TRANSFORM TOPCO LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewSecond filing of a statement of capital following an allotment of shares on 2025-03-19

View Document

09/05/259 May 2025 Cessation of Silvertree Equity Ii Lp as a person with significant control on 2025-03-19

View Document

09/05/259 May 2025 Notification of Voyager Topco Jersey Limited as a person with significant control on 2025-03-19

View Document

25/03/2525 March 2025 Termination of appointment of Matthew James Harris as a director on 2025-03-19

View Document

25/03/2525 March 2025 Termination of appointment of Quentin Peter Gallivan Jr as a director on 2025-03-19

View Document

25/03/2525 March 2025 Statement of capital following an allotment of shares on 2025-03-19

View Document

25/03/2525 March 2025 Termination of appointment of John Benjamin Messamore as a director on 2025-03-19

View Document

25/03/2525 March 2025 Termination of appointment of Nicholas Alexander Theuerkauf as a director on 2025-03-19

View Document

25/03/2525 March 2025 Appointment of Andre Dinh Nguyen as a director on 2025-03-19

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

11/12/2411 December 2024 Secretary's details changed for Andre Dinh Nguyen on 2024-12-05

View Document

28/10/2428 October 2024 Registered office address changed from 4th Floor, 60 Buckingham Palace Road London SW1W 0AH England to 123 Victoria Street 11th Floor London SW1E 6DE on 2024-10-28

View Document

20/09/2420 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Director's details changed for Mr John Benjamin Messamore on 2023-12-05

View Document

06/08/246 August 2024 Appointment of Mr Quentin Peter Gallivan Jr as a director on 2024-07-01

View Document

22/04/2422 April 2024 Second filing of Confirmation Statement dated 2023-12-05

View Document

19/04/2419 April 2024 Termination of appointment of Adam Christopher Hale as a director on 2024-02-28

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Resolutions

View Document

18/12/2318 December 2023 Withdrawal of a person with significant control statement on 2023-12-18

View Document

18/12/2318 December 2023 Notification of Silvertree Equity Ii Lp as a person with significant control on 2020-12-30

View Document

08/12/238 December 2023 Statement of capital following an allotment of shares on 2023-12-05

View Document

05/10/235 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

29/08/2329 August 2023 Statement of capital following an allotment of shares on 2023-08-01

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

13/06/2313 June 2023 Statement of capital following an allotment of shares on 2023-05-25

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

31/05/2331 May 2023 Statement of capital following an allotment of shares on 2023-05-04

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

21/03/2321 March 2023 Statement of capital following an allotment of shares on 2023-03-07

View Document

10/03/2310 March 2023 Resolutions

View Document

10/03/2310 March 2023 Memorandum and Articles of Association

View Document

10/03/2310 March 2023 Resolutions

View Document

10/03/2310 March 2023 Resolutions

View Document

10/03/2310 March 2023 Resolutions

View Document

09/03/239 March 2023 Statement of capital following an allotment of shares on 2023-03-06

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

30/01/2330 January 2023 Statement of capital following an allotment of shares on 2023-01-16

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-05 with updates

View Document

23/12/2223 December 2022 Resolutions

View Document

23/12/2223 December 2022 Resolutions

View Document

23/12/2223 December 2022 Resolutions

View Document

23/12/2223 December 2022 Memorandum and Articles of Association

View Document

23/12/2223 December 2022 Resolutions

View Document

19/12/2219 December 2022 Statement of capital following an allotment of shares on 2022-11-30

View Document

21/10/2221 October 2022 Statement of capital following an allotment of shares on 2022-09-29

View Document

14/10/2214 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Resolutions

View Document

16/09/2216 September 2022 Appointment of Mr Gareth Lloyd Burton as a director on 2022-09-12

View Document

18/05/2218 May 2022 Termination of appointment of Michael D'onofrio as a director on 2022-05-16

View Document

23/02/2223 February 2022 Registered office address changed from 21 Knightsbridge London SW1X 7LY United Kingdom to 4th Floor, 60 Buckingham Palace Road London SW1W 0AH on 2022-02-23

View Document

18/02/2218 February 2022 Second filing of Confirmation Statement dated 2021-12-05

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-05 with updates

View Document

31/12/2131 December 2021 Termination of appointment of Andrew Paul Donoghue as a director on 2021-12-31

View Document

31/12/2131 December 2021 Termination of appointment of Hayden Mathew Eastwood as a director on 2021-12-16

View Document

23/11/2123 November 2021 Secretary's details changed for Andre Nguyen on 2021-11-23

View Document

17/11/2117 November 2021 Appointment of Andre Nguyen as a secretary on 2021-11-03

View Document

24/02/2124 February 2021 ARTICLES OF ASSOCIATION

View Document

16/02/2116 February 2021 ADOPT ARTICLES 31/12/2020

View Document

16/02/2116 February 2021 ARTICLES OF ASSOCIATION

View Document

06/01/216 January 2021 31/12/20 STATEMENT OF CAPITAL GBP 8238485.92

View Document

06/01/216 January 2021 DIRECTOR APPOINTED MR HAYDEN MATHEW EASTWOOD

View Document

06/01/216 January 2021 DIRECTOR APPOINTED MR ANDREW PAUL DONOGHUE

View Document

06/12/206 December 2020 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