TOPAZ FINANCE LIMITED - BRISTOL


Company Profile Company Filings

Overview

TOPAZ FINANCE LIMITED is a Private Limited Company from BRISTOL and has the status: Active.
TOPAZ FINANCE LIMITED was incorporated 17 years ago on 26/09/2006 and has the registered number: 05946900. The accounts status is FULL and accounts are next due on 31/03/2025.

TOPAZ FINANCE LIMITED - BRISTOL

This company is listed in the following categories:
64922 - Activities of mortgage finance companies

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

THE PAVILIONS
BRISTOL
BS13 8AE

This Company Originates in : United Kingdom
Previous trading names include:
ZESTBAY PLC (until 29/11/2006)

Confirmation Statements

Last Statement Next Statement Due
21/09/2023 05/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JUDITH MARY MATTHEWS Secretary 2024-01-24 CURRENT
MR PETER AENEAS ALI Jul 1974 British Director 2019-07-15 CURRENT
MR RICHARD LEE BANKS Jun 1951 British Director 2016-10-04 CURRENT
MR TIMOTHY ALAN FRANKLIN Sep 1961 British Director 2017-10-12 CURRENT
ANDREW NIGEL JONES Mar 1966 British Director 2015-03-30 CURRENT
MR NICHOLAS STUART ROBERT OLDFIELD Jul 1972 British Director 2019-07-15 CURRENT
MORAY INNES MCDONALD Jan 1962 British Director 2014-09-17 UNTIL 2015-03-30 RESIGNED
MR NAZIR SARKAR Jun 1967 British Director 2015-03-30 UNTIL 2016-09-08 RESIGNED
LEE MICHAEL ROCHFORD Jan 1967 British Director 2009-03-20 UNTIL 2011-01-19 RESIGNED
MICHAEL LARKIN May 1969 Irish Director 2014-09-17 UNTIL 2015-03-30 RESIGNED
SELWYN RAYZOR Oct 1970 American Director 2006-11-28 UNTIL 2007-08-06 RESIGNED
JONATHAN MICHAEL PATTINSON Nov 1969 British Director 2015-03-30 UNTIL 2019-07-31 RESIGNED
LESLEY MATHIESON RICHARDSON Jan 1969 British Director 2014-09-17 UNTIL 2015-03-30 RESIGNED
DR MICHAEL EUGENE NAWAS Nov 1964 British Director 2007-05-09 UNTIL 2009-03-04 RESIGNED
SIMON JOHN MOULD Apr 1960 British Director 2007-05-09 UNTIL 2009-03-20 RESIGNED
MOHAMMAD AMIN UDDIN Feb 1970 Pakistani Director 2008-10-07 UNTIL 2009-03-20 RESIGNED
MR IAN MICHAEL MERRIMAN Mar 1962 British Director 2009-06-05 UNTIL 2009-12-11 RESIGNED
ROBERT EDWARD LINDO Dec 1954 Director 2007-05-09 UNTIL 2008-04-29 RESIGNED
JUSTIN DIETER MAY Oct 1970 British Director 2007-09-21 UNTIL 2008-07-08 RESIGNED
RIZWANA ESMAIL Secretary 2022-01-01 UNTIL 2022-05-27 RESIGNED
MARIAN MACDONALD MARTIN Sep 1967 British Director 2017-11-01 UNTIL 2019-07-23 RESIGNED
DAVID JOHN PUDGE Aug 1965 British Nominee Director 2006-09-26 UNTIL 2006-11-28 RESIGNED
ANDREW JAMES NICHOLSON Secretary 2013-08-30 UNTIL 2015-03-30 RESIGNED
MR JONATHAN DOLBEAR Secretary 2015-03-30 UNTIL 2021-07-23 RESIGNED
MR LLEWELLYN KEVAN BOTHA Secretary 2021-07-22 UNTIL 2024-01-25 RESIGNED
CLAUDIO CORRADINI Oct 1968 Italian Director 2006-11-28 UNTIL 2007-03-08 RESIGNED
CLIFFORD CHANCE SECRETARIES (CCA) LIMITED Corporate Secretary 2006-11-28 UNTIL 2009-09-30 RESIGNED
TMF CORPORATE ADMINISTRATION SERVICES LIMITED Corporate Secretary 2009-09-30 UNTIL 2013-08-30 RESIGNED
UDO FREDERIK LAMBERT VAN DER LINDEN Nov 1969 Dutch Director 2006-11-28 UNTIL 2008-08-06 RESIGNED
MR MARK JONATHAN HICKEY Aug 1969 British Director 2009-03-20 UNTIL 2010-01-04 RESIGNED
MR PAUL FRYERS Aug 1971 British Director 2016-09-08 UNTIL 2019-08-09 RESIGNED
MR ANDREW PAUL FREELEY Jul 1977 British Director 2015-03-30 UNTIL 2016-09-08 RESIGNED
JULIAN DAVID FOSTER Jul 1968 British Director 2016-10-17 UNTIL 2019-07-15 RESIGNED
JAMES HENRY DRAYTON Jun 1962 Australian Director 2006-11-28 UNTIL 2007-05-17 RESIGNED
MR ALAN SINCLAIR DEVINE Jan 1960 British Director 2011-01-19 UNTIL 2015-03-30 RESIGNED
HUBERT FREDERIC ALBAN TISSIER DE MALLERAIS Aug 1972 French Director 2009-03-20 UNTIL 2010-06-25 RESIGNED
RIZWAN HUSSAIN Jan 1979 British Director 2006-11-28 UNTIL 2008-10-07 RESIGNED
JULIAN EVERARD BLAKEMORE Aug 1961 British Director 2011-01-19 UNTIL 2012-04-16 RESIGNED
MR PATRICK MICHAEL COSTIGAN Dec 1976 British Director 2015-03-30 UNTIL 2019-10-31 RESIGNED
CHRISTOPHER DAVID BARNES KYLE Apr 1965 British Director 2009-12-11 UNTIL 2014-06-30 RESIGNED
MR JAMES TERENCE HOOD Jul 1968 British Director 2015-03-30 UNTIL 2015-09-16 RESIGNED
MR ADRIAN JOSEPH MORRIS LEVY Mar 1970 British Director 2006-09-26 UNTIL 2006-11-22 RESIGNED
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Nominee Secretary 2006-09-26 UNTIL 2006-11-28 RESIGNED
MOHAMMAD AMIN UDDIN Feb 1970 Pakistani Director 2009-06-05 UNTIL 2010-02-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Computershare Investments (Uk) (No. 3) Limited 2016-04-08 Bristol   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EES TRUSTEES LIMITED BRISTOL Active FULL 82990 - Other business support service activities n.e.c.
MORTGAGE SYSTEMS LIMITED BRISTOL Dissolved... DORMANT 74990 - Non-trading company
EES CORPORATE TRUSTEES LIMITED BRISTOL Active SMALL 74990 - Non-trading company
HOMELOAN MANAGEMENT LIMITED BRISTOL Active FULL 64999 - Financial intermediation not elsewhere classified
COMPUTERSHARE SERVICES LIMITED BRISTOL Active FULL 78300 - Human resources provision and management of human resources functions
COMPUTERSHARE MORTGAGE SERVICES LIMITED BRISTOL Active FULL 64999 - Financial intermediation not elsewhere classified
EES CAPITAL TRUSTEES LIMITED BRISTOL Active DORMANT 82990 - Other business support service activities n.e.c.
COMPUTERSHARE GLOBAL TECHNOLOGY SERVICES LIMITED BRISTOL Dissolved... FULL 82990 - Other business support service activities n.e.c.
BASELINE CAPITAL LIMITED BRISTOL Active FULL 63110 - Data processing, hosting and related activities
KB ANALYTICS LIMITED BRISTOL Dissolved... DORMANT 74990 - Non-trading company
PEMBERTON ASSET MANAGEMENT SERVICES UK LIMITED LONDON ENGLAND Active FULL 66300 - Fund management activities
PINION CONSULTING LIMITED ILKLEY Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
CREDIT ADVISORY SERVICES LIMITED BRISTOL ENGLAND Active FULL 74990 - Non-trading company
ROSOLITE MORTGAGES LIMITED BRISTOL UNITED KINGDOM Active DORMANT 74990 - Non-trading company
SIBERITE MORTGAGES LIMITED BRISTOL UNITED KINGDOM Active DORMANT 74990 - Non-trading company
PEMBERTON OPERATIONAL SERVICES UK LIMITED LONDON ENGLAND Active FULL 66300 - Fund management activities
CREDOLOGY LIMITED ILKLEY UNITED KINGDOM Dissolved... DORMANT 47910 - Retail sale via mail order houses or via Internet
PINION CONSULTING LIMITED ILKLEY UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
PEMBERTON CAPITAL ADVISORS LLP LONDON ENGLAND Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COMPUTERSHARE SERVICES LIMITED BRISTOL Active FULL 78300 - Human resources provision and management of human resources functions
COMPUTERSHARE MORTGAGE SERVICES LIMITED BRISTOL Active FULL 64999 - Financial intermediation not elsewhere classified
PROJECT AWARE FOUNDATION BRISTOL Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
WEST COUNTRY RIGGING LTD BRISTOL ENGLAND Active MICRO ENTITY 59120 - Motion picture, video and television programme post-production activities
DPS TRUSTEES LIMITED BRISTOL UNITED KINGDOM Active DORMANT 74990 - Non-trading company
ROSOLITE MORTGAGES LIMITED BRISTOL UNITED KINGDOM Active DORMANT 74990 - Non-trading company
SIBERITE MORTGAGES LIMITED BRISTOL UNITED KINGDOM Active DORMANT 74990 - Non-trading company
BRIDGWATER ROAD MANAGEMENT COMPANY BRISTOL Active MICRO ENTITY 98000 - Residents property management
COMPUTERSHARE COMPANY SECRETARIAL SERVICES LIMITED BRISTOL UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.