Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BELL ROCK TOPCO LIMITED
Company Information for

BELL ROCK TOPCO LIMITED

PEAT HOUSE, 1 WATERLOO WAY, LEICESTER, LE1 6LP,
Company Registration Number
08604683
Private Limited Company
Active

Company Overview

About Bell Rock Topco Ltd
BELL ROCK TOPCO LIMITED was founded on 2013-07-10 and has its registered office in Leicester. The organisation's status is listed as "Active". Bell Rock Topco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BELL ROCK TOPCO LIMITED
 
Legal Registered Office
PEAT HOUSE
1 WATERLOO WAY
LEICESTER
LE1 6LP
Other companies in LE3
 
Previous Names
CHILE TOPCO LIMITED31/07/2013
DE FACTO 2027 LIMITED24/07/2013
Filing Information
Company Number 08604683
Company ID Number 08604683
Date formed 2013-07-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 15:32:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELL ROCK TOPCO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BELL ROCK TOPCO LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER PETER MAREK RUDZINSKI
Company Secretary 2016-08-31
GERALD ANDREW HIGGINS
Director 2013-08-06
ADAM STEPHEN LEWIS
Director 2017-02-27
MARK ROGERSON
Director 2015-12-01
ALEXANDER PETER MAREK RUDZINSKI
Director 2016-06-08
DAVID JOHN SMITH
Director 2016-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY HAND
Director 2013-07-23 2017-02-27
MARTIN JOHN HOLT
Director 2013-08-06 2016-12-31
DAVID WILLIAM ROMANIS HARLAND
Director 2013-07-23 2016-09-28
ANDREW JOHN GORDON CHATER
Company Secretary 2015-04-10 2016-08-31
ANDREW JOHN GORDON CHATER
Director 2015-04-10 2016-08-31
DAVID CHARLES WILTON
Company Secretary 2013-08-06 2015-04-10
DAVID CHARLES WILTON
Director 2013-08-06 2015-04-10
JONATHAN CHARLES GEORGE HILL
Director 2013-08-07 2014-02-20
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2013-07-10 2013-07-23
RUTH BRACKEN
Director 2013-07-10 2013-07-23
TRAVERS SMITH LIMITED
Director 2013-07-10 2013-07-23
TRAVERS SMITH SECRETARIES LIMITED
Director 2013-07-10 2013-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN FOXTON MADRA RUA LTD Director 2017-12-20 CURRENT 2017-12-20 Active - Proposal to Strike off
GERALD ANDREW HIGGINS SUGRA CONSULTANCY LTD Director 2008-10-14 CURRENT 2008-10-14 Active
ALEXANDER PETER MAREK RUDZINSKI BARNHILL SCHOOL SERVICES LIMITED Director 2016-06-08 CURRENT 1998-10-01 Active
ALEXANDER PETER MAREK RUDZINSKI BELL ROCK MIDCO LIMITED Director 2016-06-08 CURRENT 2013-07-10 Active
ALEXANDER PETER MAREK RUDZINSKI WORKPLACE MANAGEMENT (HEALTHCARE) LIMITED Director 2016-06-08 CURRENT 1999-05-05 Active - Proposal to Strike off
ALEXANDER PETER MAREK RUDZINSKI WORKPLACE MANAGEMENT (WESTMINSTER) LIMITED Director 2016-06-08 CURRENT 1999-05-14 Active
ALEXANDER PETER MAREK RUDZINSKI BELL ROCK WORKPLACE MANAGEMENT LIMITED Director 2016-06-08 CURRENT 1994-09-22 Active
ALEXANDER PETER MAREK RUDZINSKI BELLROCK PROPERTY & FACILITIES MANAGEMENT LIMITED Director 2016-06-08 CURRENT 1995-07-04 Active
ALEXANDER PETER MAREK RUDZINSKI COLFOX SCHOOL SERVICES LIMITED Director 2016-06-08 CURRENT 1997-07-22 Active
ALEXANDER PETER MAREK RUDZINSKI BELL ROCK EDUCATION (NEW LONDON) LIMITED Director 2016-06-08 CURRENT 2000-02-08 Active - Proposal to Strike off
ALEXANDER PETER MAREK RUDZINSKI CARDINAL HEENAN SCHOOL SERVICES LIMITED Director 2016-06-08 CURRENT 1999-03-12 Active
ALEXANDER PETER MAREK RUDZINSKI SGP PROPERTY SERVICES LIMITED Director 2016-06-08 CURRENT 2000-03-16 Active - Proposal to Strike off
ALEXANDER PETER MAREK RUDZINSKI BELL ROCK BIDCO LIMITED Director 2016-06-08 CURRENT 2013-04-26 Active
DAVID JOHN SMITH BARNHILL SCHOOL SERVICES LIMITED Director 2016-06-08 CURRENT 1998-10-01 Active
DAVID JOHN SMITH BELL ROCK MIDCO LIMITED Director 2016-06-08 CURRENT 2013-07-10 Active
