TOPPS EUROPE HOLDINGS LIMITED

🌳Matureactive
02331336 · ltd · incorporated 1988-12-29
Investment thesis
Established operating company — standard diligence applies, no dominant angle.
Why interesting: Live, filing, normal profile.
Why risky: No standout signals in either direction.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
65/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: SIC 18129
Sector: Manufacturing
Investor take
Pass (distressed without resilience)
Distressed active trading company — structural issues outweigh the discount.

Opportunity 65/100 (strong), bankability 67/100. Biggest value-creation lever: Consolidate lender relationships. 4 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: refinance and hold (40/100).

🏦

Refinance opportunity

6 live charges · 4 lenders · oldest 36.9y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 36.9 years old — likely at or near maturity.
  • · 4 lenders named — inter-creditor friction likely.
  • · Legal-friction score 48/100 (high).

Data confidence

Overall: medium (57/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
6 charges (6/6 with lender, 6/6 with type)
90
Directors & officers
32 officers (4 active, 32 linked, 25 with DOB)
86
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
2 connected companies via shared directors
51
Filing history
239 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
65/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
50
Some acquirability indicators.
Risk profile
56
Some moderate concerns — review flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
1
filing
  • 1 persons-with-significant-control
Last 90 days
2
filings
  • 1 persons-with-significant-control
  • 1 confirmation-statement
Last 180 days
12
filings
  • 3 officers
  • 3 capital
  • 1 persons-with-significant-control
Counts from Companies House filing history.
Corporate timeline (85 events)Click to expand
  1. 2026-04-16
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  2. 2026-01-30
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  3. 2026-01-30
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  4. 2026-01-30
    📄
    appoint-corporate-secretary-company-with-name-date
    officers · AP04
  5. 2026-01-28
    CSC CLS (UK) LIMITED appointed
    corporate-secretary
  6. 2026-01-28
    CORPORATION SERVICE COMPANY (UK) LIMITED resigned
    corporate-secretary
  7. 2026-01-19
    📄
    change-person-director-company-with-change-date
    officers · CH01
  8. 2025-11-28
    📄
    memorandum-articles
    incorporation · MA
  9. 2025-11-21
    📄
    capital-allotment-shares
    capital · SH01
  10. 2025-11-20
    📄
    capital-statement-capital-company-with-date-currency-figure
    capital · SH19
  11. 2025-11-20
    📄
    legacy
    capital · SH20
  12. 2025-11-20
    📄
    resolution
    resolution · RESOLUTIONS
  13. 2025-11-20
    ⚠️
    legacy
    insolvency · CAP-SS
  14. 2025-06-30
    📄
    accounts-with-accounts-type-group
    accounts · AA
  15. 2025-01-29
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  16. 2025-01-29
    📄
    withdrawal-of-a-person-with-significant-control-statement
    persons-with-significant-control · PSC09
  17. 2024-12-19
    📄
    change-person-director-company-with-change-date
    officers · CH01
  18. 2024-12-19
    📄
    appoint-corporate-secretary-company-with-name-date
    officers · AP04
  19. 2024-12-19
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  20. 2024-12-18
    CORPORATION SERVICE COMPANY (UK) LIMITED appointed
    corporate-secretary
  21. 2024-10-14
    📄
    accounts-with-accounts-type-group
    accounts · AA
  22. 2024-08-30
    ABOVSKY, G. Gregory appointed
    director
  23. 2024-08-30
    THURLOW, Amy Alice appointed
    director
  24. 2024-08-30
    TAIT, Christopher Ian resigned
    director
  25. 2024-08-30
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  26. 2024-08-30
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  27. 2024-08-30
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  28. 2024-07-02
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  29. 2024-06-20
    📄
    accounts-with-accounts-type-group
    accounts · AA
  30. 2024-02-22
    HANCOCK, Stephen resigned
    secretary
  31. 2022-03-21
    BRANDSTAEDTER, Michael Neil resigned
    director
  32. 2019-11-07
    TAIT, Christopher Ian appointed
    director
  33. 2018-10-17
    🔒
    Charge registered #6
    Lender: Deutsche Bank Ag New York Branch
  34. 2018-08-10
    TREHARNE, Kerry resigned
    director
  35. 2018-08-08
    HANCOCK, Stephen appointed
    secretary
  36. 2018-08-08
    TREHARNE, Kerry resigned
    secretary
  37. 2018-07-10
    LEINER, David appointed
    director
  38. 2018-01-31
    RODMAN, Christopher James Nigel resigned
    director
  39. 2018-01-29
    BRANDSTAEDTER, Michael Neil appointed
    director
  40. 2017-09-07
    TREHARNE, Kerry appointed
    secretary
  41. 2017-09-07
    TREHARNE, Kerry appointed
    director
  42. 2017-08-30
    HILLIER, William Anthony resigned
    secretary
  43. 2017-08-30
    HILLIER, William Anthony resigned
    director
  44. 2011-06-13
    DILWORTH, Donal Gerard resigned
    director
  45. 2010-02-09
    SILVERSTEIN, Scott Alan resigned
    director
  46. 2009-11-01
    DILWORTH, Donal Gerard appointed
    director
  47. 2009-09-14
    CLANCY, Michael Patrick resigned
    director
  48. 2007-12-14
    SHORIN, Arthur Terry resigned
    director
  49. 2006-09-14
    HILLIER, William Anthony appointed
    secretary
  50. 2006-09-14
    SILVERSTEIN, Scott Alan resigned
    secretary
Showing most recent 50 of 85 events

Owner dependency

50/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

Succession & seller-readiness

30/100
Weak signal

Limited succession signal. Not a near-term off-market candidate.

