Company NameTopmark Claims Management Limited
DirectorsAntonio Debiase and Daniel Mark Saulter
Company StatusActive
Company NumberSC305608
CategoryPrivate Limited Company
Incorporation Date18 July 2006(17 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Antonio Debiase
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2019(12 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, The Forsyth Building 5 Renfield Street
Glasgow
G2 5EZ
Scotland
Director NameMr Daniel Mark Saulter
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2019(12 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, The Forsyth Building 5 Renfield Street
Glasgow
G2 5EZ
Scotland
Secretary NameMr Antonio Debiase
StatusCurrent
Appointed16 January 2019(12 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address1 Minster Court
7th Floor
London
EC3R 7AA
Director NameMr Roger James Topping
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(same day as company formation)
RoleChartered Loss Adjuster
Country of ResidenceUnited Kingdom
Correspondence Address98 Dowanhill Street
Glasgow
Lanarkshire
G12 9EG
Scotland
Secretary NameMr Roger James Topping
NationalityBritish
StatusResigned
Appointed18 July 2006(same day as company formation)
RoleChartered Loss Adjuster
Country of ResidenceUnited Kingdom
Correspondence Address98 Dowanhill Street
Glasgow
Lanarkshire
G12 9EG
Scotland
Director NameMr Martino Marchetti
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(1 day after company formation)
Appointment Duration8 years, 4 months (resigned 21 November 2014)
RoleChartered Loss Adjuster
Country of ResidenceUnited Kingdom
Correspondence Address4 Old Humbie Road
Newton Mearns
Glasgow
G77 5DF
Scotland
Director NameMr Mark Robert Smith
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(1 year, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3/L 7 Garth Street
Glasgow
Lanarkshire
G1 1UT
Scotland
Director NameStephanie Staubach
Date of BirthApril 1973 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed28 March 2008(1 year, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner House Elmbank Road
Langbank
Renfrewshire
PA14 6YT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.topmarkadjusters.co.uk
Email address[email protected]
Telephone0141 7812070
Telephone regionGlasgow

Location

Registered Address2nd Floor, The Forsyth Building
5 Renfield Street
Glasgow
G2 5EZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£217,483
Cash£574,892
Current Liabilities£697,735

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Charges

25 September 2020Delivered on: 6 October 2020
Persons entitled: Intermediate Capital Group PLC (As Security Agent)

Classification: A registered charge
Outstanding
27 September 2012Delivered on: 28 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 154-164 bath street glasgow GLA160783, GLA151867, GLA133775, GLA106285, GLA56947, GLA55109, GLA52977, GLA30502, GLA20181 and GLA211617.
Outstanding
28 August 2012Delivered on: 4 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

