Case Topco Limited MAIDENHEAD


Case Topco started in year 2014 as Private Limited Company with registration number 09024915. The Case Topco company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Maidenhead at The Bakery. Postal code: SL6 7TU.

At the moment there are 5 directors in the the firm, namely Raadhika S., Edouard S. and Nigel T. and others. In addition one secretary - Edouard S. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Hervé J. who worked with the the firm until 30 June 2021.

Case Topco Limited Address / Contact

Office Address The Bakery
Office Address2 Gardner Road
Town Maidenhead
Post code SL6 7TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09024915
Date of Incorporation Tue, 6th May 2014
Industry Activities of production holding companies
End of financial Year 31st December
Company age 10 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 Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Raadhika S.

Position: Director

Appointed: 27 February 2023

Edouard S.

Position: Director

Appointed: 30 June 2021

Edouard S.

Position: Secretary

Appointed: 30 June 2021

Nigel T.

Position: Director

Appointed: 19 September 2017

Henri V.

Position: Director

Appointed: 23 December 2016

Didier B.

Position: Director

Appointed: 23 December 2016

Hervé J.

Position: Secretary

Appointed: 25 October 2017

Resigned: 30 June 2021

Michael W.

Position: Director

Appointed: 19 September 2017

Resigned: 27 February 2023

Hervé J.

Position: Director

Appointed: 23 December 2016

Resigned: 30 June 2021

Michelmores Secretaries Limited

Position: Corporate Secretary

Appointed: 28 October 2014

Resigned: 02 October 2017

Ashley L.

Position: Director

Appointed: 24 September 2014

Resigned: 23 December 2016

Alistair P.

Position: Director

Appointed: 14 May 2014

Resigned: 23 December 2016

Peter L.

Position: Director

Appointed: 14 May 2014

Resigned: 23 December 2016

John A.

Position: Director

Appointed: 13 May 2014

Resigned: 25 October 2017

Steven B.

Position: Director

Appointed: 13 May 2014

Resigned: 25 October 2017

Christopher O.

Position: Director

Appointed: 13 May 2014

Resigned: 25 October 2017

Oval Nominees Limited

Position: Corporate Director

Appointed: 06 May 2014

Resigned: 06 May 2014

Jeremy F.

Position: Director

Appointed: 06 May 2014

Resigned: 25 October 2017

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 24th August 2023 director's details were changed
filed on: 11th, September 2023
Free Download (2 pages)

Company search

Advertisements