1kh Topco Limited

General information

Name:

1kh Topco Ltd

Office Address:

41-44 Great Windmill Street W1D 7NB London

Number: 12066220

Incorporation date: 2019-06-24

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

1kh Topco Limited can be reached at London at 41-44 Great Windmill Street. You can search for the company using the area code - W1D 7NB. 1kh Topco's launching dates back to 2019. This enterprise is registered under the number 12066220 and its last known status is active - proposal to strike off. The firm's SIC code is 64209 and has the NACE code: Activities of other holding companies n.e.c.. 1kh Topco Ltd filed its latest accounts for the financial year up to 2021-12-31. The business most recent confirmation statement was released on 2023-06-23.

The data at our disposal that details this specific firm's MDs suggests that there are four directors: Sébastien L., Frank G., Adam W. and Michael D. who became the part of the company on Friday 20th January 2023, Wednesday 26th February 2020 and Thursday 27th June 2019.

Company staff

Sébastien L.

Role: Director

Appointed: 20 January 2023

Latest update: 24 April 2024

Frank G.

Role: Director

Appointed: 26 February 2020

Latest update: 24 April 2024

Adam W.

Role: Director

Appointed: 26 February 2020

Latest update: 24 April 2024

Michael D.

Role: Director

Appointed: 27 June 2019

Latest update: 24 April 2024

People with significant control

The companies that control this firm are as follows: Buffalo Bidco Uk Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 76 Buckingham Palace Road, SW1W 9TQ and was registered as a PSC under the registration number 14066501.

Buffalo Bidco Uk Limited
Address: 6th Floor Belgrave House 76 Buckingham Palace Road, London, SW1W 9TQ, United Kingdom
Legal authority United Kingdom (England & Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 14066501
Notified on 13 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Phoenix Equity Partners Group Limited
Address: 10th Floor 123 Victoria Street, London, England, SW1E 6DE, England
Legal authority United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 4134322
Notified on 27 June 2019
Ceased on 13 June 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Phoenix Equity Nominees Limited
Address: Private Limited Company 10th Floor, 123 Victoria Street, London, London, SW1E 6DE, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 03297846
Notified on 24 June 2019
Ceased on 27 June 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 07 July 2024
Confirmation statement last made up date 23 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 19th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
4
Company Age

Closest Companies - by postcode