Villiers Topco Limited LONDON


Villiers Topco started in year 2010 as Private Limited Company with registration number 07450194. The Villiers Topco company has been functioning successfully for 14 years now and its status is liquidation. The firm's office is based in London at Resolve Advisory Limited. Postal code: WC2N 6JU. Since 2011/03/01 Villiers Topco Limited is no longer carrying the name De Facto 1825.

Villiers Topco Limited Address / Contact

Office Address Resolve Advisory Limited
Office Address2 22 York Buildings
Town London
Post code WC2N 6JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07450194
Date of Incorporation Wed, 24th Nov 2010
Industry Activities of head offices
End of financial Year 31st December
Company age 14 years old
Account next due date Sat, 30th Sep 2023 (202 days after)
Account last made up date Thu, 30th Dec 2021
Next confirmation statement due date Thu, 5th Jan 2023 (2023-01-05)
Last confirmation statement dated Wed, 22nd Dec 2021

Company staff

Gustavo P.

Position: Director

Appointed: 12 November 2021

Panayioti C.

Position: Director

Appointed: 02 July 2019

Thomas M.

Position: Director

Appointed: 01 November 2020

Resigned: 12 November 2021

Konrad M.

Position: Director

Appointed: 13 March 2020

Resigned: 01 November 2020

Axel B.

Position: Director

Appointed: 02 July 2019

Resigned: 13 March 2020

Stephen S.

Position: Director

Appointed: 16 January 2018

Resigned: 02 July 2019

Andrew A.

Position: Director

Appointed: 04 January 2018

Resigned: 02 July 2019

Michael R.

Position: Director

Appointed: 23 December 2016

Resigned: 31 May 2020

Andrew W.

Position: Director

Appointed: 16 August 2016

Resigned: 31 July 2019

Stephen S.

Position: Director

Appointed: 16 August 2016

Resigned: 23 December 2016

Jonathan B.

Position: Director

Appointed: 13 January 2016

Resigned: 05 March 2018

John D.

Position: Director

Appointed: 01 July 2015

Resigned: 19 June 2018

Strahan W.

Position: Director

Appointed: 18 December 2013

Resigned: 27 June 2016

Adrian J.

Position: Director

Appointed: 04 June 2013

Resigned: 09 March 2016

David H.

Position: Director

Appointed: 01 January 2013

Resigned: 13 January 2016

Tony S.

Position: Director

Appointed: 14 November 2012

Resigned: 30 June 2015

Emma H.

Position: Secretary

Appointed: 08 March 2012

Resigned: 15 January 2016

Mark H.

Position: Director

Appointed: 15 August 2011

Resigned: 04 June 2013

Lloyd C.

Position: Director

Appointed: 01 July 2011

Resigned: 31 December 2012

Edmund G.

Position: Director

Appointed: 29 March 2011

Resigned: 05 March 2013

Niall M.

Position: Director

Appointed: 29 March 2011

Resigned: 20 June 2018

Ian S.

Position: Secretary

Appointed: 29 March 2011

Resigned: 08 March 2012

Edward G.

Position: Director

Appointed: 29 March 2011

Resigned: 04 June 2013

Faith M.

Position: Director

Appointed: 29 March 2011

Resigned: 20 June 2018

John H.

Position: Director

Appointed: 29 March 2011

Resigned: 02 June 2011

Simon H.

Position: Director

Appointed: 09 February 2011

Resigned: 31 December 2012

Philip B.

Position: Director

Appointed: 09 February 2011

Resigned: 04 January 2018

Travers Smith Limited

Position: Corporate Director

Appointed: 24 November 2010

Resigned: 09 February 2011

Ruth B.

Position: Director

Appointed: 24 November 2010

Resigned: 09 February 2011

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 24 November 2010

Resigned: 09 February 2011

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 24 November 2010

Resigned: 09 February 2011

People with significant control

Pret A Manger (Europe) Limited

75b Verde 10 Bressenden Place, London, SW1E 5DH, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Companies House Cardiff
Registration number 01854213
Notified on 2 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lyceum Capital (Gp2) Limited

Burleigh House 357 Strand, London, WC2R 0HS, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number Sc315897
Notified on 6 April 2016
Ceased on 2 July 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Ardian Investment Uk Ltd

1 Grafton Street, London, W1S 4FE, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered Untied Kingdom
Place registered Companies House
Registration number 05654928
Notified on 22 June 2018
Ceased on 2 July 2019
Nature of control: right to appoint and remove directors

Axa S.A

25 Avenue Matignon, Paris, 75008, France

Legal authority French
Legal form Societe Anonyme
Country registered France
Place registered Register Of Companies France
Registration number 572.093.920
Notified on 22 June 2018
Ceased on 2 July 2019
Nature of control: right to appoint and remove directors

Niall M.

Notified on 6 April 2016
Ceased on 22 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Faith M.

Notified on 6 April 2016
Ceased on 22 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

De Facto 1825 March 1, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2021/12/30
filed on: 4th, August 2022
Free Download (15 pages)

Company search