General information

Name:

Surepharm Topco Ltd

Office Address:

Unit 2B Bretby Business Park Bretby DE15 0YZ Burton-on-trent

Number: 13487288

Incorporation date: 2021-07-01

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Surepharm Topco started conducting its operations in the year 2021 as a Private Limited Company with reg. no. 13487288. This firm has been prospering for three years and it's currently active. This company's registered office is situated in Burton-on-trent at Unit 2B Bretby Business Park. You could also find this business using its zip code of DE15 0YZ. 3 years ago this business switched its name from Hamsard 3647 to Surepharm Topco Limited. This business's Standard Industrial Classification Code is 64209 and their NACE code stands for Activities of other holding companies n.e.c.. 31st October 2022 is the last time company accounts were filed.

There's a team of six directors controlling this specific company at the moment, including Robert S., James L., Richard Y. and 3 other members of the Management Board who might be found within the Company Staff section of this page who have been executing the directors obligations for almost one year.

  • Previous company's names
  • Surepharm Topco Limited 2021-12-06
  • Hamsard 3647 Limited 2021-07-01

Financial data based on annual report

Company staff

Robert S.

Role: Director

Appointed: 08 January 2024

Latest update: 13 March 2024

James L.

Role: Director

Appointed: 26 January 2022

Latest update: 13 March 2024

Richard Y.

Role: Director

Appointed: 26 January 2022

Latest update: 13 March 2024

Calum C.

Role: Director

Appointed: 26 January 2022

Latest update: 13 March 2024

Edward R.

Role: Director

Appointed: 10 December 2021

Latest update: 13 March 2024

Joseph B.

Role: Director

Appointed: 06 December 2021

Latest update: 13 March 2024

People with significant control

The companies with significant control over this firm are as follows: Chiltern Capital (Sunrise) Llp owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in London at Staple Inn, WC1V 7QH. Souter Kent Limited owns 1/2 or less of company shares and has over 1/2 to 3/4 of voting rights. This business can be reached in Edinburgh at 68-70 George Street, EH2 2LR. Chiltern Capital Nominees (Sunrise) Limited. This business can be reached in London at Staple Inn, WC1V 7QH and was registered as a PSC under the reg no 13778238.

Chiltern Capital (Sunrise) Llp
Address: 11 Staple Inn, London, WC1V 7QH, England
Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Notified on 26 January 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Souter Kent Limited
Address: Fourth Floor 68-70 George Street, Edinburgh, EH2 2LR, Scotland
Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 26 January 2022
Nature of control:
over 1/2 to 3/4 of voting rights
right to manage directors
1/2 or less of shares
Chiltern Capital Nominees (Sunrise) Limited
Address: 11 Staple Inn, London, WC1V 7QH, England
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Companies House Cardiff
Registration number 13778238
Notified on 6 December 2021
Nature of control:
right to manage directors
Squire Patton Boggs Directors Limited
Address: Premier Place 2 & A Half Devonshire Square, London, EC2M 4UJ, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 2806502
Notified on 1 July 2021
Ceased on 6 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 21 December 2023
Confirmation statement last made up date 07 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 2023/12/07 (CS01)
filed on: 14th, December 2023
confirmation statement
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
2
Company Age

Closest Companies - by postcode