Project C Topco Limited LEICESTER


Project C Topco Limited is a private limited company registered at 4 Oak Spinney Business Park Ratby Lane, Leicester Forest East, Leicester LE3 3AW. Incorporated on 2018-10-15, this 5-year-old company is run by 4 directors.
Director Robert R., appointed on 20 November 2023. Director Babak F., appointed on 17 October 2023. Director Thomas G., appointed on 06 February 2023.
The company is officially classified as "activities of other holding companies n.e.c." (Standard Industrial Classification: 64209).
The last confirmation statement was sent on 2023-10-14 and the date for the following filing is 2024-10-28. Likewise, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Project C Topco Limited Address / Contact

Office Address 4 Oak Spinney Business Park Ratby Lane
Office Address2 Leicester Forest East
Town Leicester
Post code LE3 3AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 11623468
Date of Incorporation Mon, 15th Oct 2018
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Robert R.

Position: Director

Appointed: 20 November 2023

Babak F.

Position: Director

Appointed: 17 October 2023

Thomas G.

Position: Director

Appointed: 06 February 2023

Stuart A.

Position: Director

Appointed: 06 February 2023

Richard P.

Position: Director

Appointed: 07 November 2022

Resigned: 31 March 2023

Katy M.

Position: Director

Appointed: 26 October 2022

Resigned: 31 January 2023

Philip C.

Position: Director

Appointed: 26 October 2022

Resigned: 01 March 2023

Mark S.

Position: Director

Appointed: 17 April 2019

Resigned: 26 October 2022

Peter E.

Position: Director

Appointed: 23 November 2018

Resigned: 26 October 2022

Stephen H.

Position: Director

Appointed: 23 November 2018

Resigned: 22 October 2021

Anthony D.

Position: Director

Appointed: 29 October 2018

Resigned: 26 October 2022

Richard T.

Position: Director

Appointed: 29 October 2018

Resigned: 26 October 2022

Mark H.

Position: Director

Appointed: 15 October 2018

Resigned: 29 October 2018

People with significant control

The register of PSCs who own or have control over the company consists of 7 names. As BizStats found, there is Tic Bidco Limited from London, England. The abovementioned PSC is categorised as "a private limited company", 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. The second entity in the PSC register is Palatine Private Equity Llp that put Manchester, England as the official address. This PSC has a legal form of "a limited liability partnership", 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. Moving on, there is Construction Testing Solutions Jco Limited, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a company limited by shares", 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.

Tic Bidco Limited

3 Cadogan Gate, London, SW1X 0AS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14286398
Notified on 26 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Palatine Private Equity Llp

Chancery Place 50 Brown Street, Manchester, M2 2JT, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc315480
Notified on 19 October 2021
Ceased on 26 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Construction Testing Solutions Jco Limited

13 Castle Street, St Helier, JE2 3BT, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Company Limited By Shares
Country registered Jersey
Place registered Jersey Company Registry
Registration number 138407
Notified on 19 October 2021
Ceased on 19 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cet Jco Limited

13 Castle Street, St Helier, JE2 3BT, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Company Limited By Shares
Country registered Jersey
Place registered Jersey Company Registry
Registration number 138462
Notified on 19 October 2021
Ceased on 19 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Construction Testing Solutions Jco Limited

13 Castle Street, St Helier, JE2 3BT, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Company Limited By Shares
Country registered Jersey
Place registered Jersey Company Registry
Registration number 138407
Notified on 19 October 2021
Ceased on 19 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Palatine Private Equity Llp

The Zenith Building 26 Spring Gardens, Manchester, M2 1AB, United Kingdom

Legal authority England And Wales
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc315480
Notified on 23 November 2018
Ceased on 19 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Castlegate Directors Limited

Mowbray House Castle Meadow Road, Nottingham, Nottinghamshire, NG2 1BJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04025805
Notified on 15 October 2018
Ceased on 23 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from 4 Oak Spinney Business Park Ratby Lane Leicester Forest East Leicester LE3 3AW England to Phenna Group, the Poynt 45 Wollaton Street Nottingham NG1 5FW on Monday 19th February 2024
filed on: 19th, February 2024
Free Download (1 page)

Company search