EVALUATE TOPCO LIMITED - LONDON
Company Profile | Company Filings |
Overview
EVALUATE TOPCO LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
EVALUATE TOPCO LIMITED was incorporated 7 years ago on 17/08/2016 and has the registered number: 10333734. The accounts status is FULL and accounts are next due on 30/09/2024.
EVALUATE TOPCO LIMITED was incorporated 7 years ago on 17/08/2016 and has the registered number: 10333734. The accounts status is FULL and accounts are next due on 30/09/2024.
EVALUATE TOPCO LIMITED - LONDON
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O EVALUATE LIMITED
LONDON
SE1 2AQ
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
OPIO TOPCO LIMITED (until 22/11/2016)
OPIO TOPCO LIMITED (until 22/11/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/08/2023 | 30/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERTO SIMON RABANAL | Sep 1974 | American | Director | 2023-03-06 | CURRENT |
MR LEVINE CHRIS RANDIGA | Dec 1977 | American | Director | 2023-03-06 | CURRENT |
KEVIN STEPHEN MORGAN | Dec 1968 | British | Director | 2022-09-09 | CURRENT |
MS VICKY HARRIS | Jul 1982 | British | Director | 2023-01-16 | CURRENT |
VISTRA COMPANY SECRETARIES LIMITED | Corporate Secretary | 2017-08-30 UNTIL 2020-12-31 | RESIGNED | ||
MR MATTHEW GLYNN WRIGHT | Feb 1974 | British | Director | 2022-03-21 UNTIL 2022-08-30 | RESIGNED |
MR NICHOLAS THOMAS SOUTHWELL | Nov 1962 | British | Director | 2017-09-25 UNTIL 2019-12-31 | RESIGNED |
MR GERARD SEBASTIAN | Nov 1961 | British | Director | 2016-11-07 UNTIL 2016-12-31 | RESIGNED |
MS DEBORAH KAREN KOBEWKA | Dec 1961 | British | Director | 2019-03-14 UNTIL 2022-02-14 | RESIGNED |
LUCY JANE RALPH | Mar 1982 | British | Director | 2022-02-02 UNTIL 2023-01-13 | RESIGNED |
MR ALEXANDER KARLE | Jun 1968 | German | Director | 2016-09-28 UNTIL 2019-03-14 | RESIGNED |
DR JONATHAN PETER CRISPIN DE PASS | Jul 1955 | British | Director | 2016-09-28 UNTIL 2020-08-25 | RESIGNED |
MR DAVID IAN ISSOTT | Mar 1977 | British | Director | 2016-08-17 UNTIL 2021-09-15 | RESIGNED |
MR MARTYN JOHN HINDLEY | Oct 1962 | British | Director | 2019-12-09 UNTIL 2021-12-31 | RESIGNED |
MR. RICHARD JAMES ELDRED HALL | Oct 1971 | British | Director | 2016-11-07 UNTIL 2020-08-25 | RESIGNED |
MR JAMES JOSEPH MICHAEL FAULDS | Nov 1952 | British | Director | 2016-11-07 UNTIL 2020-08-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Redwood Bidco Limited | 2020-10-15 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Hg Capital Mercury Nominees Limited | 2018-08-08 - 2020-10-14 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Jonathan Peter Crispin De Pass | 2016-11-07 - 2020-10-14 | 7/1955 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Hg Pooled Management Limited | 2016-11-07 - 2018-08-07 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Hg Incorporations Limited | 2016-08-17 - 2016-11-17 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-12-15 | 31-12-2022 | 8 Cash 1,433 equity |