4 September 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
2 August 2023Change of details for Davies Group Limited as a person with significant control on 1 September 2022 (2 pages)
10 July 2023Full accounts made up to 30 June 2022 (20 pages)
31 August 2022Confirmation statement made on 21 August 2022 with updates (4 pages)
7 March 2022Full accounts made up to 30 June 2021 (19 pages)
5 October 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
10 September 2021Termination of appointment of Mark Robert Smith as a director on 15 January 2021 (1 page)
10 September 2021Termination of appointment of Stephanie Staubach as a director on 15 January 2021 (1 page)
26 August 2021Registered office address changed from 160 Bath Street Glasgow G2 4TB Scotland to 2nd Floor, the Forsyth Building 5 Renfield Street Glasgow G2 5EZ on 26 August 2021 (1 page)
28 July 2021Confirmation statement made on 21 August 2020 with no updates (3 pages)
25 May 2021Accounts for a small company made up to 30 June 2020 (18 pages)
19 November 2020Memorandum and Articles of Association (10 pages)
6 October 2020Registration of charge SC3056080003, created on 25 September 2020 (23 pages)
29 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 30 June 2019 (18 pages)
1 August 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
6 March 2019Statement of capital following an allotment of shares on 6 August 2008
  • GBP 150
(2 pages)
30 January 2019Notification of Davies Group Limited as a person with significant control on 16 January 2019 (2 pages)
30 January 2019Termination of appointment of Roger James Topping as a secretary on 16 January 2019 (1 page)
30 January 2019Termination of appointment of Roger James Topping as a director on 16 January 2019 (1 page)
30 January 2019Cessation of Stephanie Margaret Staubach as a person with significant control on 16 January 2019 (1 page)
30 January 2019Cessation of Mark Robert Smith as a person with significant control on 16 January 2019 (1 page)
30 January 2019Cessation of Roger James Topping as a person with significant control on 16 January 2019 (1 page)
29 January 2019Registered office address changed from 9 Blairtummock Place Panorama Business Village Glasgow G33 4ED to 160 Bath Street Glasgow G2 4TB on 29 January 2019 (1 page)
29 January 2019Appointment of Mr Daniel Mark Saulter as a director on 16 January 2019 (2 pages)
29 January 2019Appointment of Mr Antonio Debiase as a director on 16 January 2019 (2 pages)
29 January 2019Appointment of Mr Antonio Debiase as a secretary on 16 January 2019 (2 pages)
24 January 2019Satisfaction of charge 1 in full (1 page)
21 January 2019Statement of capital following an allotment of shares on 6 August 2008
  • GBP 198
(8 pages)
17 January 2019Satisfaction of charge 2 in full (1 page)
29 November 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
27 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
28 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
22 July 2016Confirmation statement made on 18 July 2016 with updates (8 pages)
22 July 2016Confirmation statement made on 18 July 2016 with updates (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 October 2015Cancellation of shares. Statement of capital on 19 August 2015
  • GBP 150.00
(4 pages)
28 October 2015Cancellation of shares. Statement of capital on 19 August 2015
  • GBP 150.00
(4 pages)
28 October 2015Purchase of own shares. (3 pages)
28 October 2015Purchase of own shares. (3 pages)
18 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 200
(6 pages)
18 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 200
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 November 2014Termination of appointment of Martino Marchetti as a director on 21 November 2014 (1 page)
24 November 2014Termination of appointment of Martino Marchetti as a director on 21 November 2014 (1 page)
31 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 200
(7 pages)
31 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 200
(7 pages)
31 July 2014Director's details changed for Martino Marchetti on 1 January 2014 (2 pages)
31 July 2014Director's details changed for Martino Marchetti on 1 January 2014 (2 pages)
31 July 2014Director's details changed for Martino Marchetti on 1 January 2014 (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(7 pages)
31 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(7 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (7 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (7 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (8 pages)
30 July 2010Director's details changed for Stephanie Staubach on 18 July 2010 (2 pages)
30 July 2010Director's details changed for Mark Robert Smith on 18 July 2010 (2 pages)
30 July 2010Director's details changed for Mark Robert Smith on 18 July 2010 (2 pages)
30 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (8 pages)
30 July 2010Director's details changed for Stephanie Staubach on 18 July 2010 (2 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 September 2009Return made up to 18/07/09; full list of members (4 pages)
9 September 2009Return made up to 18/07/09; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 August 2008Return made up to 18/07/08; full list of members (4 pages)
11 August 2008Return made up to 18/07/08; full list of members (4 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 April 2008Director appointed mark robert smith (2 pages)
9 April 2008Director appointed stephanie staubach (2 pages)
9 April 2008Director appointed mark robert smith (2 pages)
9 April 2008Director appointed stephanie staubach (2 pages)
22 August 2007Return made up to 18/07/07; full list of members (2 pages)
22 August 2007Return made up to 18/07/07; full list of members (2 pages)
4 July 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
4 July 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
9 February 2007Registered office changed on 09/02/07 from: haines watts 231/233 st vincent street glasgow G2 5QY (1 page)
9 February 2007Registered office changed on 09/02/07 from: haines watts 231/233 st vincent street glasgow G2 5QY (1 page)
29 August 2006Director's particulars changed (1 page)
29 August 2006Director's particulars changed (1 page)
26 July 2006New director appointed (2 pages)
26 July 2006New secretary appointed;new director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New secretary appointed;new director appointed (2 pages)
20 July 2006Secretary resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006Director resigned (1 page)
18 July 2006Incorporation (16 pages)
18 July 2006Incorporation (16 pages)