About

Registered Number: 07882080
Date of Incorporation: 14/12/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: Elmbrook House, 18-19 Station Road, Sunbury-On-Thames, Surrey, TW16 6SU,

 

Key Topco Ltd was founded on 14 December 2011 with its registered office in Sunbury-On-Thames, Surrey, it's status in the Companies House registry is set to "Active". Darling, Angela Margaret, Anderson, James, Cleverley, David John Michael, Cumming, James Richard Hastie, Fenner-evans, Ian Michael, Findlay, Kevin William John, Harlow, David George, Hurley, Martyn David are listed as directors of the business. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARLING, Angela Margaret 31 October 2017 - 1
ANDERSON, James 24 April 2013 30 May 2014 1
CLEVERLEY, David John Michael 20 December 2013 21 July 2015 1
CUMMING, James Richard Hastie 12 June 2014 31 May 2020 1
FENNER-EVANS, Ian Michael 06 May 2015 16 June 2017 1
FINDLAY, Kevin William John 01 January 2016 06 February 2017 1
HARLOW, David George 22 March 2012 31 December 2013 1
HURLEY, Martyn David 06 May 2015 23 August 2017 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
TM01 - Termination of appointment of director 03 June 2020
RESOLUTIONS - N/A 10 February 2020
MR01 - N/A 04 February 2020
RESOLUTIONS - N/A 27 January 2020
PSC07 - N/A 27 January 2020
PSC01 - N/A 27 January 2020
PSC07 - N/A 27 January 2020
TM01 - Termination of appointment of director 27 January 2020
CS01 - N/A 17 December 2019
CS01 - N/A 24 December 2018
TM01 - Termination of appointment of director 23 December 2018
AA - Annual Accounts 07 October 2018
SH01 - Return of Allotment of shares 10 July 2018
AP01 - Appointment of director 01 June 2018
RP04AR01 - N/A 03 May 2018
RP04AR01 - N/A 03 May 2018
RP04CS01 - N/A 17 April 2018
RP04AR01 - N/A 17 April 2018
RP04AR01 - N/A 17 April 2018
RP04SH01 - N/A 26 March 2018
RP04CS01 - N/A 26 March 2018
TM01 - Termination of appointment of director 19 March 2018
CS01 - N/A 29 December 2017
PSC07 - N/A 21 December 2017
AA - Annual Accounts 08 December 2017
AP01 - Appointment of director 31 October 2017
AP01 - Appointment of director 31 October 2017
TM01 - Termination of appointment of director 29 September 2017
SH01 - Return of Allotment of shares 30 August 2017
TM01 - Termination of appointment of director 29 August 2017
TM01 - Termination of appointment of director 21 June 2017
AP01 - Appointment of director 11 May 2017
TM01 - Termination of appointment of director 28 February 2017
CS01 - N/A 09 February 2017
AD01 - Change of registered office address 12 October 2016
AA - Annual Accounts 16 September 2016
AP01 - Appointment of director 20 January 2016
AR01 - Annual Return 06 January 2016
TM01 - Termination of appointment of director 03 August 2015
AA - Annual Accounts 29 June 2015
AP01 - Appointment of director 26 May 2015
AP01 - Appointment of director 26 May 2015
AP01 - Appointment of director 26 May 2015
AD01 - Change of registered office address 19 May 2015
TM01 - Termination of appointment of director 09 April 2015
AR01 - Annual Return 24 February 2015
CH01 - Change of particulars for director 24 February 2015
AA - Annual Accounts 22 December 2014
AP01 - Appointment of director 11 September 2014
TM01 - Termination of appointment of director 28 August 2014
TM01 - Termination of appointment of director 07 July 2014
AP01 - Appointment of director 25 June 2014
TM01 - Termination of appointment of director 25 June 2014
TM01 - Termination of appointment of director 25 June 2014
AP01 - Appointment of director 27 May 2014
TM01 - Termination of appointment of director 27 May 2014
TM01 - Termination of appointment of director 03 March 2014
AR01 - Annual Return 06 February 2014
TM01 - Termination of appointment of director 06 February 2014
TM01 - Termination of appointment of director 14 January 2014
AP01 - Appointment of director 14 January 2014
AP01 - Appointment of director 14 January 2014
AA - Annual Accounts 20 September 2013
TM01 - Termination of appointment of director 10 June 2013
AR01 - Annual Return 07 January 2013
SH01 - Return of Allotment of shares 19 July 2012
AP01 - Appointment of director 11 July 2012
SH01 - Return of Allotment of shares 13 April 2012
SH08 - Notice of name or other designation of class of shares 13 April 2012
RESOLUTIONS - N/A 03 April 2012
AP01 - Appointment of director 28 March 2012
AP01 - Appointment of director 28 March 2012
AP01 - Appointment of director 28 March 2012
AP01 - Appointment of director 28 March 2012
AP01 - Appointment of director 28 March 2012
AP01 - Appointment of director 30 January 2012
NEWINC - New incorporation documents 14 December 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.