You are here: bizstats.co.uk > a-z index > P list > PK list

Pkl Topco Limited CHELTENHAM


Pkl Topco started in year 2009 as Private Limited Company with registration number 07110339. The Pkl Topco company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Cheltenham at Stella Way. Postal code: GL52 7DQ.

The firm has 5 directors, namely Colin D., Rachel M. and Karen R. and others. Of them, Rodney L. has been with the company the longest, being appointed on 31 July 2019 and Colin D. has been with the company for the least time - from 1 April 2024. As of 14 May 2024, there were 8 ex directors - Neil G., Paul L. and others listed below. There were no ex secretaries.

Pkl Topco Limited Address / Contact

Office Address Stella Way
Office Address2 Bishops Cleeve
Town Cheltenham
Post code GL52 7DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07110339
Date of Incorporation Tue, 22nd Dec 2009
Industry Non-trading company
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Colin D.

Position: Director

Appointed: 01 April 2024

Rachel M.

Position: Director

Appointed: 28 March 2022

Karen R.

Position: Director

Appointed: 01 January 2021

William P.

Position: Director

Appointed: 01 January 2021

Rodney L.

Position: Director

Appointed: 31 July 2019

Neil G.

Position: Director

Appointed: 28 March 2022

Resigned: 31 March 2024

Paul L.

Position: Director

Appointed: 31 July 2019

Resigned: 28 March 2022

Pkl Group (uk) Ltd

Position: Corporate Secretary

Appointed: 07 October 2013

Resigned: 15 August 2022

Peter J.

Position: Director

Appointed: 14 January 2010

Resigned: 01 August 2019

Lee V.

Position: Director

Appointed: 14 January 2010

Resigned: 31 December 2020

Michael B.

Position: Director

Appointed: 14 January 2010

Resigned: 01 August 2019

Peter S.

Position: Director

Appointed: 14 January 2010

Resigned: 31 December 2020

Christopher I.

Position: Director

Appointed: 14 January 2010

Resigned: 31 December 2020

Tim C.

Position: Director

Appointed: 22 December 2009

Resigned: 07 October 2013

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As we found, there is Lowe P27 Bidco Limited from Cheltenham, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Bw Sipp Trustees Ltd that entered Cheltenham, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Christine J., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Lowe P27 Bidco Limited

Pkl, Malvern View Business Park Stella Way Stella Way, Bishops Cleeve, Cheltenham, GL52 7DQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11237647
Notified on 31 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bw Sipp Trustees Ltd

Saint James House St. James Square, Cheltenham, GL50 3PR, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered Uk
Place registered Company Register
Registration number 03011174
Notified on 18 May 2016
Ceased on 4 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Christine J.

Notified on 18 May 2016
Ceased on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Peter J.

Notified on 18 May 2016
Ceased on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 15th, April 2023
Free Download (18 pages)

Company search

Advertisements