CompanyTrack
A

ACCOLADE TOPCO LIMITED

Dissolved London

Activities of head offices

Activities of head offices
A

ACCOLADE TOPCO LIMITED

Activities of head offices

Founded 16 Dec 2014 Dissolved London, United Kingdom
Activities of head offices
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

2nd Floor Regis House 45 King William Street London EC4R 9AN

Credit Report

Discover ACCOLADE TOPCO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

17 Allotments 1,332,093 Shares £5124.74m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
15 Jul 2021100£11.14m£111k
6 Nov 20171,600£2k£1.25
6 Nov 20171,500£0.015£0
6 Nov 201774,750£0.748£0
10 Mar 20179,150£11k£1.25

Officers

Officers

1 active 10 resigned
Status
Michael James AudisDirectorBritishUnited Kingdom5417 Dec 2014Active

Shareholders

Shareholders (7)

Armstrong Bidco Limited
1.2%
13,14424 Dec 2021
Armstrong Bidco Limited
0.3%
3,00024 Dec 2021
Armstrong Bidco Limited
0.2%
2,25024 Dec 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Armstrong Bidco Limited

United Kingdom

Active
Notified 14 Sept 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

ARMSTRONG BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARMSTRONG MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARMSTRONG SUB-HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARMSTRONG TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN SUB-HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN MID-HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ASYST UK BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ASYST UK MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ASYST UK TOPCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
HG POOLED MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GROUP HOLDCO 1 LIMITED united kingdom
ACCOLADE TOPCO LIMITED Current Company
ACCOLADE PFSCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
22 Mar 2024GazetteGazette Dissolved LiquidationView(1 page)
22 Dec 2023InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(13 pages)
26 May 2023InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(13 pages)
11 Apr 2022AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
11 Apr 2022InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
22 Mar 2024 Gazette

Gazette Dissolved Liquidation

22 Dec 2023 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

26 May 2023 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

11 Apr 2022 Address

Change Registered Office Address Company With Date Old Address New Address

11 Apr 2022 Insolvency

Liquidation Voluntary Appointment Of Liquidator

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

1 years ago on 22 Mar 2024

Liquidation Voluntary Members Return Of Final Meeting

2 years ago on 22 Dec 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 years ago on 26 May 2023

Change Registered Office Address Company With Date Old Address New Address

3 years ago on 11 Apr 2022

Liquidation Voluntary Appointment Of Liquidator

3 years ago on 11 Apr 2022