Company NameSpring Topco Limited
Company StatusDissolved
Company Number08868987
CategoryPrivate Limited Company
Incorporation Date30 January 2014(10 years, 2 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Pierre Nadeau
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2014(1 week, 1 day after company formation)
Appointment Duration8 years (closed 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurite Works Valley Road
Dovercourt
Essex
CO12 4RX
Director NameMr Charles Gessler
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed02 March 2021(7 years, 1 month after company formation)
Appointment Duration12 months (closed 01 March 2022)
RoleCfo Of Safe Fleet
Country of ResidenceUnited States
Correspondence AddressC/O Safe Fleet 6800 East 163rd St
Belton
Missouri
64012
Director NameMr Michael Schulte
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed02 March 2021(7 years, 1 month after company formation)
Appointment Duration12 months (closed 01 March 2022)
RoleExecutive - Manufacturing
Country of ResidenceUnited States
Correspondence AddressC/O Safe Fleet 6800 East 163rd St
Belton
Missouri
64012
Director NameMr John Knox
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed02 March 2021(7 years, 1 month after company formation)
Appointment Duration12 months (closed 01 March 2022)
RoleCeo Of Safe Fleet
Country of ResidenceUnited States
Correspondence AddressC/O Safe Fleet 6800 East 163rd St
Belton
Missouri
64012
Director NameMr Anthony Peter Fobel
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Steven Grant Fobel
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquire Patton Boggs (Uk) Llp (Ref: Csu) Premier Pl
2 And A Half Devonshire Square
London
EC2M 4UJ
Director NameMr Jean-Charles Julien
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed15 July 2014(5 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquire Patton Boggs (Uk) Llp (Ref: Csu) Premier Pl
2 And A Half Devonshire Square
London
EC2M 4UJ

Location

Registered AddressDurite Works
Valley Road
Dovercourt
Essex
CO12 4RX
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishHarwich
WardHarwich West
Built Up AreaHarwich
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Charges

