Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

GIBSON TOPCO LIMITED

LAMBWOOD HEIGHTS, 244 LAMBOURNE ROAD, CHIGWELL, IG7 6HX,
Company Registration Number
10113769
Private Limited Company
Active

Company Overview

About Gibson Topco Ltd
GIBSON TOPCO LIMITED was founded on 2016-04-08 and has its registered office in Chigwell. The organisation's status is listed as "Active". Gibson Topco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GIBSON TOPCO LIMITED
 
Legal Registered Office
LAMBWOOD HEIGHTS
244 LAMBOURNE ROAD
CHIGWELL
IG7 6HX
 
Filing Information
Company Number 10113769
Company ID Number 10113769
Date formed 2016-04-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 06/05/2017
Type of accounts GROUP
Last Datalog update: 2024-02-05 21:03:13
Primary Source:Companies House
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 GIBSON TOPCO LIMITED

Current Directors
Officer Role Date Appointed
IAIN JAMES ANDERSON
Director 2018-04-30
TIMOTHY JAMES WEST ASHLIN
Director 2016-04-08
HARNOOP SINGH ATKAR
Director 2016-07-20
STEPHEN JOSEPH PEREIRA
Director 2016-12-01
ZACHARY DAVID TSAI
Director 2016-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
KULWANT SINGH GILL
Director 2016-07-20 2016-12-01
DANIEL BENJAMIN PARKER
Director 2016-07-11 2016-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN JAMES ANDERSON CHILD CARE BUREAU LIMITED Director 2018-06-08 CURRENT 2001-05-23 Active
IAIN JAMES ANDERSON FOSTERING SOLUTIONS LIMITED Director 2017-06-30 CURRENT 2000-06-01 Active
IAIN JAMES ANDERSON HAPPEN FOSTERCARE LIMITED Director 2017-06-30 CURRENT 2000-11-30 Active
IAIN JAMES ANDERSON THE CLARION AGENCY LIMITED Director 2017-06-30 CURRENT 1997-02-24 Active
IAIN JAMES ANDERSON PATHWAY CARE (BRISTOL) LIMITED Director 2017-06-30 CURRENT 2003-06-09 Active
IAIN JAMES ANDERSON PATHWAY CARE GROUP LIMITED Director 2017-06-30 CURRENT 2005-09-02 Active
IAIN JAMES ANDERSON HEATH FARM (2) LIMITED Director 2017-06-30 CURRENT 1991-08-02 Active
IAIN JAMES ANDERSON PENTANGLE MANAGEMENT AND CONSULTANCY LTD Director 2017-06-30 CURRENT 1996-08-23 Active
IAIN JAMES ANDERSON FOCUS ON FOSTERING LIMITED Director 2017-06-30 CURRENT 2002-02-12 Active
IAIN JAMES ANDERSON ADVANCE FOSTER CARE LIMITED Director 2017-06-30 CURRENT 2002-11-18 Active
IAIN JAMES ANDERSON FOSTERING SOLUTIONS (HITCHIN) LIMITED Director 2017-06-30 CURRENT 2002-12-11 Active
IAIN JAMES ANDERSON CAREFORWARD LIMITED Director 2017-06-30 CURRENT 2003-01-03 Active
IAIN JAMES ANDERSON NATIONAL FOSTERING AGENCY WEST LIMITED Director 2017-06-30 CURRENT 2003-02-13 Active
IAIN JAMES ANDERSON PATHWAY CARE (MIDLANDS) LIMITED Director 2017-06-30 CURRENT 2003-06-09 Active
IAIN JAMES ANDERSON KIDS AND CARERS LIMITED Director 2017-06-30 CURRENT 2003-07-14 Active
IAIN JAMES ANDERSON ACORN CARE AND EDUCATION LIMITED Director 2017-06-30 CURRENT 2004-01-19 Active
IAIN JAMES ANDERSON PATHWAY CARE SOUTH WEST LIMITED Director 2017-06-30 CURRENT 2006-04-27 Active
IAIN JAMES ANDERSON HAPPEN HOLDINGS LIMITED Director 2017-06-30 CURRENT 2006-07-21 Active
IAIN JAMES ANDERSON PARTNERS IN PARENTING LIMITED Director 2017-06-30 CURRENT 2006-10-06 Active
IAIN JAMES ANDERSON JAFA (PIPSS) LTD Director 2017-06-30 CURRENT 2002-07-14 Active
IAIN JAMES ANDERSON JAFA NORTH-EAST UK LTD Director 2017-06-30 CURRENT 2003-10-20 Active
IAIN JAMES ANDERSON CROOKHEY HALL LIMITED Director 2017-03-31 CURRENT 1992-07-07 Active
