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
Signature Top Ii Limited
Signature Top Ii Limited is an active company incorporated on 9 August 2022 with the registered office located in London, Greater London. Signature Top Ii Limited was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14285052
Private limited company
Age
3 years
Incorporated
9 August 2022
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
8 August 2025
(29 days ago)
Next confirmation dated
8 August 2026
Due by
22 August 2026
(11 months remaining)
Last change occurred
24 days ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Signature Top Ii Limited
Contact
Address
County Hall - Riverside Building 2nd Floor
Belvedere Road
London
SE1 7GP
United Kingdom
Address changed on
10 Aug 2022
(3 years ago)
Previous address was
3 More London Riverside London SE1 2AQ United Kingdom
Companies in SE1 7GP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
4
Controllers (PSC)
2
Greg Hegarty
Director • British • Lives in UK • Born in Jul 1977
Victoria Ebbon
Director • British • Lives in England • Born in Jan 1979
Park Plaza Hotels (UK) Limited
PSC
Clal Insurance Enterprises Holdings Ltd
PSC
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
Sherlock Holmes Park Plaza Limited
Victoria Ebbon is a mutual person.
Active
Victoria Park Plaza Operator Limited
Victoria Ebbon is a mutual person.
Active
Leeds Hotel Operator Limited
Victoria Ebbon is a mutual person.
Active
Marlbray Limited
Victoria Ebbon is a mutual person.
Active
Riverbank Hotel Operator Limited
Victoria Ebbon is a mutual person.
Active
1 Westminster Bridge Plaza Management Company Limited
Victoria Ebbon is a mutual person.
Active
Park Plaza Hotels (UK) Services Limited
Victoria Ebbon is a mutual person.
Active
Park Plaza Hospitality Services (UK) Limited
Victoria Ebbon is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£8K
Decreased by £4.71M (-100%)
Turnover
£215K
Increased by £47K (+28%)
Employees
4
Increased by 2 (+100%)
Total Assets
£46.56M
Decreased by £2.34M (-5%)
Total Liabilities
-£277K
Increased by £116K (+72%)
Net Assets
£46.28M
Decreased by £2.46M (-5%)
Debt Ratio (%)
1%
Increased by 0.27% (+81%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
24 Days Ago on 13 Aug 2025
Full Accounts Submitted
1 Month Ago on 22 Jul 2025
Confirmation Submitted
1 Year Ago on 20 Aug 2024
Full Accounts Submitted
1 Year 1 Month Ago on 25 Jul 2024
Compulsory Strike-Off Discontinued
1 Year 1 Month Ago on 13 Jul 2024
Compulsory Gazette Notice
1 Year 1 Month Ago on 9 Jul 2024
Confirmation Submitted
2 Years 1 Month Ago on 8 Aug 2023
Accounting Period Extended
2 Years 2 Months Ago on 19 Jun 2023
Park Plaza Hotels (Uk) Limited (PSC) Details Changed
2 Years 5 Months Ago on 13 Mar 2023
Greg Hegarty Details Changed
2 Years 6 Months Ago on 28 Feb 2023
Get Alerts
Get Credit Report
Discover Signature Top Ii 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
Confirmation statement made on 8 August 2025 with updates
Submitted on 13 Aug 2025
Resolutions
Submitted on 28 Jul 2025
Full accounts made up to 31 December 2024
Submitted on 22 Jul 2025
Statement of capital following an allotment of shares on 30 June 2025
Submitted on 10 Jul 2025
Confirmation statement made on 8 August 2024 with no updates
Submitted on 20 Aug 2024
Full accounts made up to 31 December 2023
Submitted on 25 Jul 2024
Compulsory strike-off action has been discontinued
Submitted on 13 Jul 2024
First Gazette notice for compulsory strike-off
Submitted on 9 Jul 2024
Confirmation statement made on 8 August 2023 with updates
Submitted on 8 Aug 2023
Director's details changed for Greg Hegarty on 28 February 2023
Submitted on 3 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs