About

Registered Number: 07949369
Date of Incorporation: 14/02/2012 (12 years and 4 months ago)
Company Status: Active
Registered Address: 7th Floor 1 Minster Court, Mincing Lane, London, EC3R 7AA,

 

Keoghs Topco Ltd was founded on 14 February 2012 and are based in London. We do not know the number of employees at this business. Carr, Allison Jane, Rowe, Dene are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Allison Jane 06 March 2020 - 1
ROWE, Dene 06 March 2020 - 1

Filing History

Document Type Date
MR01 - N/A 07 April 2020
RESOLUTIONS - N/A 20 March 2020
AP01 - Appointment of director 18 March 2020
AP01 - Appointment of director 17 March 2020
PSC02 - N/A 16 March 2020
AA01 - Change of accounting reference date 16 March 2020
PSC07 - N/A 16 March 2020
MR04 - N/A 16 March 2020
AD01 - Change of registered office address 13 March 2020
AP01 - Appointment of director 13 March 2020
AP01 - Appointment of director 13 March 2020
TM01 - Termination of appointment of director 13 March 2020
TM01 - Termination of appointment of director 13 March 2020
TM01 - Termination of appointment of director 13 March 2020
TM01 - Termination of appointment of director 13 March 2020
TM01 - Termination of appointment of director 13 March 2020
TM01 - Termination of appointment of director 13 March 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 04 January 2020
RESOLUTIONS - N/A 09 December 2019
RP04SH01 - N/A 05 September 2019
SH06 - Notice of cancellation of shares 20 August 2019
RP04SH01 - N/A 16 August 2019
RP04CS01 - N/A 14 August 2019
SH06 - Notice of cancellation of shares 07 August 2019
SH06 - Notice of cancellation of shares 23 July 2019
SH06 - Notice of cancellation of shares 23 July 2019
SH06 - Notice of cancellation of shares 23 July 2019
SH06 - Notice of cancellation of shares 23 July 2019
RP04AR01 - N/A 22 July 2019
RP04CS01 - N/A 22 July 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 09 March 2018
AA - Annual Accounts 01 February 2018
SH01 - Return of Allotment of shares 19 June 2017
SH06 - Notice of cancellation of shares 04 May 2017
SH03 - Return of purchase of own shares 04 May 2017
AP01 - Appointment of director 03 May 2017
SH06 - Notice of cancellation of shares 03 April 2017
SH06 - Notice of cancellation of shares 03 April 2017
SH06 - Notice of cancellation of shares 03 April 2017
SH06 - Notice of cancellation of shares 03 April 2017
SH03 - Return of purchase of own shares 03 April 2017
SH03 - Return of purchase of own shares 03 April 2017
SH03 - Return of purchase of own shares 03 April 2017
SH03 - Return of purchase of own shares 03 April 2017
CS01 - N/A 23 February 2017
SH03 - Return of purchase of own shares 22 January 2017
SH06 - Notice of cancellation of shares 22 December 2016
AA - Annual Accounts 15 December 2016
MR04 - N/A 22 August 2016
MR04 - N/A 22 August 2016
MR04 - N/A 22 August 2016
MR04 - N/A 22 August 2016
RESOLUTIONS - N/A 01 August 2016
MR01 - N/A 21 July 2016
TM01 - Termination of appointment of director 18 July 2016
AP01 - Appointment of director 18 July 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 28 November 2015
SH01 - Return of Allotment of shares 11 November 2015
RESOLUTIONS - N/A 11 November 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 25 February 2015
TM01 - Termination of appointment of director 16 December 2014
AP01 - Appointment of director 07 April 2014
TM01 - Termination of appointment of director 07 April 2014
AR01 - Annual Return 10 March 2014
AP01 - Appointment of director 16 December 2013
TM01 - Termination of appointment of director 16 December 2013
AA - Annual Accounts 12 December 2013
MR01 - N/A 24 April 2013
AA01 - Change of accounting reference date 17 April 2013
AR01 - Annual Return 18 March 2013
AP01 - Appointment of director 16 January 2013
AP01 - Appointment of director 16 January 2013
AP01 - Appointment of director 16 January 2013
AP01 - Appointment of director 16 January 2013
AP01 - Appointment of director 19 December 2012
AP01 - Appointment of director 19 December 2012
RESOLUTIONS - N/A 20 November 2012
SH08 - Notice of name or other designation of class of shares 20 November 2012
SH01 - Return of Allotment of shares 20 November 2012
MG01 - Particulars of a mortgage or charge 28 July 2012
MG01 - Particulars of a mortgage or charge 28 July 2012
MG01 - Particulars of a mortgage or charge 28 July 2012
NEWINC - New incorporation documents 14 February 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 April 2020 Outstanding

N/A

A registered charge 14 July 2016 Fully Satisfied

N/A

A registered charge 23 April 2013 Fully Satisfied

N/A

Assignment and charge of contracts 21 July 2012 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 21 July 2012 Fully Satisfied

N/A

Debenture 21 July 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.