DAVID JOHN SMITH WORKPLACE MANAGEMENT (HEALTHCARE) LIMITED Director 2016-06-08 CURRENT 1999-05-05 Active - Proposal to Strike off
DAVID JOHN SMITH WORKPLACE MANAGEMENT (WESTMINSTER) LIMITED Director 2016-06-08 CURRENT 1999-05-14 Active
DAVID JOHN SMITH BELL ROCK WORKPLACE MANAGEMENT LIMITED Director 2016-06-08 CURRENT 1994-09-22 Active
DAVID JOHN SMITH BELLROCK PROPERTY & FACILITIES MANAGEMENT LIMITED Director 2016-06-08 CURRENT 1995-07-04 Active
DAVID JOHN SMITH COLFOX SCHOOL SERVICES LIMITED Director 2016-06-08 CURRENT 1997-07-22 Active
DAVID JOHN SMITH BELL ROCK EDUCATION (NEW LONDON) LIMITED Director 2016-06-08 CURRENT 2000-02-08 Active - Proposal to Strike off
DAVID JOHN SMITH CARDINAL HEENAN SCHOOL SERVICES LIMITED Director 2016-06-08 CURRENT 1999-03-12 Active
DAVID JOHN SMITH SGP PROPERTY SERVICES LIMITED Director 2016-06-08 CURRENT 2000-03-16 Active - Proposal to Strike off
DAVID JOHN SMITH BELL ROCK BIDCO LIMITED Director 2016-06-08 CURRENT 2013-04-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-13Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-13Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-13Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-10DIRECTOR APPOINTED MR NEIL EDWARD KAY
2023-10-10APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARD PERKINS
2023-07-18CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2023-03-12APPOINTMENT TERMINATED, DIRECTOR GREG DAVIES
2022-12-15DIRECTOR APPOINTED MR PAUL BEAN
2022-11-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDS
2022-09-13Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-13Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-13Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-13Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH UPDATES
2022-01-28REGISTRATION OF A CHARGE / CHARGE CODE 086046830008
2022-01-28REGISTRATION OF A CHARGE / CHARGE CODE 086046830008
2022-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 086046830008
2022-01-17APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SMITH
2022-01-17APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SMITH
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SMITH
2022-01-08Resolutions passed:<ul><li>Resolution on securities</ul>
2022-01-08RES10Resolutions passed:
  • Resolution of allotment of securities
2021-12-2922/12/21 STATEMENT OF CAPITAL GBP 8080.97915
2021-12-29APPOINTMENT TERMINATED, DIRECTOR GERALD ANDREW HIGGINS
2021-12-29APPOINTMENT TERMINATED, DIRECTOR JEREMY HAND
2021-12-29TM01APPOINTMENT TERMINATED, DIRECTOR GERALD ANDREW HIGGINS
2021-12-29SH0122/12/21 STATEMENT OF CAPITAL GBP 8080.97915
2021-12-1516/11/21 STATEMENT OF CAPITAL GBP 8080.96915
2021-12-15CESSATION OF HORIZON CAPITAL LLP AS A PERSON OF SIGNIFICANT CONTROL
2021-12-15Notification of Samuch Bidco Limited as a person with significant control on 2021-11-16
2021-12-15PSC02Notification of Samuch Bidco Limited as a person with significant control on 2021-11-16
2021-12-15PSC07CESSATION OF HORIZON CAPITAL LLP AS A PERSON OF SIGNIFICANT CONTROL
2021-12-15SH0116/11/21 STATEMENT OF CAPITAL GBP 8080.96915
2021-11-24RES12Resolution of varying share rights or name
2021-11-22SH08Change of share class name or designation
2021-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-26SH0104/05/21 STATEMENT OF CAPITAL GBP 8079.96915
2021-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROGERSON
2021-07-16SH0131/03/21 STATEMENT OF CAPITAL GBP 8078.96915
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH UPDATES
2021-06-28RP04SH01Second filing of capital allotment of shares GBP8,038.96915
2021-05-19SH0104/05/21 STATEMENT OF CAPITAL GBP 8038.96915
2021-05-19MEM/ARTSARTICLES OF ASSOCIATION
2021-05-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2021-05-19SH08Change of share class name or designation
