• UK
  • WILLIAMS TOPCO LIMITED - The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne, NE1 1RH, United Kingdom

Company Information

Company registration number
11383835
Company Status
LIVE
Country
United Kingdom
Registered Address
The Old Post Office
St. Nicholas Street
Newcastle Upon Tyne
NE1 1RH
United Kingdom
The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne, NE1 1RH, United Kingdom UK

Management

Managing Directors
SMITH, Colin
ENGMAN, Johnny
LINDQVIST, Stefan
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2018-05-25
Age Of Company
2018-05-25 5 years
SIC/NACE
64209

Ownership

Beneficial Owners
-
-
-
-
Byggfakta Group Uk Limited

Jurisdiction Particularities

Additional Status Details
active
Legal Entity Identifier (LEI)
2138001BHZFYYPO2K202
Filing of Accounts
Due Date: 2021-09-30
Last Date: 2019-12-31
Annual Return
Due Date: 2021-06-07
Last Date: 2020-05-24

WILLIAMS TOPCO LIMITED Company Description

WILLIAMS TOPCO LIMITED is a ltd registered in United Kingdom with the Company reg no 11383835. Its current trading status is "live". It was registered 2018-05-25. It has declared SIC or NACE codes as "64209". It has 3 directors The latest accounts are filed up to 2019-12-31.It can be contacted at The Old Post Office .
More information

Get WILLIAMS TOPCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Williams Topco Limited - The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne, NE1 1RH, United Kingdom

2018-05-25 5 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for WILLIAMS TOPCO LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • termination-director-company-with-name-termination-date (2021-04-27) - TM01

    Add to Cart
     
  • resolution (2021-05-27) - RESOLUTIONS

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-05-14) - MR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2021-04-28) - CH01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2021-04-27) - AP01

    Add to Cart
     
  • memorandum-articles (2021-05-27) - MA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2021-03-31) - TM01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2021-03-30) - MR04

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2021-03-29) - TM01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2021-03-22) - PSC02

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2021-03-22) - PSC07

    Add to Cart
     
  • accounts-with-accounts-type-group (2021-03-19) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2020-05-26) - CS01

    Add to Cart
     
  • resolution (2020-05-06) - RESOLUTIONS

    Add to Cart
     
  • change-person-director-company-with-change-date (2020-07-29) - CH01

    Add to Cart
     
  • capital-allotment-shares (2020-01-09) - SH01

    Add to Cart
     
  • capital-return-purchase-own-shares (2020-05-28) - SH03

    Add to Cart
     
  • capital-cancellation-shares (2020-06-01) - SH06

    Add to Cart
     
  • capital-allotment-shares (2019-10-25) - SH01

    Add to Cart
     
  • legacy (2019-09-20) - RPCH01

    Add to Cart
     
  • accounts-with-accounts-type-group (2019-07-31) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2019-07-23) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2019-07-23) - TM01

    Add to Cart
     
  • confirmation-statement-with-updates (2019-07-09) - CS01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-13) - MR01

    Add to Cart
     
  • incorporation-company (2018-05-25) - NEWINC

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2018-05-31) - TM02

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2018-05-31) - PSC07

    Add to Cart
     
  • change-person-director-company-with-change-date (2018-12-20) - CH01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-12) - MR01

    Add to Cart
     
  • capital-allotment-shares (2018-11-28) - SH01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2018-11-28) - AP01

    Add to Cart
     
  • capital-allotment-shares (2018-07-25) - SH01

    Add to Cart
     
  • capital-name-of-class-of-shares (2018-07-10) - SH08

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2018-07-09) - PSC07

    Add to Cart
     
  • resolution (2018-07-09) - RESOLUTIONS

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2018-07-02) - AP01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2018-07-02) - PSC02

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2018-05-31) - PSC01

    Add to Cart
     
  • change-account-reference-date-company-current-shortened (2018-07-02) - AA01

    Add to Cart
     
expand_less