Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASSESSMENTS TOPCO LIMITED
Company Information for

ASSESSMENTS TOPCO LIMITED

ROXBURGH MILKINS, MERCHANTS HOUSE NORTH, WAPPING ROAD, BRISTOL, BS1 4RW,
Company Registration Number
07964285
Private Limited Company
Active

Company Overview

About Assessments Topco Ltd
ASSESSMENTS TOPCO LIMITED was founded on 2012-02-24 and has its registered office in Bristol. The organisation's status is listed as "Active". Assessments Topco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ASSESSMENTS TOPCO LIMITED
 
Legal Registered Office
ROXBURGH MILKINS
MERCHANTS HOUSE NORTH
WAPPING ROAD
BRISTOL
BS1 4RW
Other companies in BS1
 
Filing Information
Company Number 07964285
Company ID Number 07964285
Date formed 2012-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts FULL
Last Datalog update: 2023-07-05 18:25:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSESSMENTS TOPCO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASSESSMENTS TOPCO LIMITED

Current Directors
Officer Role Date Appointed
ROXBURGH MILKINS LIMITED
Company Secretary 2016-06-27
ROBERT DARGUE
Director 2012-03-15
GREGOR STANLEY WATSON
Director 2013-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
ROXBURGH MILKINS LLP
Company Secretary 2012-03-15 2016-06-27
ANDREA JAYNE DAVIS
Director 2014-08-27 2016-06-08
JOSE IGNACIO PFEIFER
Director 2013-09-17 2016-06-08
PHILIP JOHN KEDGERLEY WALTERS
Director 2012-04-02 2016-06-08
SCOTT JON FREIDHEIM
Director 2014-02-24 2014-08-27
HAZEM BEN-GACEM
Director 2013-09-17 2014-02-24
DOMINIK SIMLER
Director 2012-02-24 2013-09-16
ADRIAN ALEXIS EAGLESTONE
Director 2012-03-15 2013-09-02
JAMES MAHONEY
Director 2012-02-24 2013-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROXBURGH MILKINS LIMITED WEALTH CLUB ASSET MANAGEMENT LIMITED Company Secretary 2018-01-09 CURRENT 2002-08-30 Active
ROXBURGH MILKINS LIMITED BW RESOURCES LIMITED Company Secretary 2016-12-22 CURRENT 2000-09-04 Liquidation
ROXBURGH MILKINS LIMITED BK HOLDINGS LIMITED Company Secretary 2016-12-22 CURRENT 2006-05-25 Active
ROXBURGH MILKINS LIMITED GLE BIDCO LIMITED Company Secretary 2016-08-17 CURRENT 2016-05-26 Active
ROXBURGH MILKINS LIMITED GLE MIDCO LIMITED Company Secretary 2016-08-17 CURRENT 2016-06-02 Active
ROXBURGH MILKINS LIMITED GLE MIDCO 2 LIMITED Company Secretary 2016-08-17 CURRENT 2016-06-02 Active
ROXBURGH MILKINS LIMITED GLE UK TOPCO LIMITED Company Secretary 2016-08-17 CURRENT 2016-06-02 Active
ROXBURGH MILKINS LIMITED D P PUBLICATIONS LIMITED Company Secretary 2016-06-27 CURRENT 1979-05-04 Active
ROXBURGH MILKINS LIMITED SPIRE UK TOPCO LIMITED Company Secretary 2016-06-27 CURRENT 2006-03-31 Active - Proposal to Strike off
ROXBURGH MILKINS LIMITED ASSESSMENTS MIDCO LIMITED Company Secretary 2016-06-27 CURRENT 2012-02-24 Active
ROXBURGH MILKINS LIMITED ASSESSMENTS BIDCO LIMITED Company Secretary 2016-06-27 CURRENT 2012-02-24 Active
ROXBURGH MILKINS LIMITED W3 INSIGHTS LTD Company Secretary 2016-06-27 CURRENT 2002-02-19 Active
ROXBURGH MILKINS LIMITED SPIRE UK MIDCO LIMITED Company Secretary 2016-06-27 CURRENT 2006-03-31 Active - Proposal to Strike off
ROXBURGH MILKINS LIMITED SPIRE ACQUISITION LIMITED Company Secretary 2016-06-27 CURRENT 2006-03-31 Active - Proposal to Strike off
ROXBURGH MILKINS LIMITED GL EDUCATION GROUP LIMITED Company Secretary 2016-06-27 CURRENT 1991-04-19 Active
ROXBURGH MILKINS LIMITED KIRKLAND ROWELL LIMITED Company Secretary 2016-06-27 CURRENT 1998-07-27 Active
ROXBURGH MILKINS LIMITED ANGLIACAMPUS LIMITED Company Secretary 2016-06-27 CURRENT 1998-11-03 Active
ROXBURGH MILKINS LIMITED GL EDUCATION (NO.2) LIMITED Company Secretary 2016-06-27 CURRENT 1999-08-04 Active - Proposal to Strike off
ROXBURGH MILKINS LIMITED ASSESSMENTS MIDCO 2 LIMITED Company Secretary 2016-06-27 CURRENT 2012-02-24 Active