2021-03-14RES10Resolutions passed:
  • Resolution of allotment of securities
2020-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-11-12TM02Termination of appointment of Alexander Peter Marek Rudzinski on 2020-11-01
2020-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ADAM STEPHEN LEWIS
2020-11-02AP01DIRECTOR APPOINTED MR STEPHEN EDWARD PERKINS
2020-08-24AP01DIRECTOR APPOINTED MR JEREMY HAND
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES
2020-07-15PSC05Change of details for Lyceum Capital Partners Llp as a person with significant control on 2018-10-22
2020-05-14SH0125/03/20 STATEMENT OF CAPITAL GBP 8037.96915
2020-05-14SH0125/03/20 STATEMENT OF CAPITAL GBP 8037.96915
2020-05-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-05-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-04-28MEM/ARTSARTICLES OF ASSOCIATION
2020-04-28MEM/ARTSARTICLES OF ASSOCIATION
2019-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES
2019-02-28AP01DIRECTOR APPOINTED MR GREG DAVIES
2018-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES
2017-11-30MEM/ARTSARTICLES OF ASSOCIATION
2017-11-30RES01ADOPT ARTICLES 30/11/17
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES
2017-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-22RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 10/07/2016
2017-08-22ANNOTATIONClarification
2017-08-22RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 10/07/2016
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 8035.71915
2017-07-19RP04SH01Second filing of capital allotment of shares GBP8,035.71915
2017-07-19ANNOTATIONClarification
2017-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086046830003
2017-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086046830004
2017-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086046830005
2017-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086046830006
2017-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086046830001
2017-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086046830002
2017-06-01RP04CS01Second filing of Confirmation Statement dated 10/07/2016
2017-06-01ANNOTATIONClarification
2017-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 086046830007
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 10768.23568
2017-05-17SH0117/05/17 STATEMENT OF CAPITAL GBP 10768.23568
2017-05-17LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 40499.61347
2017-05-17SH0117/05/17 STATEMENT OF CAPITAL GBP 40499.61347
2017-05-17SH0117/05/17 STATEMENT OF CAPITAL GBP 40499.61347
2017-03-08AP01DIRECTOR APPOINTED MR ADAM STEPHEN LEWIS
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HAND
2017-02-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-02-16RES01ADOPT ARTICLES 25/01/2017
2017-02-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 5429.01246
2017-02-15SH0131/01/17 STATEMENT OF CAPITAL GBP 5429.01246
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARLAND
2017-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY HAND / 06/01/2017
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HOLT
2016-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-16AP03SECRETARY APPOINTED MR ALEXANDER PETER MAREK RUDZINSKI
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHATER
2016-09-02TM02APPOINTMENT TERMINATED, SECRETARY ANDREW CHATER
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 5049.61347
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HOLT
2016-07-15Annotation
2016-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2016 FROM ENTERPRISE HOUSE SUNNINGDALE ROAD LEICESTER LE3 1UR
2016-06-23AP01DIRECTOR APPOINTED MR ALEXANDER PETER MAREK RUDZINSKI
2016-06-23AP01DIRECTOR APPOINTED MR DAVID JOHN SMITH
2016-05-23AP01DIRECTOR APPOINTED MR MARK ROGERSON
2016-04-18RES01ADOPT ARTICLES 24/03/2016
