You are here: bizstats.co.uk > a-z index > T list > TN list

Tnp Topco Limited BURGHCLERE


Tnp Topco Limited is a private limited company located at Beacon House, Winchester Road, Burghclere RG20 9JZ. Its net worth is valued to be roughly 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2018-04-26, this 6-year-old company is run by 5 directors.
Director Susan S., appointed on 11 March 2022. Director Andrew G., appointed on 11 March 2022. Director Jonathan K., appointed on 11 March 2022.
The company is categorised as "activities of other holding companies n.e.c." (SIC code: 64209). According to CH records there was a name change on 2018-06-12 and their previous name was Visante Topco Limited.
The latest confirmation statement was filed on 2023-04-25 and the due date for the next filing is 2024-05-09. Moreover, the accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Tnp Topco Limited Address / Contact

Office Address Beacon House
Office Address2 Winchester Road
Town Burghclere
Post code RG20 9JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11331010
Date of Incorporation Thu, 26th Apr 2018
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Susan S.

Position: Director

Appointed: 11 March 2022

Andrew G.

Position: Director

Appointed: 11 March 2022

Jonathan K.

Position: Director

Appointed: 11 March 2022

Ian H.

Position: Director

Appointed: 21 June 2018

Matthew D.

Position: Director

Appointed: 21 June 2018

Christopher P.

Position: Director

Appointed: 30 July 2018

Resigned: 11 March 2022

Paul W.

Position: Director

Appointed: 21 June 2018

Resigned: 30 April 2023

Henry S.

Position: Director

Appointed: 26 April 2018

Resigned: 02 August 2021

Llewellyn J.

Position: Director

Appointed: 26 April 2018

Resigned: 02 August 2021

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we established, there is Atten Bidco Limited from Derby, England. The abovementioned PSC is classified 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 one in the PSC register is Fpe Ii General Partner Llp that entered London, United Kingdom as the address. This PSC has a legal form of "a corporate", owns 25-50% shares, has 50,01-75% voting rights. This PSC owns 25-50% shares and has 50,01-75% voting rights. Then there is Fpe Capital Llp, who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a corporate", 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.

Atten Bidco Limited

Unit 1a-1b Millennium Way, Pride Park, Derby, DE24 8HZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 2 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fpe Ii General Partner Llp

15 Suffolk Street, London, SW1Y 4HG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number Oc401848
Notified on 14 June 2018
Ceased on 2 August 2021
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
25-50% shares

Fpe Capital Llp

8 Sackville Street 5th Floor, Sackville Street, London, W1S 3EZ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number Oc397582
Notified on 26 April 2018
Ceased on 14 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Visante Topco June 12, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Cash Bank On Hand11
Current Assets758 321788 775
Debtors758 320788 774
Other Debtors59 65268 572
Other
Accrued Liabilities Deferred Income10 5983 550
Amounts Owed To Group Undertakings86 180148 281
Average Number Employees During Period66
Creditors96 778151 831
Investments Fixed Assets720 735720 735
Investments In Subsidiaries720 735720 735
Issue Equity Instruments 15 053
Net Current Assets Liabilities661 543636 944
Percentage Class Share Held In Subsidiary 100
Profit Loss-65 327-39 652
Total Assets Less Current Liabilities1 382 2781 357 679
Voting Power In Subsidiary If Different From Ownership Interest Percent 100

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 27th, December 2023
Free Download (13 pages)

Company search