Crystal Uk Topco Limited CHICHESTER


Crystal Uk Topco started in year 2005 as Private Limited Company with registration number 05650207. The Crystal Uk Topco company has been functioning successfully for nineteen years now and its status is active - proposal to strike off. The firm's office is based in Chichester at 7 East Pallant. Postal code: PO19 1TR.

Crystal Uk Topco Limited Address / Contact

Office Address 7 East Pallant
Town Chichester
Post code PO19 1TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05650207
Date of Incorporation Fri, 9th Dec 2005
Industry Activities of head offices
End of financial Year 31st December
Company age 19 years old
Account next due date Sat, 30th Sep 2023 (202 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Stephen C.

Position: Director

Appointed: 10 March 2012

Morgan C.

Position: Director

Appointed: 30 June 2010

Resigned: 10 March 2012

John B.

Position: Director

Appointed: 30 June 2010

Resigned: 10 March 2012

Romain G.

Position: Director

Appointed: 30 June 2010

Resigned: 10 March 2012

Roxburgh Milkins Llp

Position: Corporate Secretary

Appointed: 01 August 2009

Resigned: 10 March 2012

Robert D.

Position: Director

Appointed: 01 August 2009

Resigned: 10 March 2012

Michael S.

Position: Director

Appointed: 23 April 2008

Resigned: 30 June 2010

Dominic R.

Position: Director

Appointed: 18 October 2006

Resigned: 01 August 2009

Russell M.

Position: Director

Appointed: 03 March 2006

Resigned: 31 October 2006

Adrian E.

Position: Director

Appointed: 03 March 2006

Resigned: 10 March 2012

Adrian E.

Position: Secretary

Appointed: 03 March 2006

Resigned: 01 August 2009

David S.

Position: Director

Appointed: 03 March 2006

Resigned: 01 August 2009

David H.

Position: Director

Appointed: 28 December 2005

Resigned: 30 June 2010

Paul G.

Position: Director

Appointed: 09 December 2005

Resigned: 22 December 2005

Marco S.

Position: Director

Appointed: 09 December 2005

Resigned: 10 March 2012

Caroline M.

Position: Secretary

Appointed: 09 December 2005

Resigned: 03 March 2006

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we researched, there is Stephen C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stephen C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Miscellaneous Officers Resolution
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 30th, September 2022
Free Download (7 pages)

Company search

Advertisements