2015-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 086046830006
2015-10-07MEM/ARTSARTICLES OF ASSOCIATION
2015-08-27RES01ALTER ARTICLES 17/08/2015
2015-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 5349.61
2015-08-18AR0110/07/15 FULL LIST
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 5349.61
2015-06-03SH0127/04/15 STATEMENT OF CAPITAL GBP 5349.61
2015-05-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILTON
2015-04-24AP03SECRETARY APPOINTED MR ANDREW JOHN GORDON CHATER
2015-04-24AP01DIRECTOR APPOINTED MR ANDREW JOHN GORDON CHATER
2015-04-24TM02APPOINTMENT TERMINATED, SECRETARY DAVID WILTON
2014-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 5324.613
2014-08-07AR0110/07/14 FULL LIST
2014-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 086046830005
2014-06-20SH0112/06/14 STATEMENT OF CAPITAL GBP 5324.61
2014-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 086046830002
2014-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 086046830003
2014-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 086046830004
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HILL
2014-02-17SH0105/02/14 STATEMENT OF CAPITAL GBP 5024.61
2013-09-17SH02SUB-DIVISION 07/08/13
2013-09-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-09-17SH0107/08/13 STATEMENT OF CAPITAL GBP 5003.86
2013-09-04AP01DIRECTOR APPOINTED MR JONATHAN CHARLES GEORGE HILL
2013-08-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-28RES01ADOPT ARTICLES 07/08/2013
2013-08-28RES01ADOPT ARTICLES 07/08/2013
2013-08-22AP01DIRECTOR APPOINTED MR GERALD ANDREW HIGGINS
2013-08-22AP01DIRECTOR APPOINTED MR MARTIN JOHN HOLT
2013-08-22AP01DIRECTOR APPOINTED MR DAVID CHARLES WILTON
2013-08-22AP03SECRETARY APPOINTED MR DAVID CHARLES WILTON
2013-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2013 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 086046830001
2013-07-31RES15CHANGE OF NAME 31/07/2013
2013-07-31CERTNMCOMPANY NAME CHANGED CHILE TOPCO LIMITED CERTIFICATE ISSUED ON 31/07/13
2013-07-24RES15CHANGE OF NAME 23/07/2013
2013-07-24CERTNMCOMPANY NAME CHANGED DE FACTO 2027 LIMITED CERTIFICATE ISSUED ON 24/07/13
2013-07-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED
2013-07-23AA01CURRSHO FROM 31/07/2014 TO 31/12/2013
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED
2013-07-23TM02APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2013-07-23AP01DIRECTOR APPOINTED MR JEREMY HAND
2013-07-23AP01DIRECTOR APPOINTED MR DAVID HARLAND
2013-07-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies




Licences & Regulatory approval
We could not find any licences issued to BELL ROCK TOPCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BELL ROCK TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-17 Outstanding ARDIAN PRIVATE DEBT III, S.ÀR.L (AS SECURITY AGENT)
2015-10-13 Satisfied HSBC BANK PLC
2014-07-04 Satisfied HSBC BANK PLC
2014-03-15 Satisfied HSBC BANK PLC
2014-03-15 Satisfied HSBC BANK PLC
2014-03-15 Satisfied HSBC BANK PLC
2013-08-09 Satisfied HSBC BANK PLC (AS SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BELL ROCK TOPCO LIMITED

Intangible Assets
Patents
We have not found any records of BELL ROCK TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELL ROCK TOPCO LIMITED
Trademarks
We have not found any records of BELL ROCK TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELL ROCK TOPCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64303 - Activities of venture and development capital companies) as BELL ROCK TOPCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BELL ROCK TOPCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BELL ROCK TOPCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BELL ROCK TOPCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.