IAIN JAMES ANDERSON HOPSCOTCH SOLUTIONS LIMITED Director 2017-03-31 CURRENT 1997-10-14 Active
IAIN JAMES ANDERSON KESTREL HOUSE LONDON LIMITED Director 2017-03-31 CURRENT 2007-04-03 Active
IAIN JAMES ANDERSON OUTCOMES FIRST 1 LIMITED Director 2017-03-31 CURRENT 2010-01-11 Active
IAIN JAMES ANDERSON OUTCOMES FIRST 2 LIMITED Director 2017-03-31 CURRENT 2010-01-11 Active
IAIN JAMES ANDERSON LONGDON HALL SCHOOL LIMITED Director 2017-03-31 CURRENT 2010-11-17 Active
IAIN JAMES ANDERSON KESTREL HOUSE SCHOOL LIMITED Director 2017-03-31 CURRENT 2010-11-17 Active
IAIN JAMES ANDERSON ACORN NORFOLK LIMITED Director 2017-03-31 CURRENT 2010-11-23 Active
IAIN JAMES ANDERSON ACORN ACADEMIES LIMITED Director 2017-03-31 CURRENT 2011-01-12 Active
IAIN JAMES ANDERSON ASCOT COLLEGE LIMITED Director 2017-03-31 CURRENT 2013-10-30 Active
IAIN JAMES ANDERSON UNDERLEY SCHOOLS LIMITED Director 2017-03-31 CURRENT 1999-08-26 Active
IAIN JAMES ANDERSON WATERLOO LODGE SCHOOL LTD. Director 2017-03-31 CURRENT 2000-02-08 Active
IAIN JAMES ANDERSON PATHWAY CARE SOLUTIONS GROUP LIMITED Director 2017-03-31 CURRENT 2001-05-11 Active
IAIN JAMES ANDERSON PATHWAY CARE SOLUTIONS II LIMITED Director 2017-03-31 CURRENT 2004-02-18 Active
IAIN JAMES ANDERSON MEADOWCROFT RESIDENTIAL SCHOOLS LIMITED Director 2017-03-31 CURRENT 2007-01-12 Active
IAIN JAMES ANDERSON THREEMILESTONE EDUCATION LIMITED Director 2017-03-31 CURRENT 2011-01-12 Active
IAIN JAMES ANDERSON HEATH FARM LIMITED Director 2017-03-31 CURRENT 1991-02-13 Active
IAIN JAMES ANDERSON BELMONT SCHOOL LIMITED Director 2017-03-31 CURRENT 1996-12-13 Active
IAIN JAMES ANDERSON PATHWAY CARE SOLUTIONS LIMITED Director 2017-03-31 CURRENT 2000-05-30 Active
IAIN JAMES ANDERSON BRAMFIELD HOUSE SCHOOL LIMITED Director 2017-03-31 CURRENT 2005-08-04 Active
IAIN JAMES ANDERSON OUTCOMES FIRST 4 LIMITED Director 2017-03-31 CURRENT 2010-01-11 Active
IAIN JAMES ANDERSON OUTCOMES FIRST 3 LIMITED Director 2017-03-31 CURRENT 2010-01-11 Active
IAIN JAMES ANDERSON KNOSSINGTON GRANGE SCHOOL LIMITED Director 2017-03-31 CURRENT 1977-05-11 Active
IAIN JAMES ANDERSON INDEPENDENT FOSTER CARE SERVICES LIMITED Director 2015-08-28 CURRENT 2003-01-23 Active
IAIN JAMES ANDERSON SSCP SPRING BIDCO LIMITED Director 2015-04-24 CURRENT 2014-08-05 Active
IAIN JAMES ANDERSON SSCP SPRING TOPCO LIMITED Director 2015-04-24 CURRENT 2014-10-03 Active
IAIN JAMES ANDERSON SSCP SPRING MIDCO 1 LIMITED Director 2015-04-24 CURRENT 2014-12-02 Active
IAIN JAMES ANDERSON SSCP SPRING MIDCO 2 LIMITED Director 2015-04-24 CURRENT 2015-03-28 Active
IAIN JAMES ANDERSON KINDERCARE FOSTERING LTD. Director 2014-02-13 CURRENT 1998-05-01 Active
IAIN JAMES ANDERSON KINDERCARE FOSTERING NORTHERN IRELAND LIMITED Director 2013-02-13 CURRENT 2013-02-13 Active
IAIN JAMES ANDERSON BELTON ASSOCIATES GROUP LIMITED Director 2012-05-31 CURRENT 2012-04-17 Active
IAIN JAMES ANDERSON BELTON ASSOCIATES HOLDINGS LIMITED Director 2012-01-19 CURRENT 2011-12-09 Active
IAIN JAMES ANDERSON NATIONAL FOSTERING GROUP LIMITED Director 2012-01-19 CURRENT 2011-12-12 Active
IAIN JAMES ANDERSON JAY FOSTERING LIMITED Director 2010-10-28 CURRENT 2003-07-06 Active
IAIN JAMES ANDERSON ALPHA PLUS FOSTERING LIMITED Director 2009-04-22 CURRENT 2006-12-05 Active
IAIN JAMES ANDERSON ALLIANCE FOSTER CARE LIMITED Director 2009-04-16 CURRENT 2001-07-10 Active
IAIN JAMES ANDERSON THE NATIONAL FOSTERING AGENCY LIMITED Director 2008-05-12 CURRENT 1995-11-17 Active
IAIN JAMES ANDERSON THE NATIONAL FOSTERING AGENCY (SCOTLAND) LIMITED Director 2008-05-12 CURRENT 2005-06-14 Active
IAIN JAMES ANDERSON NFAG LIMITED Director 2008-05-12 CURRENT 2006-11-06 Active
IAIN JAMES ANDERSON NFAH LIMITED Director 2008-05-12 CURRENT 2006-11-06 Active
TIMOTHY JAMES WEST ASHLIN TORONTO MIDCO LIMITED Director 2017-09-29 CURRENT 2017-09-29 Dissolved 2018-05-22
TIMOTHY JAMES WEST ASHLIN TORONTO TOPCO LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active - Proposal to Strike off
TIMOTHY JAMES WEST ASHLIN TORONTO BIDCO LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active - Proposal to Strike off
TIMOTHY JAMES WEST ASHLIN CLYDE MUNRO TRUSTEES LIMITED Director 2016-12-05 CURRENT 2016-11-28 Active
TIMOTHY JAMES WEST ASHLIN CLYDE DH LIMITED Director 2015-11-20 CURRENT 2015-03-02 Active
TIMOTHY JAMES WEST ASHLIN BEATTY TOPCO LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active
TIMOTHY JAMES WEST ASHLIN CLOUD TOPCO LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active
HARNOOP SINGH ATKAR BRECKLAND CARE DEVELOPMENTS LTD Director 2018-04-03 CURRENT 2018-04-03 Active - Proposal to Strike off
HARNOOP SINGH ATKAR SEQUOIA LIVING WANTAGE LTD Director 2018-01-10 CURRENT 2017-11-20 Liquidation
HARNOOP SINGH ATKAR OAKLAND WANTAGE CARE HOME LIMITED Director 2018-01-10 CURRENT 2018-01-08 Active
HARNOOP SINGH ATKAR SILANTRO LTD Director 2017-12-13 CURRENT 2017-12-13 Active
HARNOOP SINGH ATKAR MORAR STOWMARKET LTD Director 2017-08-21 CURRENT 2014-02-12 Active
HARNOOP SINGH ATKAR OAKLAND ENFIELD LIMITED Director 2017-08-17 CURRENT 2017-03-13 Active
HARNOOP SINGH ATKAR NEWBURY PARK HOTELS LTD Director 2017-06-12 CURRENT 2017-06-12 Active
HARNOOP SINGH ATKAR LONGPRIME2 LTD Director 2017-02-20 CURRENT 2016-12-29 Active
HARNOOP SINGH ATKAR GIBSON BIDCO LIMITED Director 2016-07-20 CURRENT 2016-04-08 Active
HARNOOP SINGH ATKAR OAKLAND PRIMECARE LIMITED Director 2016-07-20 CURRENT 2016-04-15 Active
HARNOOP SINGH ATKAR GIBSON PROPCO LIMITED Director 2016-07-15 CURRENT 2016-04-15 Active
HARNOOP SINGH ATKAR KARATERA LIMITED Director 2016-04-05 CURRENT 2016-03-11 Active
HARNOOP SINGH ATKAR NEWVILLE ESTATES LIMITED Director 2016-02-17 CURRENT 2016-01-06 Active - Proposal to Strike off
HARNOOP SINGH ATKAR LONGPRIME LIMITED Director 2016-01-14 CURRENT 2016-01-06 Liquidation
HARNOOP SINGH ATKAR LAMBOURNE LIMITED Director 2015-08-19 CURRENT 2015-08-19 Active
HARNOOP SINGH ATKAR LOUGHTON CARE CENTRE LIMITED Director 2015-05-11 CURRENT 2011-11-25 Active
HARNOOP SINGH ATKAR CURA STAFF LIMITED Director 2015-05-07 CURRENT 2015-05-07 Dissolved 2017-06-27
HARNOOP SINGH ATKAR EQUATOR CORPORATION LTD Director 2015-03-31 CURRENT 2003-04-02 Active
HARNOOP SINGH ATKAR 06727108 LIMITED Director 2015-02-12 CURRENT 2008-10-17 Dissolved 2017-03-14
HARNOOP SINGH ATKAR AQUESTA LIMITED Director 2015-01-07 CURRENT 2006-06-29 Active
HARNOOP SINGH ATKAR HASTINGS COURT LTD Director 2015-01-01 CURRENT 2006-10-27 Active
HARNOOP SINGH ATKAR PLEXCROFT LIMITED Director 2014-12-12 CURRENT 2014-02-12 Active
HARNOOP SINGH ATKAR RAVWAY LIMITED Director 2014-12-12 CURRENT 2014-02-12 Active
STEPHEN JOSEPH PEREIRA OAKLAND ENFIELD LIMITED Director 2018-04-24 CURRENT 2017-03-13 Active
STEPHEN JOSEPH PEREIRA LONGPRIME2 LTD Director 2017-05-12 CURRENT 2016-12-29 Active
STEPHEN JOSEPH PEREIRA LOUGHTON CARE CENTRE LIMITED Director 2016-12-01 CURRENT 2011-11-25 Active
STEPHEN JOSEPH PEREIRA GIBSON BIDCO LIMITED Director 2016-12-01 CURRENT 2016-04-08 Active
STEPHEN JOSEPH PEREIRA GIBSON PROPCO LIMITED Director 2016-12-01 CURRENT 2016-04-15 Active
STEPHEN JOSEPH PEREIRA PLEXCROFT LIMITED Director 2016-12-01 CURRENT 2014-02-12 Active
STEPHEN JOSEPH PEREIRA RAVWAY LIMITED Director 2016-12-01 CURRENT 2014-02-12 Active
STEPHEN JOSEPH PEREIRA LAMBOURNE LIMITED Director 2016-12-01 CURRENT 2015-08-19 Active
STEPHEN JOSEPH PEREIRA HASTINGS COURT LTD Director 2016-12-01 CURRENT 2006-10-27 Active
STEPHEN JOSEPH PEREIRA OAKLAND PRIMECARE LIMITED Director 2016-12-01 CURRENT 2016-04-15 Active
STEPHEN JOSEPH PEREIRA STELAINE LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active - Proposal to Strike off
ZACHARY DAVID TSAI COOKIE BIDCO LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
ZACHARY DAVID TSAI COOKIE TOPCO LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
ZACHARY DAVID TSAI CLOUD TOPCO LIMITED Director 2015-05-27 CURRENT 2015-05-27 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
2024-01-23Resolutions passed:<ul><li>Resolution on securities</ul>
2023-09-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-08-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-05SH0109/03/22 STATEMENT OF CAPITAL GBP 31796431
2022-01-26CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-04Director's details changed for Mrs Joanne Lea Balmer on 2020-03-09
2022-01-04CH01Director's details changed for Mrs Joanne Lea Balmer on 2020-03-09
2021-12-31Director's details changed for Mr Joe Henry Sage on 2021-03-25
2021-12-31CH01Director's details changed for Mr Joe Henry Sage on 2021-03-25
2021-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-11SH0114/04/21 STATEMENT OF CAPITAL GBP 31779668
2021-06-03MEM/ARTSARTICLES OF ASSOCIATION
2021-06-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Subdivision of shares 16/03/2021
  • Resolution of Memorandum and Articles of Association
2021-05-20SH0130/03/21 STATEMENT OF CAPITAL GBP 31764672
2021-03-03SH0117/02/21 STATEMENT OF CAPITAL GBP 31644172
2021-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES
2020-12-09RES10Resolutions passed:
  • Resolution of allotment of securities
2020-12-03SH0125/11/20 STATEMENT OF CAPITAL GBP 27894172
2020-09-29CH01Director's details changed for Mr Joe Henry Sage on 2020-04-22
2020-09-17MEM/ARTSARTICLES OF ASSOCIATION
2020-09-17RES12Resolution of varying share rights or name
2020-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/20 FROM 10 Lower Thames Street London EC3R 6AF United Kingdom
2020-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN HARVEY
2020-04-23AP01DIRECTOR APPOINTED MR JOE HENRY SAGE
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DAREN DALMEDO
2020-02-07CH01Director's details changed for Mrs Joanne Lea Balmer on 2019-08-20
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR HARNOOP SINGH ATKAR
2020-01-10SH0118/12/19 STATEMENT OF CAPITAL GBP 25644172
2020-01-09RES10Resolutions passed:
  • Resolution of allotment of securities
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-11AP01DIRECTOR APPOINTED MRS JOANNE LEE BALMER
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES
2019-04-09CH01Director's details changed for Mr Timothy James West Ashlin on 2019-04-01
2019-04-04AP01DIRECTOR APPOINTED MR ROBERT JOHN HARVEY
2019-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/19 FROM Regal House Royal Crescent Ilford Essex IG2 7JY England
2018-12-10AP01DIRECTOR APPOINTED DAREN DALMEDO
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOSEPH PEREIRA
2018-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/18 FROM 55 Wells Street London W1T 3PT England
2018-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/18 FROM 5 Welbeck Street London W1G 9YQ United Kingdom
2018-05-30AP01DIRECTOR APPOINTED MR IAIN JAMES ANDERSON
2018-04-23PSC05Change of details for Synova Capital Gp Iii Llp as a person with significant control on 2016-04-08
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES
2018-04-21PSC07CESSATION OF SYNOVA CAPITAL GP 5 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-04-21PSC02Notification of Synova Capital Gp Iii Llp as a person with significant control on 2016-04-08
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 21144172
2018-04-09SH0129/03/18 STATEMENT OF CAPITAL GBP 21144172
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 16744172
2018-02-06SH0110/01/18 STATEMENT OF CAPITAL GBP 16744172
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 12244172
2017-11-06SH0103/10/17 STATEMENT OF CAPITAL GBP 12244172
2017-10-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-10-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-07-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 12219182
2017-07-10SH0120/06/17 STATEMENT OF CAPITAL GBP 12219182
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-04-06AD03Registers moved to registered inspection location of C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks, Bury Court London EC3A 7BA
2017-04-06AD02SAIL ADDRESS CREATED
2017-02-14SH0120/12/16 STATEMENT OF CAPITAL GBP 10559982
2017-02-10RES01ADOPT ARTICLES 20/12/2016
2017-02-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-02-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-12AP01DIRECTOR APPOINTED MR STEPHEN JOSEPH PEREIRA
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR KULWANT GILL
2016-08-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 10188768
2016-08-11SH0120/07/16 STATEMENT OF CAPITAL GBP 10188768
2016-07-29AP01DIRECTOR APPOINTED KULWANT GILL
2016-07-29RES12VARYING SHARE RIGHTS AND NAMES
2016-07-29RES01ADOPT ARTICLES 20/07/2016
2016-07-25AA01CURRSHO FROM 30/04/2017 TO 31/12/2016
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PARKER
2016-07-25AP01DIRECTOR APPOINTED MR HARNOOP SINGH ATKAR
2016-07-11AP01DIRECTOR APPOINTED DANIEL PARKER
2016-04-08NEWINCCERTIFICATE 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
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GIBSON 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 GIBSON TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GIBSON TOPCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of GIBSON TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GIBSON TOPCO LIMITED
Trademarks
We have not found any records of GIBSON TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GIBSON 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 (64209 - Activities of other holding companies n.e.c.) as GIBSON TOPCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GIBSON 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 GIBSON 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 GIBSON 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.