Topps Europe Limited MILTON KEYNES


Founded in 1991, Topps Europe, classified under reg no. 02673753 is an active company. Currently registered at 18 Vincent Avenue MK8 0AW, Milton Keynes the company has been in the business for thirty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/01/01. Since 2006/09/26 Topps Europe Limited is no longer carrying the name Topps Uk.

Currently there are 2 directors in the the firm, namely Christopher T. and David L.. In addition one secretary - Stephen H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Topps Europe Limited Address / Contact

Office Address 18 Vincent Avenue
Office Address2 Crownhill Business Centre
Town Milton Keynes
Post code MK8 0AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02673753
Date of Incorporation Mon, 23rd Dec 1991
Industry Printing n.e.c.
End of financial Year 31st December
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Sat, 1st Jan 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Christopher T.

Position: Director

Appointed: 11 June 2019

Stephen H.

Position: Secretary

Appointed: 08 August 2018

David L.

Position: Director

Appointed: 10 July 2018

Michael B.

Position: Director

Appointed: 29 January 2018

Resigned: 21 March 2022

Kerry T.

Position: Director

Appointed: 07 September 2017

Resigned: 09 August 2018

Kerry T.

Position: Secretary

Appointed: 07 September 2017

Resigned: 08 August 2018

Donal D.

Position: Director

Appointed: 01 November 2009

Resigned: 13 June 2011

William H.

Position: Secretary

Appointed: 14 September 2006

Resigned: 30 August 2017

Jeremy C.

Position: Director

Appointed: 09 November 1998

Resigned: 20 January 2006

Christopher R.

Position: Director

Appointed: 09 November 1998

Resigned: 31 January 2018

Scott S.

Position: Director

Appointed: 06 July 1995

Resigned: 09 February 2010

Michael C.

Position: Director

Appointed: 06 July 1995

Resigned: 14 September 2009

Kelvyn G.

Position: Director

Appointed: 06 July 1995

Resigned: 06 July 1995

Scott S.

Position: Secretary

Appointed: 06 July 1995

Resigned: 14 September 2006

Arthur S.

Position: Director

Appointed: 06 July 1995

Resigned: 14 December 2007

Robert W.

Position: Director

Appointed: 01 January 1994

Resigned: 06 July 1995

William H.

Position: Director

Appointed: 01 January 1994

Resigned: 30 August 2017

Mike C.

Position: Director

Appointed: 18 February 1993

Resigned: 31 May 1993

Peter D.

Position: Secretary

Appointed: 18 February 1993

Resigned: 06 July 1995

Peter D.

Position: Director

Appointed: 18 February 1993

Resigned: 06 July 1995

Mark H.

Position: Director

Appointed: 18 February 1993

Resigned: 30 June 1997

Peter W.

Position: Director

Appointed: 18 February 1993

Resigned: 31 March 1998

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 December 1991

Resigned: 18 February 1993

Robert W.

Position: Nominee Director

Appointed: 19 December 1991

Resigned: 18 February 1993

Barbara R.

Position: Nominee Director

Appointed: 19 December 1991

Resigned: 18 February 1993

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we identified, there is Topps Europe Holdings Limited from Milton Keynes, 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. Another entity in the PSC register is Madison Dearborn Capital Partners that entered Chicago, United States as the address. This PSC has a legal form of "a partnership", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Topps Europe Holdings Limited

18 Vincent Avenue, Crownhill Business Centre, Milton Keynes, MK8 0AW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02331336
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Madison Dearborn Capital Partners

70 W Madison Street, 4600, Chicago, Illinois, PO Box 60602, United States

Legal authority Partnerships Act
Legal form Partnership
Country registered United States
Place registered Delaware
Registration number N/A
Notified on 18 July 2018
Ceased on 18 July 2018
Nature of control: 50,01-75% shares

Company previous names

Topps Uk September 26, 2006
Merlin Publishing March 21, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/01/01
filed on: 3rd, February 2023
Free Download (24 pages)

Company search

Advertisements