MOTION TOPCO LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Appointment of Mr David Buxbaum as a director on 2025-04-10

View Document

17/04/2517 April 2025 Termination of appointment of Damir Hamzic as a director on 2025-04-10

View Document

26/03/2526 March 2025 Appointment of Miss Natacha Jamar as a director on 2025-03-11

View Document

25/03/2525 March 2025 Termination of appointment of Peter Farrell Wallace as a director on 2025-03-11

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-20 with updates

View Document

25/10/2425 October 2024 Registered office address changed from Link House 25 West Street Poole BH15 1LD England to Arbor Building, 16th Floor 255 Blackfriars Road London SE1 9AX on 2024-10-25

View Document

16/10/2416 October 2024 Appointment of Mr Dushy Sivanithy as a director on 2024-10-03

View Document

15/10/2415 October 2024 Termination of appointment of Ricardo Nobrega E Silva Caupers as a director on 2024-09-30

View Document

29/09/2429 September 2024 Full accounts made up to 2023-12-30

View Document

14/12/2314 December 2023 Statement of capital following an allotment of shares on 2023-11-24

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-20 with updates

View Document

24/08/2324 August 2023 Full accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Termination of appointment of Sidsel Marie Kristensen as a director on 2023-02-01

View Document

02/02/232 February 2023 Appointment of Damir Hamzic as a director on 2023-02-01

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-20 with updates

View Document

14/10/2214 October 2022 Full accounts made up to 2021-12-25

View Document

25/03/2225 March 2022 Statement of capital following an allotment of shares on 2022-02-21

View Document

27/01/2227 January 2022 Appointment of Sidsel Marie Kristensen as a director on 2022-01-25

View Document

27/01/2227 January 2022 Appointment of Ricardo Nobrega E Silva Caupers as a director on 2022-01-25

View Document

27/01/2227 January 2022 Termination of appointment of Jorgen Vig Knudstorp as a director on 2022-01-20

View Document

18/01/2218 January 2022 Termination of appointment of Lori Anne Hall-Kimm as a director on 2021-12-20

View Document

13/01/2213 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-12-23

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2021-12-23

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-20 with updates

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Memorandum and Articles of Association

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Resolutions

View Document

23/11/2123 November 2021 Statement of capital following an allotment of shares on 2021-11-11

View Document

19/11/2119 November 2021 Resolutions

View Document

19/11/2119 November 2021 Resolutions

View Document

19/11/2119 November 2021 Resolutions

View Document

19/11/2119 November 2021 Resolutions

View Document

19/11/2119 November 2021 Resolutions

View Document

18/11/2118 November 2021 Sub-division of shares on 2021-11-11

View Document

18/11/2118 November 2021 Change of share class name or designation

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-26

View Document

03/08/213 August 2021 Statement of capital following an allotment of shares on 2021-06-18

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

06/04/206 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOTION JVCO LIMITED

View Document

06/04/206 April 2020 CESSATION OF STEPHEN ALLEN SCHWARZMAN AS A PSC

View Document

06/04/206 April 2020 PSC'S CHANGE OF PARTICULARS / MOTION JVCO LIMITED / 06/04/2020

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, SECRETARY INTERTRUST (UK) LIMITED

View Document

17/12/1917 December 2019 04/11/19 STATEMENT OF CAPITAL GBP 28354848.49

View Document

16/12/1916 December 2019 04/11/19 STATEMENT OF CAPITAL GBP 13785205.56

View Document

22/11/1922 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/11/196 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120238840001

View Document

22/07/1922 July 2019 ADOPT ARTICLES 26/06/2019

View Document

17/07/1917 July 2019 COMPANY NAME CHANGED BERKELEY TOPCO LIMITED CERTIFICATE ISSUED ON 17/07/19

View Document

09/07/199 July 2019 DIRECTOR APPOINTED JORGEN VIG KNUDSTORP

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BAILHACHE

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR NATACHA JAMAR

View Document

09/07/199 July 2019 DIRECTOR APPOINTED LORI ANNE HALL-KIMM

View Document

09/07/199 July 2019 DIRECTOR APPOINTED SOREN THORUP SORENSEN

View Document

09/07/199 July 2019 DIRECTOR APPOINTED PETER FARRELL WALLACE

View Document

27/06/1927 June 2019 CURRSHO FROM 31/05/2020 TO 31/12/2019

View Document

03/06/193 June 2019 COMPANY NAME CHANGED GOOSEBERRY TOPCO LIMITED CERTIFICATE ISSUED ON 03/06/19

View Document

30/05/1930 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company