7 June 2017Delivered on: 8 June 2017
Persons entitled: Santander UK PLC as Security Holder

Classification: A registered charge
Outstanding

Filing History

9 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
29 January 2021Director's details changed for Mr Anthony Fobel on 25 January 2021 (2 pages)
17 December 2020Group of companies' accounts made up to 31 March 2020 (34 pages)
10 February 2020Confirmation statement made on 30 January 2020 with updates (7 pages)
16 January 2020Director's details changed for Mr Jean Charles Julien on 16 January 2020 (2 pages)
16 January 2020Director's details changed for Mr Jean Charles Julien on 16 January 2020 (2 pages)
18 December 2019Group of companies' accounts made up to 31 March 2019 (32 pages)
30 October 2019Purchase of own shares. (3 pages)
17 September 2019Cancellation of shares. Statement of capital on 19 July 2019
  • GBP 616,187.000
(6 pages)
28 May 2019Correction of a Director's date of birth incorrectly stated on incorporation / mr anthony fobel (2 pages)
19 February 2019Confirmation statement made on 30 January 2019 with updates (7 pages)
6 February 2019Director's details changed for Mr Steven Grant Fobel on 30 January 2019 (2 pages)
6 February 2019Director's details changed for Mr Pierre Nadeau on 30 January 2019 (2 pages)
27 December 2018Group of companies' accounts made up to 31 March 2018 (33 pages)
25 April 2018Cancellation of shares. Statement of capital on 28 March 2018
  • GBP 1,319,597.000
(9 pages)
25 April 2018Purchase of own shares. (3 pages)
6 February 2018Confirmation statement made on 30 January 2018 with updates (7 pages)
24 January 2018Purchase of own shares. (3 pages)
24 January 2018Cancellation of shares. Statement of capital on 4 January 2018
  • GBP 1,671,301.000
(9 pages)
19 December 2017Group of companies' accounts made up to 31 March 2017 (32 pages)
19 December 2017Group of companies' accounts made up to 31 March 2017 (32 pages)
24 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
24 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
8 June 2017Registration of charge 088689870001, created on 7 June 2017 (24 pages)
2 February 2017Confirmation statement made on 30 January 2017 with updates (8 pages)
2 February 2017Confirmation statement made on 30 January 2017 with updates (8 pages)
3 January 2017Group of companies' accounts made up to 31 March 2016 (33 pages)
3 January 2017Group of companies' accounts made up to 31 March 2016 (33 pages)
9 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2,023,007
(9 pages)
9 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2,023,007
(9 pages)
11 November 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
11 November 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
27 October 2015Change of share class name or designation (4 pages)
27 October 2015Change of share class name or designation (4 pages)
21 October 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(49 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(49 pages)
9 October 2015Statement of capital on 9 October 2015
  • GBP 2,023,007
(8 pages)
9 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
9 October 2015Statement by Directors (1 page)
9 October 2015Statement of capital on 9 October 2015
  • GBP 2,023,007
(8 pages)
9 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
9 October 2015Statement by Directors (1 page)
9 October 2015Solvency Statement dated 08/10/15 (1 page)
9 October 2015Solvency Statement dated 08/10/15 (1 page)
4 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2,030,000
(8 pages)
4 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2,030,000
(8 pages)
2 March 2015Director's details changed for Mr Anthony Fobel on 29 January 2015 (2 pages)
2 March 2015Director's details changed for Mr Jean Charles Julien on 29 January 2015 (2 pages)
2 March 2015Director's details changed for Mr Steven Grant Fobel on 29 January 2015 (2 pages)
2 March 2015Director's details changed for Mr Jean Charles Julien on 29 January 2015 (2 pages)
2 March 2015Director's details changed for Mr Steven Grant Fobel on 29 January 2015 (2 pages)
2 March 2015Director's details changed for Mr Anthony Fobel on 29 January 2015 (2 pages)
25 February 2015Director's details changed for Mr Steven Grant Fobel on 29 January 2015 (2 pages)
25 February 2015Director's details changed for Mr Steven Grant Fobel on 29 January 2015 (2 pages)
25 February 2015Director's details changed for Mr Pierre Nadeau on 29 January 2015 (2 pages)
25 February 2015Director's details changed for Mr Pierre Nadeau on 29 January 2015 (2 pages)
5 August 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
5 August 2014Change of share class name or designation (2 pages)
5 August 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
5 August 2014Appointment of Mr Jean-Charles Julien as a director on 15 July 2014 (3 pages)
5 August 2014Appointment of Mr Jean-Charles Julien as a director on 15 July 2014 (3 pages)
5 August 2014Change of share class name or designation (2 pages)
3 June 2014Registered office address changed from C/O Howardkennedysfsi Llp 179 Great Portland Stret London W1W 5LS United Kingdom on 3 June 2014 (1 page)
3 June 2014Registered office address changed from C/O Howardkennedysfsi Llp 179 Great Portland Stret London W1W 5LS United Kingdom on 3 June 2014 (1 page)
3 June 2014Registered office address changed from C/O Howardkennedysfsi Llp 179 Great Portland Stret London W1W 5LS United Kingdom on 3 June 2014 (1 page)
17 February 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(47 pages)
17 February 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(47 pages)
17 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 2,030,000.00
(19 pages)
17 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 2,030,000.00
(19 pages)
17 February 2014Change of share class name or designation (2 pages)
17 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 2,030,000.00
(19 pages)
17 February 2014Appointment of Mr Pierre Nadeau as a director on 7 February 2014 (3 pages)
17 February 2014Appointment of Mr Pierre Nadeau as a director on 7 February 2014 (3 pages)
17 February 2014Change of share class name or designation (2 pages)
17 February 2014Appointment of Mr Pierre Nadeau as a director on 7 February 2014 (3 pages)
30 January 2014Incorporation (21 pages)
30 January 2014Incorporation
  • ANNOTATION Part Rectified Directors date of birth on the IN01 was removed from the public register on 28/05/2019 as it was factually inaccurate or was derived from something factually inaccurate
(22 pages)
30 January 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
30 January 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)