Tornado Acquisitions Topco Limited LONDON


Tornado Acquisitions Topco Limited is a private limited company situated at Ropemaker Place, 28 Ropemaker Street, London EC2Y 9HD. Incorporated on 2019-08-14, this 4-year-old company is run by 2 directors and 1 secretary.
Director Henry S., appointed on 26 February 2020. Director Patrick O., appointed on 23 October 2019.
As far as secretaries are concerned, we can name: Helen E., appointed on 23 October 2019.
The company is categorised as "activities of other holding companies n.e.c." (SIC: 64209).
The latest confirmation statement was filed on 2023-04-30 and the deadline for the subsequent filing is 2024-05-14. Moreover, the statutory accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Tornado Acquisitions Topco Limited Address / Contact

Office Address Ropemaker Place
Office Address2 28 Ropemaker Street
Town London
Post code EC2Y 9HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 12156673
Date of Incorporation Wed, 14th Aug 2019
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 5 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Henry S.

Position: Director

Appointed: 26 February 2020

Helen E.

Position: Secretary

Appointed: 23 October 2019

Patrick O.

Position: Director

Appointed: 23 October 2019

Christopher W.

Position: Director

Appointed: 17 August 2020

Resigned: 19 January 2021

John D.

Position: Director

Appointed: 01 November 2019

Resigned: 26 May 2021

Derek B.

Position: Director

Appointed: 01 November 2019

Resigned: 26 May 2021

Kenneth P.

Position: Director

Appointed: 23 October 2019

Resigned: 12 March 2020

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 14 August 2019

Resigned: 23 October 2019

Lauren C.

Position: Director

Appointed: 14 August 2019

Resigned: 23 October 2019

Muriel T.

Position: Director

Appointed: 14 August 2019

Resigned: 23 October 2019

Michael H.

Position: Director

Appointed: 14 August 2019

Resigned: 23 October 2019

Michael Y.

Position: Director

Appointed: 14 August 2019

Resigned: 23 October 2019

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we researched, there is Macquarie European Investment Holdings Limited from London, United Kingdom. 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. Another entity in the persons with significant control register is Oakwood Corporate Nominees 2019 Limited that entered Altrincham, United Kingdom as the address. This PSC has a legal form of "a 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. Moving on, there is Oakwood Corporate Nominees 2018 Limited, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a 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.

Macquarie European Investment Holdings Limited

Ropemaker Place 28 Ropemaker Street, London, EC2Y 9HD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 6146573
Notified on 23 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Oakwood Corporate Nominees 2019 Limited

3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, 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 12230817
Notified on 8 October 2019
Ceased on 23 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Oakwood Corporate Nominees 2018 Limited

3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, 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 11160839
Notified on 14 August 2019
Ceased on 8 October 2019
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 Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2023/03/31
filed on: 13th, April 2024
Free Download (45 pages)

Company search