Roadchef Topco Limited (number 09166213) is a private limited company started on 2014-08-07. The company is situated at Roadchef House Norton Canes Msa, Bettys Lane Norton Canes, Cannock WS11 9UX. Changed on 2014-09-10, the previous name this company utilized was Glorywalk Limited. Roadchef Topco Limited operates SIC code: 70100 - "activities of head offices".

Company details

Name Roadchef Topco Limited
Number 09166213
Date of Incorporation: 7th August 2014
End of financial year: 31 December
Address: Roadchef House Norton Canes Msa, Bettys Lane Norton Canes, Cannock, WS11 9UX
SIC code: 70100 - Activities of head offices

Moving to the 6 directors that can be found in the above-mentioned firm, we can name: Peter C. (in the company from 23 May 2023), Roisin M. (appointment date: 23 May 2023), Laura B. (appointed on 01 October 2021). 1 secretary is also present: Michael H. (appointed on 30 October 2014). The Companies House reports 3 persons of significant control, namely: Macquarie Infrastructure And Real Assets (Europe) Limited is located at Ropemaker Street, EC2Y 9HD London. The corporate PSC owns , has substantial control or influence. Meif 6 Range Bidco Limited is located at Ropemaker Street, EC2Y 9HD London. The corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Antin Infrastructure Partners Uk Limited is located at Sackville Street, W1S 3DJ London. The corporate PSC owns , has substantial control or influence.

Directors

People with significant control

Macquarie Infrastructure And Real Assets (Europe) Limited
17 March 2022
Address 28 Ropemaker Street, London, EC2Y 9HD, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England & Wales)
Registration number 03976881
Nature of control: significiant influence or control
Meif 6 Range Bidco Limited
17 March 2022
Address 28 Ropemaker Street, London, EC2Y 9HD, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England & Wales)
Registration number 13910627
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Antin Infrastructure Partners Uk Limited
6 April 2016 - 17 March 2022
Address 15 Sackville Street, London, W1S 3DJ, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 8492573
Nature of control: significiant influence or control

Filings

Categories:
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
(TM01) Director appointment termination date: Thursday 1st February 2024
filed on: 22nd, February 2024 | officers
Free Download (1 page)