Kingston Topco Limited NEW MALDEN


Founded in 2013, Kingston Topco, classified under reg no. 08780396 is an active company. Currently registered at 14th Floor, Ci Tower KT3 4HG, New Malden the company has been in the business for 11 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2013-11-19 Kingston Topco Limited is no longer carrying the name De Facto 2067.

The company has 3 directors, namely Timothy C., Mark E. and Stephen A.. Of them, Stephen A. has been with the company the longest, being appointed on 7 March 2014 and Timothy C. has been with the company for the least time - from 1 August 2022. As of 24 April 2024, there were 9 ex directors - Shahid M., Shane L. and others listed below. There were no ex secretaries.

Kingston Topco Limited Address / Contact

Office Address 14th Floor, Ci Tower
Office Address2 St. Georges Square
Town New Malden
Post code KT3 4HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08780396
Date of Incorporation Mon, 18th Nov 2013
Industry Non-trading company
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Timothy C.

Position: Director

Appointed: 01 August 2022

Mark E.

Position: Director

Appointed: 15 April 2015

Stephen A.

Position: Director

Appointed: 07 March 2014

Shahid M.

Position: Director

Appointed: 25 May 2016

Resigned: 29 July 2022

Shane L.

Position: Director

Appointed: 26 August 2015

Resigned: 28 February 2018

Neil H.

Position: Director

Appointed: 07 March 2014

Resigned: 15 September 2016

Roderick B.

Position: Director

Appointed: 07 March 2014

Resigned: 31 March 2016

David W.

Position: Director

Appointed: 07 March 2014

Resigned: 27 February 2020

Phillip W.

Position: Director

Appointed: 07 March 2014

Resigned: 31 December 2014

Paul M.

Position: Director

Appointed: 29 November 2013

Resigned: 07 October 2021

Thomas W.

Position: Director

Appointed: 29 November 2013

Resigned: 30 April 2015

Travers Smith Limited

Position: Corporate Director

Appointed: 18 November 2013

Resigned: 29 November 2013

Richard S.

Position: Director

Appointed: 18 November 2013

Resigned: 29 November 2013

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 18 November 2013

Resigned: 29 November 2013

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 18 November 2013

Resigned: 29 November 2013

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats identified, there is Protect Bidco Limited from London, England. This PSC is categorised as "a private limited company", 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. The second entity in the persons with significant control register is Eci Partners Llp that put London, United Kingdom as the address. This PSC has a legal form of "a corporate", has 25-50% voting rights. This PSC and has 25-50% voting rights. Then there is Eci 9 Gp Limited, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a corporate". This PSC .

Protect Bidco Limited

2nd Floor, Brettenham House South Entrance Lancaster Place, London, WC2E 7EN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13393441
Notified on 7 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eci Partners Llp

Brettenham House Lancaster Place, London, WC2E 7EN, United Kingdom

Legal authority Uk
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number Oc301604
Notified on 6 April 2016
Ceased on 7 October 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors

Eci 9 Gp Limited

50 Lothian Road, Edinburgh, EH3 9WJ, United Kingdom

Legal authority Scotland
Legal form Corporate
Country registered United Kingdom
Place registered Scotland
Registration number Sc349083
Notified on 6 April 2016
Ceased on 7 October 2021
Nature of control: right to appoint and remove directors

Company previous names

De Facto 2067 November 19, 2013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 10th, August 2023
Free Download (2 pages)

Company search