Assessments Topco Limited BRISTOL


Assessments Topco started in year 2012 as Private Limited Company with registration number 07964285. The Assessments Topco company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Bristol at Merchants House North. Postal code: BS1 4RW.

The company has 3 directors, namely Ted W., Neal D. and Christopher B.. Of them, Neal D., Christopher B. have been with the company the longest, being appointed on 31 March 2023 and Ted W. has been with the company for the least time - from 1 January 2024. As of 27 April 2024, there were 12 ex directors - Dean T., Alastair B. and others listed below. There were no ex secretaries.

Assessments Topco Limited Address / Contact

Office Address Merchants House North
Office Address2 Wapping Road
Town Bristol
Post code BS1 4RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07964285
Date of Incorporation Fri, 24th Feb 2012
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Ted W.

Position: Director

Appointed: 01 January 2024

Neal D.

Position: Director

Appointed: 31 March 2023

Christopher B.

Position: Director

Appointed: 31 March 2023

Roxburgh Milkins Limited

Position: Corporate Secretary

Appointed: 27 June 2016

Dean T.

Position: Director

Appointed: 31 March 2023

Resigned: 18 August 2023

Alastair B.

Position: Director

Appointed: 06 January 2020

Resigned: 31 December 2023

Andrea D.

Position: Director

Appointed: 27 August 2014

Resigned: 08 June 2016

Scott F.

Position: Director

Appointed: 24 February 2014

Resigned: 27 August 2014

Jose P.

Position: Director

Appointed: 17 September 2013

Resigned: 08 June 2016

Hazem B.

Position: Director

Appointed: 17 September 2013

Resigned: 24 February 2014

Gregor W.

Position: Director

Appointed: 02 September 2013

Resigned: 30 June 2023

Philip W.

Position: Director

Appointed: 02 April 2012

Resigned: 08 June 2016

Adrian E.

Position: Director

Appointed: 15 March 2012

Resigned: 02 September 2013

Robert D.

Position: Director

Appointed: 15 March 2012

Resigned: 31 December 2019

Roxburgh Milkins Llp

Position: Corporate Secretary

Appointed: 15 March 2012

Resigned: 27 June 2016

James M.

Position: Director

Appointed: 24 February 2012

Resigned: 15 March 2013

Dominik S.

Position: Director

Appointed: 24 February 2012

Resigned: 16 September 2013

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Gle Bidco Limited from Wapping Road, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gle Bidco Limited

C/O Roxburgh Milkins Limited House North, Wapping Road, Bristol, BS1 4RW, United Kingdom

Care of ROXBURGH MILKINS LIMITED
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 10200955
Notified on 8 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
New director was appointed on 2024-01-01
filed on: 3rd, January 2024
Free Download (2 pages)

Company search

Advertisements