ROXBURGH MILKINS LIMITED GL ASSESSMENT LIMITED Company Secretary 2016-06-27 CURRENT 1980-10-31 Active
ROXBURGH MILKINS LIMITED ANGLIA MULTIMEDIA LIMITED Company Secretary 2016-06-27 CURRENT 1995-06-01 Active
ROXBURGH MILKINS LIMITED AOS MEDIA LIMITED Company Secretary 2016-06-27 CURRENT 1995-08-04 Active
ROXBURGH MILKINS LIMITED LUCID CREATIVE LIMITED Company Secretary 2015-06-30 CURRENT 1998-05-14 Active
ROXBURGH MILKINS LIMITED LUCID RESEARCH LIMITED Company Secretary 2015-06-30 CURRENT 1995-12-13 Active
ROXBURGH MILKINS LIMITED LUCID INNOVATIONS LIMITED Company Secretary 2015-06-30 CURRENT 1997-11-21 Active
ROXBURGH MILKINS LIMITED PAXPORT GROUP UK LIMITED Company Secretary 2014-09-24 CURRENT 1989-11-28 Active
ROXBURGH MILKINS LIMITED THE TEST FACTORY LIMITED Company Secretary 2014-08-06 CURRENT 2007-11-13 Active
ROBERT DARGUE BW RESOURCES LIMITED Director 2016-12-22 CURRENT 2000-09-04 Liquidation
ROBERT DARGUE BK HOLDINGS LIMITED Director 2016-12-22 CURRENT 2006-05-25 Active
ROBERT DARGUE GL EDUCATION (NO.3) LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
ROBERT DARGUE GLE BIDCO LIMITED Director 2016-06-08 CURRENT 2016-05-26 Active
ROBERT DARGUE GLE MIDCO LIMITED Director 2016-06-08 CURRENT 2016-06-02 Active
ROBERT DARGUE GLE MIDCO 2 LIMITED Director 2016-06-08 CURRENT 2016-06-02 Active
ROBERT DARGUE GLE UK TOPCO LIMITED Director 2016-06-08 CURRENT 2016-06-02 Active
ROBERT DARGUE LUCID CREATIVE LIMITED Director 2015-06-30 CURRENT 1998-05-14 Active
ROBERT DARGUE LUCID RESEARCH LIMITED Director 2015-06-30 CURRENT 1995-12-13 Active
ROBERT DARGUE LUCID INNOVATIONS LIMITED Director 2015-06-30 CURRENT 1997-11-21 Active
ROBERT DARGUE THE TEST FACTORY LIMITED Director 2014-08-06 CURRENT 2007-11-13 Active
ROBERT DARGUE ASSESSMENTS MIDCO LIMITED Director 2012-03-15 CURRENT 2012-02-24 Active
ROBERT DARGUE ASSESSMENTS BIDCO LIMITED Director 2012-03-15 CURRENT 2012-02-24 Active
ROBERT DARGUE ASSESSMENTS MIDCO 2 LIMITED Director 2012-03-15 CURRENT 2012-02-24 Active
ROBERT DARGUE W3 INSIGHTS LTD Director 2010-06-15 CURRENT 2002-02-19 Active
ROBERT DARGUE D P PUBLICATIONS LIMITED Director 2009-08-01 CURRENT 1979-05-04 Active
ROBERT DARGUE SPIRE UK TOPCO LIMITED Director 2009-08-01 CURRENT 2006-03-31 Active - Proposal to Strike off
ROBERT DARGUE SPIRE UK MIDCO LIMITED Director 2009-08-01 CURRENT 2006-03-31 Active - Proposal to Strike off
ROBERT DARGUE SPIRE ACQUISITION LIMITED Director 2009-08-01 CURRENT 2006-03-31 Active - Proposal to Strike off
ROBERT DARGUE GL EDUCATION GROUP LIMITED Director 2009-08-01 CURRENT 1991-04-19 Active
ROBERT DARGUE KIRKLAND ROWELL LIMITED Director 2009-08-01 CURRENT 1998-07-27 Active
ROBERT DARGUE ANGLIACAMPUS LIMITED Director 2009-08-01 CURRENT 1998-11-03 Active
ROBERT DARGUE GL EDUCATION (NO.2) LIMITED Director 2009-08-01 CURRENT 1999-08-04 Active - Proposal to Strike off
ROBERT DARGUE GL ASSESSMENT LIMITED Director 2009-08-01 CURRENT 1980-10-31 Active
ROBERT DARGUE ANGLIA MULTIMEDIA LIMITED Director 2009-08-01 CURRENT 1995-06-01 Active
ROBERT DARGUE AOS MEDIA LIMITED Director 2009-08-01 CURRENT 1995-08-04 Active
GREGOR STANLEY WATSON BW RESOURCES LIMITED Director 2016-12-22 CURRENT 2000-09-04 Liquidation
GREGOR STANLEY WATSON BK HOLDINGS LIMITED Director 2016-12-22 CURRENT 2006-05-25 Active
GREGOR STANLEY WATSON GL EDUCATION (NO.3) LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
GREGOR STANLEY WATSON COHERE CHARITY Director 2016-08-01 CURRENT 2013-05-17 Active
GREGOR STANLEY WATSON GLE BIDCO LIMITED Director 2016-06-08 CURRENT 2016-05-26 Active
GREGOR STANLEY WATSON GLE MIDCO LIMITED Director 2016-06-08 CURRENT 2016-06-02 Active
GREGOR STANLEY WATSON GLE MIDCO 2 LIMITED Director 2016-06-08 CURRENT 2016-06-02 Active
GREGOR STANLEY WATSON GLE UK TOPCO LIMITED Director 2016-06-08 CURRENT 2016-06-02 Active
