Quattro Topco Limited CHESTER


Quattro Topco Limited was dissolved on 2023-09-21. Quattro Topco was a private limited company that was located at C/O Aaron and Partners Llp 5-7 Grosvenor Court, Foregate Street, Chester, CH1 1HG, Cheshire. The company (formally formed on 2011-02-17) was run by 2 directors.
Director Clinton A. who was appointed on 02 December 2019.
Director John W. who was appointed on 05 October 2019.

The company was officially categorised as "activities of head offices" (70100). The most recent confirmation statement was sent on 2022-07-05 and last time the statutory accounts were sent was on 31 December 2020. 2016-02-17 was the date of the most recent annual return.

Quattro Topco Limited Address / Contact

Office Address C/o Aaron And Partners Llp 5-7 Grosvenor Court
Office Address2 Foregate Street
Town Chester
Post code CH1 1HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07534105
Date of Incorporation Thu, 17th Feb 2011
Date of Dissolution Thu, 21st Sep 2023
Industry Activities of head offices
End of financial Year 31st December
Company age 12 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Wed, 19th Jul 2023
Last confirmation statement dated Tue, 5th Jul 2022

Company staff

Clinton A.

Position: Director

Appointed: 02 December 2019

John W.

Position: Director

Appointed: 05 October 2019

Bijal P.

Position: Director

Appointed: 09 July 2019

Resigned: 19 August 2019

Stuart G.

Position: Director

Appointed: 23 July 2014

Resigned: 09 July 2019

Stuart L.

Position: Director

Appointed: 31 October 2011

Resigned: 02 August 2013

Derek L.

Position: Director

Appointed: 18 March 2011

Resigned: 15 July 2015

Neville D.

Position: Director

Appointed: 18 March 2011

Resigned: 15 July 2015

David E.

Position: Director

Appointed: 18 March 2011

Resigned: 15 July 2015

Benjamin H.

Position: Director

Appointed: 17 February 2011

Resigned: 31 December 2019

People with significant control

Nimbus Acquistions Bidco Limited

Forum St Paul's 33 Gutter Lane, Second Floor, London, EC2V 8AS, England

Legal authority Companies Act 2006
Legal form Uk Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Address change date: 2022/10/07. New Address: C/O Aaron and Partners Llp 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG. Previous address: Forum St Paul's 33 Gutter Lane Second Floor London EC2V 8AS United Kingdom
filed on: 7th, October 2022
Free Download (2 pages)

Company search