About

Registered Number: 08180821
Date of Incorporation: 15/08/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: 74 North Street, Guildford, Surrey, GU1 4AW

 

Columbus Topco Ltd was founded on 15 August 2012 and has its registered office in Guildford in Surrey, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. There are 6 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AUSTIN, Toby Warwick 24 July 2019 - 1
COTTERILL, Susan 17 January 2014 31 December 2015 1
EVERARD, Lucy Jane 13 October 2017 24 July 2019 1
GILES, Simon Kenneth 22 August 2012 17 January 2014 1
OSBORN, Matthew John 01 January 2016 27 July 2017 1
RICHARDS, Hayleigh Claire 27 July 2017 13 October 2017 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
CS01 - N/A 19 August 2019
AP03 - Appointment of secretary 24 July 2019
TM02 - Termination of appointment of secretary 24 July 2019
AA - Annual Accounts 27 June 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 24 August 2018
SH01 - Return of Allotment of shares 20 August 2018
CH01 - Change of particulars for director 05 July 2018
AP01 - Appointment of director 05 July 2018
MR01 - N/A 04 April 2018
TM01 - Termination of appointment of director 02 January 2018
AP03 - Appointment of secretary 17 October 2017
TM02 - Termination of appointment of secretary 17 October 2017
CS01 - N/A 24 August 2017
AA - Annual Accounts 24 August 2017
AP03 - Appointment of secretary 27 July 2017
TM02 - Termination of appointment of secretary 27 July 2017
SH01 - Return of Allotment of shares 16 June 2017
RESOLUTIONS - N/A 10 May 2017
MR01 - N/A 18 April 2017
AA - Annual Accounts 20 December 2016
AA01 - Change of accounting reference date 29 September 2016
AP01 - Appointment of director 24 August 2016
CS01 - N/A 23 August 2016
AP03 - Appointment of secretary 07 January 2016
TM02 - Termination of appointment of secretary 07 January 2016
AUD - Auditor's letter of resignation 23 October 2015
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 22 August 2014
SH01 - Return of Allotment of shares 19 August 2014
AA - Annual Accounts 03 July 2014
MR04 - N/A 11 June 2014
MR01 - N/A 22 May 2014
AP01 - Appointment of director 23 April 2014
AP03 - Appointment of secretary 17 January 2014
TM01 - Termination of appointment of director 17 January 2014
TM02 - Termination of appointment of secretary 17 January 2014
RESOLUTIONS - N/A 11 October 2013
SH01 - Return of Allotment of shares 08 October 2013
AP01 - Appointment of director 04 October 2013
AR01 - Annual Return 09 September 2013
RP04 - N/A 23 July 2013
AA - Annual Accounts 06 June 2013
MG01 - Particulars of a mortgage or charge 23 February 2013
SH01 - Return of Allotment of shares 29 October 2012
AP03 - Appointment of secretary 09 October 2012
AD01 - Change of registered office address 09 October 2012
AA01 - Change of accounting reference date 09 October 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 October 2012
SH08 - Notice of name or other designation of class of shares 01 October 2012
SH10 - Notice of particulars of variation of rights attached to shares 01 October 2012
CH01 - Change of particulars for director 20 September 2012
RESOLUTIONS - N/A 29 August 2012
NEWINC - New incorporation documents 15 August 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2018 Outstanding

N/A

A registered charge 12 April 2017 Outstanding

N/A

A registered charge 16 May 2014 Outstanding

N/A

Group debenture 20 February 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.