GREGOR STANLEY WATSON THE DIAMOND LEARNING PARTNERSHIP TRUST Director 2015-12-10 CURRENT 2012-05-09 Active
GREGOR STANLEY WATSON LUCID CREATIVE LIMITED Director 2015-06-30 CURRENT 1998-05-14 Active
GREGOR STANLEY WATSON LUCID RESEARCH LIMITED Director 2015-06-30 CURRENT 1995-12-13 Active
GREGOR STANLEY WATSON LUCID INNOVATIONS LIMITED Director 2015-06-30 CURRENT 1997-11-21 Active
GREGOR STANLEY WATSON THE TEST FACTORY LIMITED Director 2014-08-06 CURRENT 2007-11-13 Active
GREGOR STANLEY WATSON D P PUBLICATIONS LIMITED Director 2013-09-02 CURRENT 1979-05-04 Active
GREGOR STANLEY WATSON SPIRE UK TOPCO LIMITED Director 2013-09-02 CURRENT 2006-03-31 Active - Proposal to Strike off
GREGOR STANLEY WATSON ASSESSMENTS MIDCO LIMITED Director 2013-09-02 CURRENT 2012-02-24 Active
GREGOR STANLEY WATSON ASSESSMENTS BIDCO LIMITED Director 2013-09-02 CURRENT 2012-02-24 Active
GREGOR STANLEY WATSON W3 INSIGHTS LTD Director 2013-09-02 CURRENT 2002-02-19 Active
GREGOR STANLEY WATSON SPIRE UK MIDCO LIMITED Director 2013-09-02 CURRENT 2006-03-31 Active - Proposal to Strike off
GREGOR STANLEY WATSON SPIRE ACQUISITION LIMITED Director 2013-09-02 CURRENT 2006-03-31 Active - Proposal to Strike off
GREGOR STANLEY WATSON GL EDUCATION GROUP LIMITED Director 2013-09-02 CURRENT 1991-04-19 Active
GREGOR STANLEY WATSON KIRKLAND ROWELL LIMITED Director 2013-09-02 CURRENT 1998-07-27 Active
GREGOR STANLEY WATSON ANGLIACAMPUS LIMITED Director 2013-09-02 CURRENT 1998-11-03 Active
GREGOR STANLEY WATSON GL EDUCATION (NO.2) LIMITED Director 2013-09-02 CURRENT 1999-08-04 Active - Proposal to Strike off
GREGOR STANLEY WATSON ASSESSMENTS MIDCO 2 LIMITED Director 2013-09-02 CURRENT 2012-02-24 Active
GREGOR STANLEY WATSON GL ASSESSMENT LIMITED Director 2013-09-02 CURRENT 1980-10-31 Active
GREGOR STANLEY WATSON ANGLIA MULTIMEDIA LIMITED Director 2013-09-02 CURRENT 1995-06-01 Active
GREGOR STANLEY WATSON AOS MEDIA LIMITED Director 2013-09-02 CURRENT 1995-08-04 Active
GREGOR STANLEY WATSON HIGH GREEN CONSULTING LIMITED Director 2010-09-07 CURRENT 2010-09-07 Dissolved 2014-10-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03DIRECTOR APPOINTED MR TED JEFFREY WOLF
2024-01-02APPOINTMENT TERMINATED, DIRECTOR ALASTAIR DAVID BROOKS
2023-08-24APPOINTMENT TERMINATED, DIRECTOR DEAN TILSLEY
2023-07-11APPOINTMENT TERMINATED, DIRECTOR GREGOR STANLEY WATSON
2023-06-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079642850004
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079642850001
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079642850005
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079642850002
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079642850003
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079642850006
2023-04-13DIRECTOR APPOINTED DEAN TILSLEY
2023-04-13DIRECTOR APPOINTED NEAL DITTERSDORF
2023-04-13DIRECTOR APPOINTED CHRISTOPHER BAULEKE
2023-01-30Director's details changed for Alastair David Brooks on 2023-01-18
2022-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 079642850006
2022-06-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2021-11-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 079642850004
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES
2020-12-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES
2020-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 079642850003
2020-01-15AP01DIRECTOR APPOINTED ALASTAIR DAVID BROOKS
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DARGUE
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 119430.89
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2018-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 079642850002
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 119430.89
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 119430.89
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-09-28RES01ADOPT ARTICLES 28/09/16
2016-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 079642850001
2016-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-17CH01Director's details changed for Mr Robert Dargue on 2016-08-15
2016-07-27TM02Termination of appointment of Roxburgh Milkins Llp on 2016-06-27
2016-07-19TM02TERMINATE SEC APPOINTMENT
2016-07-19Annotation
2016-07-18AP04Appointment of Roxburgh Milkins Limited as company secretary on 2016-06-27
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA DAVIS
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WALTERS
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JOSE PFEIFER
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 119430.89
2016-05-10AR0109/05/16 ANNUAL RETURN FULL LIST
2015-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 119430.89
2015-06-02AR0109/05/15 ANNUAL RETURN FULL LIST
2014-09-23MISCSect 519
2014-08-29AP01DIRECTOR APPOINTED MS ANDREA JAYNE DAVIS
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT JON FREIDHEIM
2014-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 119430.89
2014-05-14AR0109/05/14 ANNUAL RETURN FULL LIST
2014-02-24AP01DIRECTOR APPOINTED MR SCOTT JON FREIDHEIM
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR HAZEM BEN-GACEM
2014-01-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-01-29RES01ADOPT ARTICLES 13/12/2013
2014-01-24SH0120/12/13 STATEMENT OF CAPITAL GBP 119430.89
2014-01-24SH0120/12/13 STATEMENT OF CAPITAL GBP 119430.89
2014-01-24SH0120/12/13 STATEMENT OF CAPITAL GBP 119430.89
2013-09-25AP01DIRECTOR APPOINTED MR HAZEM BEN-GACEM
2013-09-25AP01DIRECTOR APPOINTED JOSE PFEIFER
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIK SIMLER
2013-09-23AP01DIRECTOR APPOINTED MR GREGOR STANLEY WATSON
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN EAGLESTONE
2013-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-21AR0109/05/13 FULL LIST
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MAHONEY
2012-07-26ANNOTATIONReplacement
2012-07-26AR0109/05/12 FULL LIST AMEND
2012-07-26ANNOTATIONReplaced
2012-07-18SH0115/03/12 STATEMENT OF CAPITAL GBP 118816.00
2012-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2012 FROM, 48 GROSVENOR STREET, LONDON, W1K 3HW, UNITED KINGDOM
2012-05-28AR0109/05/12 FULL LIST
2012-05-17AP01DIRECTOR APPOINTED MR PHILIP JOHN KEDGERLEY WALTERS
2012-03-30AP01DIRECTOR APPOINTED MR ADRIAN EAGLESTONE
2012-03-30AP01DIRECTOR APPOINTED MR ROBERT DARGUE
2012-03-30SH02SUB-DIVISION 15/03/12
2012-03-29AP04CORPORATE SECRETARY APPOINTED ROXBURGH MILKINS LLP
2012-03-29AA01CURRSHO FROM 28/02/2013 TO 31/12/2012
2012-03-29SH0115/03/12 STATEMENT OF CAPITAL GBP 112969.26
2012-03-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-28RES01ADOPT ARTICLES 15/03/2012
2012-03-28RES13SUB DIVISION 15/03/2012
2012-02-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ASSESSMENTS TOPCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASSESSMENTS TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-22 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (AS TRUSTEE FOR EACH OF THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT))
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASSESSMENTS TOPCO LIMITED

Intangible Assets
Patents
We have not found any records of ASSESSMENTS TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASSESSMENTS TOPCO LIMITED
Trademarks
We have not found any records of ASSESSMENTS TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASSESSMENTS TOPCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ASSESSMENTS TOPCO LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ASSESSMENTS TOPCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASSESSMENTS TOPCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASSESSMENTS TOPCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.