Red flags

1 high · 1 med · 1 low
1 insolvency-related filing on record
high

Filings relating to insolvency, liquidation, or administration exist in the company's history. Review before proceeding.

Evidence: 2025-11-20: legacy

Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Multiple registered office changes
low

Multiple address changes in a short period can indicate operational instability or admin disorder.

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Mr Michael G Rubin
Individual · American · DOB 07/1972 · age 54
2550%
75–100%board control75-100% shares · 75-100% voting · board control31/12/2021
1 historic (ceased) PSC
  • Madison Dearborn Capital Partnersceased 18/07/2018· 50-75% shares

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Manufacturing · E postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
1 STOP 4 TYRES LIMITED
10260970 · est 2016 · no financials extracted
9y
3 MMS LIMITED
06936208 · est 2009 · no financials extracted
16y
3D FAN LIGHTS LIMITED
16309884 · est 2025 · no financials extracted
1y
3JT LTD
12099973 · est 2019 · no financials extracted
6y
590 FORGE LIMITED
16867514 · est 2025 · no financials extracted
7SKIES LOCKSMITHS LTD
15660847 · est 2024 · no financials extracted
1y
9 JEWELS LTD
16919167 · est 2025 · no financials extracted
900 STUDIOS LIMITED
10850622 · est 2017 · no financials extracted
8y
928 APPARELS LTD
17031523 · est 2026 · no financials extracted
A C DIRECT LIMITED
02759817 · est 1992 · no financials extracted
33y
A&B LONDON CATERING REPAIR LTD
12958363 · est 2020 · no financials extracted
5y
A1 LIFT INSTALLATION LTD
13364883 · est 2021 · no financials extracted
4y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

7 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated1988-12-29
Jurisdictionengland-wales
Primary SIC18129 — SIC 18129

Registered office

C/O Csc Cls (Uk) Limited 5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2027-01-04
Last: 2025-12-21

Officers (4 active · 28 resigned)

CSC CLS (UK) LIMITED
corporate-secretary · appointed 2026-01-28
View their other companies + combined net worth →
Active
ABOVSKY, G. Gregory
director · ~50y · appointed 2024-08-30
View their other companies + combined net worth →
Active
LEINER, David
director · ~43y · appointed 2018-07-10
View their other companies + combined net worth →
Active
THURLOW, Amy Alice
director · ~53y · appointed 2024-08-30
View their other companies + combined net worth →
Active
DUNK, Peter
secretary · resigned 1995-07-06
Resigned
HANCOCK, Stephen
secretary · appointed 2018-08-08 · resigned 2024-02-22
Resigned
HILLIER, William Anthony
secretary · appointed 2006-09-14 · resigned 2017-08-30
Resigned
SILVERSTEIN, Scott Alan
secretary · appointed 1995-07-06 · resigned 2006-09-14
Resigned
TREHARNE, Kerry
secretary · appointed 2017-09-07 · resigned 2018-08-08
Resigned
CORPORATION SERVICE COMPANY (UK) LIMITED
corporate-secretary · appointed 2024-12-18 · resigned 2026-01-28
Resigned
BRANDSTAEDTER, Michael Neil
director · ~56y · appointed 2018-01-29 · resigned 2022-03-21
Resigned
CAMERON, Mike
director · ~66y · resigned 1993-05-31
Resigned
CLANCY, Michael Patrick
director · ~72y · appointed 1995-07-06 · resigned 2009-09-14
Resigned
CURRIE, Ian Hamilton
director · ~78y · resigned 1995-07-06
Resigned
DILWORTH, Donal Gerard
director · ~64y · appointed 2009-11-01 · resigned 2011-06-13
Resigned
DUNK, Peter
director · ~79y · resigned 1995-07-06
Resigned
GARDNER, Kelvyn
director · ~71y · resigned 1997-11-10
Resigned
HENDRY, Alexander Gray
director · ~89y · appointed 1995-07-06 · resigned 2006-09-14
Resigned
HILLIER, Mark
director · ~69y · resigned 1995-07-06
Resigned
HILLIER, William Anthony
director · ~75y · appointed 2006-09-14 · resigned 2017-08-30
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

6
Total charges
2
Outstanding
2
Active lenders
Status:Lender:6 of 6 shown
TypeProperties
outstanding
Deutsche Bank Ag New York Branch
A registered charge17/10/2018
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Assignment of life policy1 property28/06/199403/10/1995
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Assignment of life policy1 property28/06/199403/10/1995
satisfied
Barclays
Barclays Bank PLC
Letter of charge1 property06/05/199221/06/1995
outstanding
Yorkshire Property Holdings
Yorkshire Property Holdings Limited
Rent deposit deed1 property29/01/1992
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Debenture1 property09/06/198904/08/1995
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (239 total)

change-to-a-person-with-significant-control
persons-with-significant-control · PSC04
2026-04-16
confirmation-statement-with-updates
confirmation-statement · CS01
2026-02-09
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2026-01-30
termination-secretary-company-with-name-termination-date
officers · TM02
2026-01-30
appoint-corporate-secretary-company-with-name-date
officers · AP04
2026-01-30
change-person-director-company-with-change-date
officers · CH01
2026-01-19
memorandum-articles
incorporation · MA
2025-11-28
capital-allotment-shares
capital · SH01
2025-11-21
capital-statement-capital-company-with-date-currency-figure
capital · SH19
2025-11-20
legacy
capital · SH20
2025-11-20
resolution
resolution · RESOLUTIONS
2025-11-20
legacy
insolvency · CAP-SS
2025-11-20
accounts-with-accounts-type-group
accounts · AA
2025-06-30
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC01
2025-01-29
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-01-29