-
CITYSPRINT (UK) HOLDINGS LIMITED - C/O INTERPATH LTD, 10 Fleet Place, London, EC4M 7RB, United Kingdom
Company Information
- Company registration number
- 09987453
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O INTERPATH LTD
- 10 Fleet Place
- London
- EC4M 7RB C/O INTERPATH LTD, 10 Fleet Place, London, EC4M 7RB UK
Management
- Managing Directors
- ASTON, Steve
- COULTON, Chris Martin
- HALFORD, Jonathan
- WEST, Gary James
- WILLIAMS, David Michael
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-02-04
- Dissolved on
- 2024-04-02
- SIC/NACE
- 64204
Ownership
- Shareholders
- MR DAVID BURTENSHAW (2.16%)
- LDC (NOMINEES) LIMITED (18.53%) null,null,null,null,null,null,null
- DUNEDIN BUYOUT FUND II (5.68%) null,null,null,null,null,null,null
- LDC PARALLEL (NOMINEES) LIMITED (0.15%) United Kingdom,London,SW1Y 4BN,null,null,null,7 Waterloo Place
- Beneficial Owners
- Ldc V Lp
Jurisdiction Particularities
- Company Name (english)
- Citysprint (UK) Holdings Limited
- Additional Status Details
- Dissolved
- Previous Names
- FREDERICK TOPCO LIMITED
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-02-14
- Last Date: 2021-01-31
-
CITYSPRINT (UK) HOLDINGS LIMITED Company Description
- CITYSPRINT (UK) HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 09987453. Its current trading status is "closed". It was registered 2016-02-04. It was previously called FREDERICK TOPCO LIMITED. It has declared SIC or NACE codes as "64204". It has 5 directors The latest accounts are filed up to 2020-06-30.It can be contacted at C/o Interpath Ltd .
Get CITYSPRINT (UK) HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Citysprint (Uk) Holdings Limited - C/O INTERPATH LTD, 10 Fleet Place, London, EC4M 7RB, United Kingdom
Did you know? kompany provides original and official company documents for CITYSPRINT (UK) HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-members-return-of-final-meeting (2024-01-02) - LIQ13
-
gazette-dissolved-liquidation (2024-04-02) - GAZ2
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-05-06) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-declaration-of-solvency (2022-03-12) - LIQ01
-
resolution (2022-03-12) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2022-03-12) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2022-03-14) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-07-28) - AD01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-group (2021-05-07) - AA
-
change-account-reference-date-company-previous-shortened (2021-03-11) - AA01
-
confirmation-statement-with-no-updates (2021-07-12) - CS01
-
accounts-with-accounts-type-group (2021-11-12) - AA
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-08-04) - AP01
-
termination-director-company-with-name-termination-date (2020-08-04) - TM01
-
mortgage-satisfy-charge-full (2020-08-01) - MR04
-
confirmation-statement-with-updates (2020-03-02) - CS01
-
accounts-with-accounts-type-group (2020-09-02) - AA
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-10-07) - TM01
-
termination-director-company-with-name-termination-date (2019-05-09) - TM01
-
appoint-person-director-company-with-name-date (2019-04-05) - AP01
-
confirmation-statement-with-updates (2019-02-04) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-31) - MR01
-
termination-director-company-with-name-termination-date (2019-10-30) - TM01
-
appoint-person-director-company-with-name-date (2019-10-30) - AP01
-
change-account-reference-date-company-previous-extended (2019-08-09) - AA01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-group (2018-09-18) - AA
-
capital-allotment-shares (2018-07-12) - SH01
-
appoint-person-director-company-with-name-date (2018-07-02) - AP01
-
termination-director-company-with-name-termination-date (2018-07-02) - TM01
-
capital-allotment-shares (2018-03-20) - SH01
-
confirmation-statement-with-updates (2018-02-12) - CS01
-
capital-allotment-shares (2018-07-04) - SH01
-
capital-allotment-shares (2018-01-23) - SH01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-05-25) - TM01
-
confirmation-statement-with-updates (2017-02-09) - CS01
-
capital-allotment-shares (2017-01-24) - SH01
-
accounts-with-accounts-type-group (2017-09-05) - AA
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-03-08) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-24) - MR01
-
incorporation-company (2016-02-04) - NEWINC
-
capital-allotment-shares (2016-03-09) - SH01
-
resolution (2016-03-09) - RESOLUTIONS
-
change-account-reference-date-company-current-shortened (2016-10-11) - AA01
-
capital-allotment-shares (2016-09-08) - SH01
-
resolution (2016-07-13) - RESOLUTIONS
-
capital-name-of-class-of-shares (2016-07-12) - SH08
-
capital-variation-of-rights-attached-to-shares (2016-07-12) - SH10
-
certificate-change-of-name-company (2016-05-17) - CERTNM
-
change-of-name-notice (2016-05-13) - CONNOT
-
capital-name-of-class-of-shares (2016-03-09) - SH08
-
capital-alter-shares-subdivision (2016-03-09) - SH02
-
appoint-person-director-company-with-name-date (2016-11-30) - AP01