Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Duke Topco Limited
Duke Topco Limited is a liquidation company incorporated on 17 September 2015 with the registered office located in London, City of London. Duke Topco Limited was registered 10 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
7 years ago
Company No
09782495
Private limited company
Age
10 years
Incorporated
17 September 2015
Size
Large
Turnover is over
£54M
Over
250 employees
Confirmation
Overdue
Confirmation statement overdue by
2238 days
Dated
16 September 2018
(7 years ago)
Next confirmation dated
16 September 2019
Was due on
30 September 2019
(6 years ago)
Last change occurred
9 years ago
Accounts
Overdue
Accounts overdue by
2603 days
For period
17 Sep
⟶
1 Jan 2017
(1 year 3 months)
Accounts type is
Group
Next accounts for period
31 December 2017
Was due on
30 September 2018
(7 years ago)
Learn more about Duke Topco Limited
Contact
Update Details
Address
MENZIES LLP
4th Floor 95 Gresham Street
London
EC2V 7AB
Address changed on
4 Mar 2025
(8 months ago)
Previous address was
6 Snow Hill London EC1A 2AY
Companies in EC2V 7AB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Gregory Perez
Director • Finance • American • Lives in United States • Born in May 1984
Intertrust (UK) Limited
Secretary
Mr Stephen Allen Schwarzman
PSC • American • Lives in United States • Born in Feb 1947
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Pandox Base Limited
Intertrust (UK) Limited is a mutual person.
Active
05545006 Limited
Intertrust (UK) Limited is a mutual person.
Active
Rocombe Limited
Intertrust (UK) Limited is a mutual person.
Active
Thicon Limited
Intertrust (UK) Limited is a mutual person.
Active
Teg Live Europe Limited
Intertrust (UK) Limited is a mutual person.
Active
Sic Marketing Services (UK) Limited
Intertrust (UK) Limited is a mutual person.
Active
Eucalyptus Holdco Limited
Intertrust (UK) Limited is a mutual person.
Active
Propaganda Venues Ltd
Intertrust (UK) Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2017)
Period Ended
1 Jan 2017
For period
1 Sep
⟶
1 Jan 2017
Traded for
16 months
Cash in Bank
£2.96M
Turnover
£165.7M
Employees
850
Total Assets
£230.31M
Total Liabilities
-£279.37M
Net Assets
-£49.06M
Debt Ratio (%)
121%
See 10 Year Full Financials
Latest Activity
Registered Address Changed
8 Months Ago on 4 Mar 2025
Registered Address Changed
7 Years Ago on 4 Oct 2018
Voluntary Liquidator Appointed
7 Years Ago on 2 Oct 2018
Declaration of Solvency
7 Years Ago on 2 Oct 2018
Confirmation Submitted
7 Years Ago on 17 Sep 2018
Gerard Martin Murphy Resigned
7 Years Ago on 3 Jun 2018
Mr Gregory Perez Appointed
7 Years Ago on 3 Jun 2018
Natacha Jamar Resigned
7 Years Ago on 3 Jun 2018
Robert Ramsauer Resigned
7 Years Ago on 3 Jun 2018
Confirmation Submitted
8 Years Ago on 21 Sep 2017
Get Alerts
Get Credit Report
Discover Duke Topco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 26 Aug 2025
Registered office address changed from 6 Snow Hill London EC1A 2AY to 4th Floor 95 Gresham Street London EC2V 7AB on 4 March 2025
Submitted on 4 Mar 2025
Liquidators' statement of receipts and payments to 13 September 2024
Submitted on 13 Nov 2024
Resignation of a liquidator
Submitted on 2 Jul 2024
Liquidators' statement of receipts and payments to 13 September 2023
Submitted on 9 Nov 2023
Liquidators' statement of receipts and payments to 13 September 2022
Submitted on 9 Nov 2022
Liquidators' statement of receipts and payments to 13 September 2021
Submitted on 15 Nov 2021
Liquidators' statement of receipts and payments to 13 September 2020
Submitted on 30 Nov 2020
Liquidators' statement of receipts and payments to 13 September 2019
Submitted on 28 Nov 2019
Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 6 Snow Hill London EC1A 2AY on 4 October 2018
Submitted on 4 Oct 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs