About

Registered Number: 08780396
Date of Incorporation: 18/11/2013 (11 years and 2 months ago)
Company Status: Active
Registered Address: 14th Floor, Ci Tower, St. Georges Square, New Malden, KT3 4HG,

 

Kingston Topco Ltd was founded on 18 November 2013. Currently we aren't aware of the number of employees at the the business. The current directors of this business are listed as Eastham, Mark Robert, Mahmood, Shahid, Britton, Roderick, Huzinga, Neil James, Leivers, Shane, Walker, David Jonathan Haddon, Walter, Phillip, Wrenn, Thomas Laurence.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EASTHAM, Mark Robert 15 April 2015 - 1
MAHMOOD, Shahid 25 May 2016 - 1
BRITTON, Roderick 07 March 2014 31 March 2016 1
HUZINGA, Neil James 07 March 2014 15 September 2016 1
LEIVERS, Shane 26 August 2015 28 February 2018 1
WALKER, David Jonathan Haddon 07 March 2014 27 February 2020 1
WALTER, Phillip 07 March 2014 31 December 2014 1
WRENN, Thomas Laurence 29 November 2013 30 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
TM01 - Termination of appointment of director 05 March 2020
CS01 - N/A 19 November 2019
RESOLUTIONS - N/A 24 June 2019
SH01 - Return of Allotment of shares 21 June 2019
AD01 - Change of registered office address 14 May 2019
RESOLUTIONS - N/A 09 May 2019
MA - Memorandum and Articles 09 May 2019
SH08 - Notice of name or other designation of class of shares 09 May 2019
SH10 - Notice of particulars of variation of rights attached to shares 09 May 2019
AA - Annual Accounts 17 April 2019
SH01 - Return of Allotment of shares 16 January 2019
SH01 - Return of Allotment of shares 05 December 2018
SH08 - Notice of name or other designation of class of shares 04 December 2018
SH08 - Notice of name or other designation of class of shares 04 December 2018
CS01 - N/A 19 November 2018
RESOLUTIONS - N/A 18 October 2018
AA - Annual Accounts 01 October 2018
SH08 - Notice of name or other designation of class of shares 04 June 2018
SH08 - Notice of name or other designation of class of shares 04 June 2018
TM01 - Termination of appointment of director 12 March 2018
SH01 - Return of Allotment of shares 16 February 2018
CS01 - N/A 29 November 2017
RESOLUTIONS - N/A 26 October 2017
SH08 - Notice of name or other designation of class of shares 26 October 2017
AA - Annual Accounts 27 September 2017
SH08 - Notice of name or other designation of class of shares 17 July 2017
SH08 - Notice of name or other designation of class of shares 04 June 2017
SH08 - Notice of name or other designation of class of shares 25 April 2017
SH08 - Notice of name or other designation of class of shares 25 April 2017
RESOLUTIONS - N/A 12 April 2017
CS01 - N/A 30 March 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 02 November 2016
TM01 - Termination of appointment of director 27 September 2016
SH01 - Return of Allotment of shares 26 September 2016
SH01 - Return of Allotment of shares 26 September 2016
SH08 - Notice of name or other designation of class of shares 06 June 2016
AP01 - Appointment of director 26 May 2016
TM01 - Termination of appointment of director 19 April 2016
RESOLUTIONS - N/A 04 January 2016
SH01 - Return of Allotment of shares 04 January 2016
AR01 - Annual Return 20 November 2015
CH01 - Change of particulars for director 10 September 2015
AP01 - Appointment of director 03 September 2015
AA - Annual Accounts 05 August 2015
SH01 - Return of Allotment of shares 02 June 2015
RP04 - N/A 02 June 2015
RESOLUTIONS - N/A 01 June 2015
SH08 - Notice of name or other designation of class of shares 01 June 2015
TM01 - Termination of appointment of director 20 May 2015
AP01 - Appointment of director 21 April 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 February 2015
AR01 - Annual Return 24 February 2015
TM01 - Termination of appointment of director 17 February 2015
AA - Annual Accounts 23 October 2014
RESOLUTIONS - N/A 13 October 2014
RESOLUTIONS - N/A 20 March 2014
SH01 - Return of Allotment of shares 20 March 2014
AD01 - Change of registered office address 20 March 2014
AP01 - Appointment of director 20 March 2014
AP01 - Appointment of director 20 March 2014
AP01 - Appointment of director 20 March 2014
AP01 - Appointment of director 20 March 2014
AP01 - Appointment of director 20 March 2014
SH08 - Notice of name or other designation of class of shares 20 March 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 March 2014
RESOLUTIONS - N/A 06 January 2014
MR01 - N/A 03 January 2014
AP01 - Appointment of director 19 December 2013
AP01 - Appointment of director 19 December 2013
TM01 - Termination of appointment of director 19 December 2013
TM01 - Termination of appointment of director 19 December 2013
TM01 - Termination of appointment of director 19 December 2013
TM02 - Termination of appointment of secretary 19 December 2013
AA01 - Change of accounting reference date 13 December 2013
AD01 - Change of registered office address 13 December 2013
CERTNM - Change of name certificate 19 November 2013
NEWINC - New incorporation documents 18 November 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 December 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.