Bell Rock Topco Limited LEICESTER


Bell Rock Topco started in year 2013 as Private Limited Company with registration number 08604683. The Bell Rock Topco company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Leicester at Peat House. Postal code: LE1 6LP. Since Wed, 31st Jul 2013 Bell Rock Topco Limited is no longer carrying the name Chile Topco.

The firm has 2 directors, namely Neil K., Paul B.. Of them, Paul B. has been with the company the longest, being appointed on 16 May 2022 and Neil K. has been with the company for the least time - from 2 October 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bell Rock Topco Limited Address / Contact

Office Address Peat House
Office Address2 1 Waterloo Way
Town Leicester
Post code LE1 6LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08604683
Date of Incorporation Wed, 10th Jul 2013
Industry Activities of venture and development capital companies
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Neil K.

Position: Director

Appointed: 02 October 2023

Paul B.

Position: Director

Appointed: 16 May 2022

Stephen P.

Position: Director

Appointed: 01 November 2020

Resigned: 02 October 2023

Jeremy H.

Position: Director

Appointed: 04 November 2019

Resigned: 16 November 2021

Greg D.

Position: Director

Appointed: 21 January 2019

Resigned: 24 February 2023

David R.

Position: Director

Appointed: 21 January 2019

Resigned: 31 October 2022

Adam L.

Position: Director

Appointed: 27 February 2017

Resigned: 01 November 2020

Alexander R.

Position: Secretary

Appointed: 31 August 2016

Resigned: 01 November 2020

Alexander R.

Position: Director

Appointed: 08 June 2016

Resigned: 01 November 2020

David S.

Position: Director

Appointed: 08 June 2016

Resigned: 13 January 2022

Mark R.

Position: Director

Appointed: 01 December 2015

Resigned: 01 November 2020

Andrew C.

Position: Secretary

Appointed: 10 April 2015

Resigned: 31 August 2016

Andrew C.

Position: Director

Appointed: 10 April 2015

Resigned: 31 August 2016

Jonathan H.

Position: Director

Appointed: 07 August 2013

Resigned: 20 February 2014

Gerald H.

Position: Director

Appointed: 06 August 2013

Resigned: 16 November 2021

Martin H.

Position: Director

Appointed: 06 August 2013

Resigned: 31 December 2016

David W.

Position: Secretary

Appointed: 06 August 2013

Resigned: 10 April 2015

David W.

Position: Director

Appointed: 06 August 2013

Resigned: 10 April 2015

Jeremy H.

Position: Director

Appointed: 23 July 2013

Resigned: 27 February 2017

David H.

Position: Director

Appointed: 23 July 2013

Resigned: 28 September 2016

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 10 July 2013

Resigned: 23 July 2013

Ruth B.

Position: Director

Appointed: 10 July 2013

Resigned: 23 July 2013

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 10 July 2013

Resigned: 23 July 2013

Travers Smith Limited

Position: Corporate Director

Appointed: 10 July 2013

Resigned: 23 July 2013

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Samuch Bidco Limited from London, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Horizon Capital Llp that entered London, England as the official address. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Samuch Bidco Limited

1st Floor 2 Park Street, London, Greater London, W1K 2HX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13611694
Notified on 16 November 2021
Nature of control: 75,01-100% shares

Horizon Capital Llp

1st Floor Brettenham House (North Entrance) Lancaster Place, London, WC2E 7EN, England

Legal authority Limited Liability Paternship Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered The Registrar Of Companies, Companies House
Registration number Oc320937
Notified on 6 April 2016
Ceased on 16 November 2021
Nature of control: 75,01-100% shares

Company previous names

Chile Topco July 31, 2013
De Facto 2027 July 24, 2013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 13th, October 2023
Free Download (19 pages)

Company search

Advertisements