Vancouver Topco Limited LONDON


Founded in 2011, Vancouver Topco, classified under reg no. 07633974 is an active company. Currently registered at Vineyard House 44 Brook Green W6 7BT, London the company has been in the business for thirteen years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2011-07-12 Vancouver Topco Limited is no longer carrying the name De Facto 1865.

At the moment there are 4 directors in the the company, namely Dan C., Philipp W. and Martin W. and others. In addition one secretary - Katherine C. - is with the firm. As of 1 May 2024, there were 9 ex directors - Hans-Eckart B., Bernard G. and others listed below. There were no ex secretaries.

Vancouver Topco Limited Address / Contact

Office Address Vineyard House 44 Brook Green
Office Address2 Hammersmith
Town London
Post code W6 7BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07633974
Date of Incorporation Fri, 13th May 2011
Industry Other publishing activities
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Dan C.

Position: Director

Appointed: 13 February 2020

Philipp W.

Position: Director

Appointed: 15 October 2018

Martin W.

Position: Director

Appointed: 11 January 2017

Katherine C.

Position: Secretary

Appointed: 25 January 2012

Thomas B.

Position: Director

Appointed: 31 October 2011

Hans-Eckart B.

Position: Director

Appointed: 11 January 2017

Resigned: 10 November 2017

Bernard G.

Position: Director

Appointed: 30 August 2012

Resigned: 11 January 2017

Kevin L.

Position: Director

Appointed: 31 October 2011

Resigned: 13 February 2020

Peter P.

Position: Director

Appointed: 31 October 2011

Resigned: 11 January 2017

Stephen A.

Position: Director

Appointed: 31 October 2011

Resigned: 11 January 2017

Oliver B.

Position: Director

Appointed: 02 August 2011

Resigned: 11 January 2017

James L.

Position: Director

Appointed: 07 July 2011

Resigned: 11 January 2017

Christopher G.

Position: Director

Appointed: 07 July 2011

Resigned: 11 January 2017

Travers Smith Limited

Position: Corporate Director

Appointed: 13 May 2011

Resigned: 07 July 2011

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 13 May 2011

Resigned: 07 July 2011

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 13 May 2011

Resigned: 07 July 2011

Ruth B.

Position: Director

Appointed: 13 May 2011

Resigned: 07 July 2011

People with significant control

The list of persons with significant control that own or have control over the company is made up of 6 names. As we found, there is Dr B. 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 Exponent Private Equity Flp Gp Ii Llp that entered London, United Kingdom as the address. This PSC has a legal form of "a corporate", owns 75,01-100% shares and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares. The third one is Exponent Private Equity Flp Gp Llp, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a corporate", owns 75,01-100% shares and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares.

Dr B.

Notified on 11 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Exponent Private Equity Flp Gp Ii Llp

12 Henrietta Street, London, WC2E 8LH, United Kingdom

Legal authority England & Wales
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number Oc397202
Notified on 6 April 2016
Ceased on 11 January 2017
Nature of control: 75,01-100% shares
significiant influence or control

Exponent Private Equity Flp Gp Llp

12 Henrietta Street, London, WC2E 8LH, United Kingdom

Legal authority England & Wales
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number Oc397203
Notified on 6 April 2016
Ceased on 11 January 2017
Nature of control: 75,01-100% shares
significiant influence or control

Exponent Private Equity Llp

12 Henrietta Street, London, WC2E 8LH, United Kingdom

Legal authority England & Wales
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number Oc306781
Notified on 6 April 2016
Ceased on 11 January 2017
Nature of control: 75,01-100% voting rights
75,01-100% shares
right to appoint and remove directors

Exponent Private Equity Partners Gp Of Gp Ii Llp

12 Henrietta Street, London, WC2E 8LH, United Kingdom

Legal authority England & Wales
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number Oc397204
Notified on 6 April 2016
Ceased on 11 January 2017
Nature of control: 75,01-100% shares
significiant influence or control

Exponent Private Equity Partners Gp Of Gp Llp

12 Henrietta Street, London, WC2E 8LH, United Kingdom

Legal authority England & Wales
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number Oc397205
Notified on 6 April 2016
Ceased on 11 January 2017
Nature of control: 75,01-100% shares
significiant influence or control

Company previous names

De Facto 1865 July 12, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 5th, October 2023
Free Download (61 pages)

Company search

Advertisements