Company NameFalcon Topco Limited
Company StatusActive
Company Number12251789
CategoryPrivate Limited Company
Incorporation Date9 October 2019(4 years, 6 months ago)
Previous NameAghoco 1904 Limited

Business Activity

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

Directors

Director NameMr Michael James Brady
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2020(5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Bevan House Esh Plaza
Sir Bobby Robson Way
Gosforth
Newcastle Upon Tyne
NE13 9BA
Director NameMr Alexander Francis Butcher
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2020(5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor Bevan House Esh Plaza
Sir Bobby Robson Way
Gosforth
Newcastle Upon Tyne
NE13 9BA
Director NameMr Joseph William Saumarez Smith
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2020(5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Bevan House Esh Plaza
Sir Bobby Robson Way
Gosforth
Newcastle Upon Tyne
NE13 9BA
Director NameMr Colin Cole-Johnson
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(2 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Bevan House Esh Plaza
Sir Bobby Robson Way
Gosforth
Newcastle Upon Tyne
NE13 9BA
Secretary NameKirsty Stewart
StatusCurrent
Appointed31 March 2022(2 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address2nd Floor Bevan House Esh Plaza
Sir Bobby Robson Way
Gosforth
Newcastle Upon Tyne
NE13 9BA
Director NameMr Lars Felderhoff
Date of BirthMay 1976 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed09 August 2022(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address2nd Floor Bevan House Esh Plaza
Sir Bobby Robson Way
Gosforth
Newcastle Upon Tyne
NE13 9BA
Director NameDr Werner Kurt SchrÖEr
Date of BirthApril 1963 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed09 August 2022(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address2nd Floor Bevan House Esh Plaza
Sir Bobby Robson Way
Gosforth
Newcastle Upon Tyne
NE13 9BA
Director NameMr JÃœRgen StÃœHmeyer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityGerman
StatusCurrent
Appointed09 August 2022(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address2nd Floor Bevan House Esh Plaza
Sir Bobby Robson Way
Gosforth
Newcastle Upon Tyne
NE13 9BA
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2019(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr Thomas Bone
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed24 February 2020(4 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 09 August 2022)
RoleCEO
Country of ResidenceGermany
Correspondence Address22 Borsigstrasse
Lubbecke
North Rhine-Westphalia
32312
Director NameMr Jochen Markus Clemens
Date of BirthMarch 1986 (Born 38 years ago)
NationalityGerman
StatusResigned
Appointed24 February 2020(4 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 09 August 2022)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence Address22 Borsigstrasse
Lubbecke
North Rhine-Westphalia
32312
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed09 October 2019(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed09 October 2019(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

Location

Registered Address2nd Floor Bevan House Esh Plaza
Sir Bobby Robson Way
Gosforth
Newcastle Upon Tyne
NE13 9BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

14 January 2021Confirmation statement made on 8 October 2020 with updates (8 pages)
23 April 2020Resolutions
  • RES13 ‐ Sub-divided 13/03/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 April 2020Memorandum and Articles of Association (57 pages)
22 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 13/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 April 2020Sub-division of shares on 13 March 2020 (4 pages)
17 April 2020Change of share class name or designation (2 pages)
23 March 2020Appointment of Mr Michael James Brady as a director on 13 March 2020 (2 pages)
23 March 2020Appointment of Mr Joseph William Saumarez Smith as a director on 13 March 2020 (2 pages)
23 March 2020Statement of capital following an allotment of shares on 13 March 2020
  • GBP 10,000
(4 pages)
23 March 2020Appointment of Mr Alexander Francis Butcher as a director on 13 March 2020 (2 pages)
26 February 2020Termination of appointment of Roger Hart as a director on 24 February 2020 (1 page)
26 February 2020Cessation of Inhoco Formations Limited as a person with significant control on 24 February 2020 (1 page)
26 February 2020Appointment of Mr Thomas Bone as a director on 24 February 2020 (2 pages)
26 February 2020Termination of appointment of a G Secretarial Limited as a director on 24 February 2020 (1 page)
26 February 2020Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
26 February 2020Termination of appointment of a G Secretarial Limited as a secretary on 24 February 2020 (1 page)
26 February 2020Appointment of Mr Jochen Markus Clemens as a director on 24 February 2020 (2 pages)
26 February 2020Notification of Adp Gauselmann Uk Limited as a person with significant control on 24 February 2020 (2 pages)
26 February 2020Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Fortune House Northgate Terrace Newark on Trent Nottinghamshire NG24 2EU on 26 February 2020 (1 page)
26 February 2020Termination of appointment of Inhoco Formations Limited as a director on 24 February 2020 (1 page)
25 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-24
(3 pages)
9 October 2019Incorporation
Statement of capital on 2019-10-09
  • GBP 1
(25 pages)