Topps Europe Holdings Limited MILTON KEYNES


Founded in 1988, Topps Europe Holdings, classified under reg no. 02331336 is an active company. Currently registered at 18 Vincent Avenue MK8 0AW, Milton Keynes the company has been in the business for thirty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on January 1, 2022. Since September 26, 2006 Topps Europe Holdings Limited is no longer carrying the name Topps Europe.

At present there are 2 directors in the the company, namely Christopher T. and David L.. In addition one secretary - Stephen H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Topps Europe Holdings Limited Address / Contact

Office Address 18 Vincent Avenue
Office Address2 Crownhill Business Centre
Town Milton Keynes
Post code MK8 0AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02331336
Date of Incorporation Thu, 29th Dec 1988
Industry Printing n.e.c.
End of financial Year 31st December
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Sat, 1st Jan 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Christopher T.

Position: Director

Appointed: 07 November 2019

Stephen H.

Position: Secretary

Appointed: 08 August 2018

David L.

Position: Director

Appointed: 10 July 2018

Michael B.

Position: Director

Appointed: 29 January 2018

Resigned: 21 March 2022

Kerry T.

Position: Director

Appointed: 07 September 2017

Resigned: 10 August 2018

Kerry T.

Position: Secretary

Appointed: 07 September 2017

Resigned: 08 August 2018

Donal D.

Position: Director

Appointed: 01 November 2009

Resigned: 13 June 2011

William H.

Position: Director

Appointed: 14 September 2006

Resigned: 30 August 2017

William H.

Position: Secretary

Appointed: 14 September 2006

Resigned: 30 August 2017

Scott S.

Position: Secretary

Appointed: 06 July 1995

Resigned: 14 September 2006

Scott S.

Position: Director

Appointed: 06 July 1995

Resigned: 09 February 2010

Michael C.

Position: Director

Appointed: 06 July 1995

Resigned: 14 September 2009

Alexander H.

Position: Director

Appointed: 06 July 1995

Resigned: 14 September 2006

Arthur S.

Position: Director

Appointed: 06 July 1995

Resigned: 14 December 2007

Andrew W.

Position: Director

Appointed: 13 June 1994

Resigned: 06 July 1995

Stephen W.

Position: Director

Appointed: 01 February 1994

Resigned: 06 April 1998

Gary L.

Position: Director

Appointed: 16 December 1993

Resigned: 01 September 1994

Fabrizio M.

Position: Director

Appointed: 17 December 1992

Resigned: 30 January 1996

Christopher R.

Position: Director

Appointed: 17 December 1992

Resigned: 31 January 2018

Mark H.

Position: Director

Appointed: 29 December 1991

Resigned: 06 July 1995

Max U.

Position: Director

Appointed: 29 December 1991

Resigned: 13 June 1994

Kelvyn G.

Position: Director

Appointed: 29 December 1991

Resigned: 10 November 1997

Peter D.

Position: Director

Appointed: 29 December 1991

Resigned: 06 July 1995

Mike C.

Position: Director

Appointed: 29 December 1991

Resigned: 31 May 1993

Ian C.

Position: Director

Appointed: 29 December 1991

Resigned: 06 July 1995

Patricia K.

Position: Director

Appointed: 29 December 1991

Resigned: 06 July 1995

Peter W.

Position: Director

Appointed: 29 December 1991

Resigned: 31 March 1998

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is Madison Dearborn Capital Partners from Chicago, United States. The abovementioned PSC is categorised as "a partnership" and has 50,01-75% shares. The abovementioned PSC and has 50,01-75% shares.

Madison Dearborn Capital Partners

70 W Madison Street, 4600, Chicago, Illinois, PO Box 60602, United States

Legal authority Partnership Act
Legal form Partnership
Country registered United States
Place registered Delaware
Registration number N/A
Notified on 18 July 2018
Ceased on 18 July 2018
Nature of control: 50,01-75% shares

Company previous names

Topps Europe September 26, 2006
Merlin Publishing International March 21, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Group of companies' accounts made up to January 1, 2022
filed on: 6th, February 2023
Free Download (29 pages)

Company search

Advertisements