Founded in 2016, Commify Topco, classified under reg no. 10315598 is an active company. Currently registered at 20 Wollaton Street NG1 5FW, Nottingham the company has been in the business for eight years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2018-06-06 Commify Topco Limited is no longer carrying the name Esendex Group Topco.
The company has 2 directors, namely Richard H., Paul B.. Of them, Paul B. has been with the company the longest, being appointed on 18 December 2017 and Richard H. has been with the company for the least time - from 13 January 2020. As of 30 April 2024, there were 11 ex directors - Elli M., Conor S. and others listed below. There were no ex secretaries.
Office Address | 20 Wollaton Street |
Town | Nottingham |
Post code | NG1 5FW |
Country of origin | United Kingdom |
Registration Number | 10315598 |
Date of Incorporation | Fri, 5th Aug 2016 |
Industry | Activities of other holding companies n.e.c. |
End of financial Year | 31st December |
Company age | 8 years old |
Account next due date | Mon, 30th Sep 2024 (153 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Sun, 18th Aug 2024 (2024-08-18) |
Last confirmation statement dated | Fri, 4th Aug 2023 |
The list of persons with significant control that own or control the company consists of 4 names. As we found, there is Hamsard 3713 Limited from Birmingham, England. The abovementioned PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Hg Pooled Management Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Hgcapital Mercury Nominees Limited, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.
Hamsard 3713 Limited
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England
Legal authority | England & Wales |
Legal form | Corporate |
Country registered | England |
Place registered | Companies House |
Registration number | 14681122 |
Notified on | 22 November 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Hg Pooled Management Limited
2 More London Riverside, London, SE1 2AP, United Kingdom
Legal authority | England & Wales |
Legal form | Corporate |
Country registered | England And Wales |
Place registered | Companies House |
Registration number | 02055886 |
Notified on | 12 June 2017 |
Ceased on | 22 November 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Hgcapital Mercury Nominees Limited
2 More London Riverside, London, SE1 2AP, United Kingdom
Legal authority | England & Wales |
Legal form | Corporate |
Country registered | England And Wales |
Place registered | Companies House |
Registration number | 09092954 |
Notified on | 27 September 2016 |
Ceased on | 12 June 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Hg Incorporations Limited
2 More London Riverside, London, SE1 2AP, United Kingdom
Legal authority | Limited Liability Company |
Legal form | United Kingdom (England & Wales) |
Country registered | United Kingdom |
Place registered | Companies House |
Registration number | 04572042 |
Notified on | 5 August 2016 |
Ceased on | 27 September 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Esendex Group Topco | June 6, 2018 |
Mobyt Topco | August 15, 2017 |
Moat Topco | December 8, 2016 |
Type | Category | Free download | |
---|---|---|---|
AD02 |
New sail address Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR. Change occurred at an unknown date. Company's previous address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom. filed on: 20th, December 2023 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy