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

IRIDIUM TOPCO LIMITED

24-28 BLOOMSBURY WAY, LONDON, WC1A 2SN,
Company Registration Number
10241406
Private Limited Company
Active

Company Overview

About Iridium Topco Ltd
IRIDIUM TOPCO LIMITED was founded on 2016-06-20 and has its registered office in London. The organisation's status is listed as "Active". Iridium Topco Limited is a Private Limited Company registered in ENGLAND 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
IRIDIUM TOPCO LIMITED
 
Legal Registered Office
24-28 BLOOMSBURY WAY
LONDON
WC1A 2SN
 
Previous Names
HAMSARD 3410 LIMITED09/09/2016
Filing Information
Company Number 10241406
Company ID Number 10241406
Date formed 2016-06-20
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 
Return next due 18/07/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 23:53:50
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.
Companies with same name IRIDIUM TOPCO LIMITED
The following companies were found which have the same name as IRIDIUM TOPCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IRIDIUM TOPCO LIMITED GROUND FLOOR 107 POWER ROAD CHISWICK LONDON UNITED KINGDOM W4 5PY Dissolved Company formed on the 2009-11-28

Company Officers of IRIDIUM TOPCO LIMITED

Current Directors
Officer Role Date Appointed
RICHARD VERITY
Company Secretary 2016-12-14
MICHAEL BUNGEY
Director 2017-12-20
JAMES CARPENTER
Director 2017-12-20
DOUGLAS KERR MILLER CONELY
Director 2017-10-23
SIMON COX
Director 2016-09-20
THOMAS LEMAY GREEN
Director 2016-09-20
PHILIP NEIL MCDANELL
Director 2016-09-22
RICHARD ALEXANDER BUCHAN SMITH
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN FRASER FERGUSON
Director 2017-04-10 2018-08-02
GARETH PATRICK HEALY
Director 2016-09-07 2018-08-02
CARMINE MASSIELLO
Director 2016-09-20 2018-04-01
GARY JOHN LUMSDON
Director 2017-10-23 2017-11-10
SQUIRE PATTON BOGGS SECRETARIES LIMITED
Company Secretary 2016-06-20 2016-09-07
PETER MORTIMER CROSSLEY
Director 2016-06-20 2016-09-07
SQUIRE PATTON BOGGS DIRECTORS LIMITED
Director 2016-06-20 2016-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON COX HONEYCOMB.TV LIMITED Director 2017-12-20 CURRENT 2013-08-05 Active
SIMON COX MEDIATEL AUDIOTRACK LIMITED Director 2016-10-14 CURRENT 2016-09-27 Active
SIMON COX IRIDIUM BIDCO LIMITED Director 2016-09-20 CURRENT 2016-06-20 Active
SIMON COX IRIDIUM MIDCO LIMITED Director 2016-09-20 CURRENT 2016-06-20 Active
SIMON COX LAUSANNE FINANCING LIMITED Director 2011-05-23 CURRENT 2010-12-22 Active - Proposal to Strike off
SIMON COX LAUSANNE MIDCO LIMITED Director 2011-05-23 CURRENT 2010-12-22 Active - Proposal to Strike off
SIMON COX LAUSANNE TOPCO LIMITED Director 2011-05-23 CURRENT 2010-12-29 Active - Proposal to Strike off
SIMON COX LAUSANNE ACQUISITIONS LIMITED Director 2011-05-23 CURRENT 2010-12-29 Active - Proposal to Strike off
SIMON COX DMWSL 658 LIMITED Director 2011-02-21 CURRENT 2010-12-29 Dissolved 2016-04-12
SIMON COX OPTIMAD MEDIA SYSTEMS LIMITED Director 2006-12-21 CURRENT 1999-09-22 Active
SIMON COX INDEPENDENT MEDIA DISTRIBUTION LIMITED Director 2006-05-31 CURRENT 1987-04-30 Active - Proposal to Strike off
SIMON COX IMD MEDIA LIMITED Director 2006-05-31 CURRENT 1996-08-15 Active
THOMAS LEMAY GREEN CHAMBERS CONNECT LIMITED Director 2018-07-12 CURRENT 1994-02-09 Active - Proposal to Strike off
THOMAS LEMAY GREEN CHAMBERS & PARTNERS MEDIA LIMITED Director 2018-07-12 CURRENT 1996-10-21 Active - Proposal to Strike off
THOMAS LEMAY GREEN ORBACH & CHAMBERS SERVICES LIMITED Director 2018-07-12 CURRENT 2003-06-05 Active - Proposal to Strike off
THOMAS LEMAY GREEN CHAMBERS & PARTNERS SERVICES LIMITED Director 2018-07-12 CURRENT 2003-09-19 Active - Proposal to Strike off
THOMAS LEMAY GREEN CHAMBERS & PARTNERS PUBLISHING LIMITED Director 2018-07-12 CURRENT 2003-11-04 Active - Proposal to Strike off
THOMAS LEMAY GREEN ORBACH AND CHAMBERS LIMITED Director 2018-07-12 CURRENT 1969-12-29 Active
THOMAS LEMAY GREEN CHAMBERS GLOBAL HOLDINGS LIMITED Director 2018-02-27 CURRENT 2017-12-28 Active
THOMAS LEMAY GREEN CROSSRAIL BIDCO LIMITED Director 2018-02-27 CURRENT 2017-12-28 Active
THOMAS LEMAY GREEN CROSSRAIL MIDCO LIMITED Director 2018-02-27 CURRENT 2017-12-28 Active
PHILIP NEIL MCDANELL HONEYCOMB.TV LIMITED Director 2017-12-20 CURRENT 2013-08-05 Active
PHILIP NEIL MCDANELL TALL SHIPS YOUTH TRUST Director 2014-09-08 CURRENT 1956-06-12 Active
PHILIP NEIL MCDANELL LAUSANNE FINANCING LIMITED Director 2011-05-23 CURRENT 2010-12-22 Active - Proposal to Strike off
PHILIP NEIL MCDANELL LAUSANNE MIDCO LIMITED Director 2011-05-23 CURRENT 2010-12-22 Active - Proposal to Strike off
PHILIP NEIL MCDANELL LAUSANNE TOPCO LIMITED Director 2011-05-23 CURRENT 2010-12-29 Active - Proposal to Strike off
PHILIP NEIL MCDANELL LAUSANNE ACQUISITIONS LIMITED Director 2011-05-23 CURRENT 2010-12-29 Active - Proposal to Strike off
PHILIP NEIL MCDANELL DMWSL 658 LIMITED Director 2011-02-21 CURRENT 2010-12-29 Dissolved 2016-04-12
PHILIP NEIL MCDANELL INDEPENDENT MEDIA DISTRIBUTION LIMITED Director 2007-03-29 CURRENT 1987-04-30 Active - Proposal to Strike off
PHILIP NEIL MCDANELL SPLIT FIVE WAYS LIMITED Director 2006-03-20 CURRENT 2001-03-08 Active
RICHARD ALEXANDER BUCHAN SMITH HONEYCOMB.TV LIMITED Director 2018-04-01 CURRENT 2013-08-05 Active
RICHARD ALEXANDER BUCHAN SMITH IMD MEDIA LIMITED Director 2018-04-01 CURRENT 1996-08-15 Active
RICHARD ALEXANDER BUCHAN SMITH IRIDIUM BIDCO LIMITED Director 2018-04-01 CURRENT 2016-06-20 Active
RICHARD ALEXANDER BUCHAN SMITH IRIDIUM MIDCO LIMITED Director 2018-04-01 CURRENT 2016-06-20 Active
RICHARD ALEXANDER BUCHAN SMITH OPTIMAD MEDIA SYSTEMS LIMITED Director 2018-04-01 CURRENT 1999-09-22 Active
RICHARD ALEXANDER BUCHAN SMITH CAMBRIDGE UNIVERSITY BOAT CLUB Director 2016-08-01 CURRENT 2015-08-12 Active
RICHARD ALEXANDER BUCHAN SMITH THE CUBC FOUNDATION Director 2016-08-01 CURRENT 2015-08-11 Active
RICHARD ALEXANDER BUCHAN SMITH CAMBRIDGE UNIVERSITY BOATHOUSE LIMITED Director 2016-08-01 CURRENT 2015-10-15 Active
RICHARD ALEXANDER BUCHAN SMITH MOULSFORD PREPARATORY SCHOOL TRUST LIMITED Director 2011-11-23 CURRENT 1966-12-19 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
2024-03-17REGISTERED OFFICE CHANGED ON 17/03/24 FROM Allan House 10 John Princes Street London W1G 0JW England
2023-11-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-26CONFIRMATION STATEMENT MADE ON 03/07/23, WITH UPDATES
2022-10-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH UPDATES
2022-04-28DIRECTOR APPOINTED MR RICHARD MORPETH JAMESON
2022-04-28AP01DIRECTOR APPOINTED MR RICHARD MORPETH JAMESON
2021-11-23RES10Resolutions passed:
  • Resolution of allotment of securities
2021-11-17SH0114/10/21 STATEMENT OF CAPITAL GBP 42720.27649
2021-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH UPDATES
2021-07-28SH0116/06/21 STATEMENT OF CAPITAL GBP 42331.35871
2021-05-27SH0123/04/21 STATEMENT OF CAPITAL GBP 42331.35871
2021-05-27MEM/ARTSARTICLES OF ASSOCIATION
2021-05-27RES01ADOPT ARTICLES 27/05/21
2021-05-26RP04SH01Second filing of capital allotment of shares GBP41,302.53871
2021-03-19SH0116/02/21 STATEMENT OF CAPITAL GBP 40808.12162
2020-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-12-15AP01DIRECTOR APPOINTED MRS KIM LAURA CLARKE
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CARPENTER
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALEXANDER BUCHAN SMITH
2020-05-06RES01ADOPT ARTICLES 06/05/20
2020-05-06MEM/ARTSARTICLES OF ASSOCIATION
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COX
2020-05-04AP01DIRECTOR APPOINTED MR REUBEN STEINGRAF-REGENSBURGER
2020-04-14RES01ADOPT ARTICLES 14/04/20
2019-10-01RP04CS01Second filing of Confirmation Statement dated 03/07/2019
2019-08-02SH10Particulars of variation of rights attached to shares
2019-08-02SH08Change of share class name or designation
2019-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-16CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 01/10/2019
2019-07-12RP04SH01Second filing of capital allotment of shares GBP40,783.613
2019-07-04SH0113/06/19 STATEMENT OF CAPITAL GBP 40784.213
2019-03-04SH0108/02/19 STATEMENT OF CAPITAL GBP 40784.201436
2019-03-04SH08Change of share class name or designation
2019-03-04SH10Particulars of variation of rights attached to shares
2019-01-17SH10Particulars of variation of rights attached to shares
2019-01-17RES12Resolution of varying share rights or name
2018-12-05CH01Director's details changed for Mr Thomas Lemay Green on 2018-09-10
2018-12-05AP01DIRECTOR APPOINTED MR RAVI NIKHIL SHAH
2018-11-29AP01DIRECTOR APPOINTED MR RICHARD LAWRENCE SEGAL
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NEIL MCDANELL
2018-09-26SH02Sub-division of shares on 2018-09-10
2018-09-26SH0110/09/18 STATEMENT OF CAPITAL GBP 40775.232
2018-09-25SH10Particulars of variation of rights attached to shares
2018-09-25SH08Change of share class name or designation
2018-09-25RES12Resolution of varying share rights or name
2018-09-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR IAIN FRASER FERGUSON
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR GARETH PATRICK HEALY
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES
2018-07-03AP01DIRECTOR APPOINTED MR JAMES CARPENTER
2018-04-03AP01DIRECTOR APPOINTED MR RICHARD ALEXANDER BUCHAN SMITH
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR CARMINE MASSIELLO
2018-03-29PSC08NOTIFICATION OF PSC STATEMENT ON 19/09/2016
2018-03-29PSC07CESSATION OF INFLEXION BUYOUT FUND IV GENERAL PARTNER GUERNSEY LIMITED AS A PSC
2018-01-12AP01DIRECTOR APPOINTED MR MICHAEL BUNGEY
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR GARY LUMSDON
2017-10-30AP01DIRECTOR APPOINTED MR GARY JOHN LUMSDON
2017-10-23AP01DIRECTOR APPOINTED MR DOUGLAS KERR MILLER CONELY
2017-10-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-10-10RES01ADOPT ARTICLES 22/09/2017
2017-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES
2017-07-06PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INFLEXION BUYOUT FUND IV GENERAL PARTNER GUERNSEY LIMITED
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 22173.05017
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-04-28SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-04-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-04-10AP01DIRECTOR APPOINTED MR IAIN FRASER FERGUSON
2016-12-20SH0119/09/16 STATEMENT OF CAPITAL GBP 256816.33017
2016-12-15AP03SECRETARY APPOINTED RICHARD VERITY
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-09SH02SUB-DIVISION 19/09/16
2016-10-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-10-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-12RES01ADOPT ARTICLES 19/09/2016
2016-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2016 FROM 9 MANDEVILLE PLACE LONDON W1U 3AY ENGLAND
2016-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2016 FROM SQUIRE PATTON BOGGS (UK) LLP (REF: CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM
2016-09-26AA01CURRSHO FROM 30/06/2017 TO 31/12/2016
2016-09-22AP01DIRECTOR APPOINTED MR PHILIP NEIL MCDANELL
2016-09-21AP01DIRECTOR APPOINTED CARMINE MASSIELLO
2016-09-21AP01DIRECTOR APPOINTED MR SIMON COX
2016-09-21AP01DIRECTOR APPOINTED MR THOMAS LEMAY GREEN
2016-09-09RES15CHANGE OF NAME 09/09/2016
2016-09-09CERTNMCOMPANY NAME CHANGED HAMSARD 3410 LIMITED CERTIFICATE ISSUED ON 09/09/16
2016-09-08AP01DIRECTOR APPOINTED MR GARETH PATRICK HEALY
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR SQUIRE PATTON BOGGS DIRECTORS LIMITED
2016-09-08TM02APPOINTMENT TERMINATED, SECRETARY SQUIRE PATTON BOGGS SECRETARIES LIMITED
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY
2016-06-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59133 - Television programme distribution activities




Licences & Regulatory approval
We could not find any licences issued to IRIDIUM 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 IRIDIUM 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
IRIDIUM 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 59133 - Television programme distribution activities

Intangible Assets
Patents
We have not found any records of IRIDIUM TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IRIDIUM TOPCO LIMITED
Trademarks
We have not found any records of IRIDIUM TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IRIDIUM 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 (59133 - Television programme distribution activities) as IRIDIUM TOPCO LIMITED are:

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