SIMEC GHR ACQUISITIONS TOPCO LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Registered office address changed from C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE United Kingdom to C/O Liberty Speciality Steels 1st Floor 3 More London Place London SE1 2RE on 2025-03-28

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

01/03/241 March 2024 Change of details for Simec Highland Hydro Renewables Holdings Ltd as a person with significant control on 2023-11-20

View Document

20/11/2320 November 2023 Registered office address changed from PO Box EC3R 7QQ 47 Mark Lane Level 1 London United Kingdom to C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE on 2023-11-20

View Document

09/10/239 October 2023 Director's details changed for Mr. Sanjeev Gupta on 2023-10-01

View Document

06/10/236 October 2023 Registered office address changed from 40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom to PO Box EC3R 7QQ 47 Mark Lane Level 1 London on 2023-10-06

View Document

07/03/237 March 2023 Termination of appointment of Rajeev Gandhi as a director on 2023-03-03

View Document

07/03/237 March 2023 Termination of appointment of Parduman Kumar Gupta as a director on 2023-03-03

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

06/03/236 March 2023 Appointment of Mr. Sanjeev Gupta as a director on 2023-03-03

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

16/12/2116 December 2021 Termination of appointment of Jay Hambro as a director on 2021-10-11

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

03/07/193 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

12/03/1912 March 2019 SUB-DIVISION 21/02/19

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 ADOPT ARTICLES 21/02/2019

View Document

27/09/1827 September 2018 CURREXT FROM 31/03/2018 TO 30/09/2018

View Document

01/08/181 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

20/04/1820 April 2018 COMPANY NAME CHANGED RAINDANCE ACQUISITIONS TOPCO LIMITED CERTIFICATE ISSUED ON 20/04/18

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR PARDUMAN KUMAR GUPTA

View Document

19/04/1819 April 2018 PREVSHO FROM 30/09/2018 TO 31/03/2018

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID OWENS

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR SPENCE CLUNIE

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM C/O SHEPHERD AND WEDDERBURN LLP CONDOR HOUSE 10 ST. PAUL'S CHURCHYARD LONDON EC4M 8AL ENGLAND

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR LEE MELLOR

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR DUNCAN WHYTE

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR RAJEEV GANDHI

View Document

19/04/1819 April 2018 CESSATION OF ANCALA RENEWABLES LLP AS A PSC

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR JAY HAMBRO

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMEC HIGHLAND HYDRO RENEWABLES HOLDINGS LTD

View Document

13/04/1813 April 2018 VARIATION OF ARTICLES 29/03/2018

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

15/05/1715 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

24/02/1624 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

25/01/1625 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

04/10/154 October 2015 ADOPT ARTICLES 01/09/2015

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 40 GRACECHURCH STREET LONDON EC3V 0BT ENGLAND

View Document

21/05/1521 May 2015 20/04/15 STATEMENT OF CAPITAL GBP 603.94422

View Document

06/05/156 May 2015 DIRECTOR APPOINTED DUNCAN WHYTE

View Document

06/05/156 May 2015 DIRECTOR APPOINTED DAVID OWENS

View Document

29/04/1529 April 2015 ADOPT ARTICLES 20/04/2015

View Document

29/04/1529 April 2015 SUB-DIVISION 20/04/15

View Document

27/03/1527 March 2015 CURRSHO FROM 28/02/2016 TO 30/09/2015

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED

View Document

27/03/1527 March 2015 COMPANY NAME CHANGED DE FACTO 2168 LIMITED CERTIFICATE ISSUED ON 27/03/15

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED SPENCE MATTHEW CLUNIE

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED LEE STEPHEN MELLOR

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR IHOR SHERSHUNOVYCH

View Document

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND

View Document

23/02/1523 February 2015 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