WHISPER TOPCO LIMITED

Company Documents

DateDescription
08/05/228 May 2022 Final Gazette dissolved following liquidation

View Document

08/05/228 May 2022 Final Gazette dissolved following liquidation

View Document

08/02/228 February 2022 Return of final meeting in a members' voluntary winding up

View Document

22/12/2122 December 2021 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-22

View Document

09/11/219 November 2021 Liquidators' statement of receipts and payments to 2021-09-08

View Document

06/08/216 August 2021 Resignation of a liquidator

View Document

06/08/216 August 2021 Appointment of a voluntary liquidator

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM 36 OLD JEWRY LONDON EC2R 8DD UNITED KINGDOM

View Document

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / LIVINGBRIDGE ENTEPRISE LLP / 17/08/2016

View Document

17/01/2017 January 2020 CESSATION OF LIVINGBRIDGE ENTERPRISE 2 CO-INVEST LP AS A PSC

View Document

17/01/2017 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIVINGBRIDGE ENTERPRISE GP LLP

View Document

17/01/2017 January 2020 CESSATION OF LIVINGBRIDGE ENTERPRISE GP LIMITED AS A PSC

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM WARNFORD COURT 29 THROGMORTON STREET LONDON EC2N 2AT UNITED KINGDOM

View Document

15/11/1915 November 2019 05/09/19 STATEMENT OF CAPITAL GBP 9128.05

View Document

16/10/1916 October 2019 ARTICLES OF ASSOCIATION

View Document

16/10/1916 October 2019 ALTER ARTICLES 05/09/2019

View Document

19/09/1919 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES FLEET

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON HOLLINGSWORTH

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED JOSEPH WILLIAM MCGEE

View Document

09/05/199 May 2019 DIRECTOR APPOINTED EMMA ALICE IDE STANTON

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR RANALD RORY HENDERSON WEBSTER

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR RODERICK DAVIS

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN WELLS

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR NICHOLAS GEORGE KIRKBRIDE

View Document

14/12/1814 December 2018 SECOND FILING OF AP01 FOR PETER CLARKE

View Document

29/10/1829 October 2018 ADOPT ARTICLES 10/09/2018

View Document

24/10/1824 October 2018 10/09/18 STATEMENT OF CAPITAL GBP 8325.450

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR RODERICK DAVIS

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR SIMON HOLLINGSWORTH

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISE KINGSTON

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM TALLIS HOUSE 2 TALLIS STREET LONDON EC4Y 0AB

View Document

10/08/1810 August 2018 SAIL ADDRESS CREATED

View Document

10/08/1810 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

20/07/1820 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIVINGBRIDGE ENTERPRISE GP LIMITED

View Document

20/07/1820 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIVINGBRIDGE ENTEPRISE LLP

View Document

20/07/1820 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIVINGBRIDGE ENTERPRISE 2 CO-INVEST LP

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

20/07/1820 July 2018 CESSATION OF HENRY COWBURN SAVAGE CARLETON AS A PSC

View Document

31/05/1831 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

29/01/1829 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

18/01/1818 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/07/2017

View Document

17/01/1817 January 2018 PREVSHO FROM 31/07/2017 TO 31/01/2017

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM FIFTH FLOOR 10 ST. BRIDE STREET LONDON EC4A 4AD UNITED KINGDOM

View Document

29/10/1629 October 2016 17/08/16 STATEMENT OF CAPITAL GBP 7650.000

View Document

09/09/169 September 2016 ADOPT ARTICLES 17/08/2016

View Document

08/09/168 September 2016 DIRECTOR APPOINTED MR BRIAN WELLS

View Document

08/09/168 September 2016

View Document

08/09/168 September 2016 DIRECTOR APPOINTED MRS LOUISE KINGSTON

View Document

08/09/168 September 2016 DIRECTOR APPOINTED CLARKE PETE

View Document

08/09/168 September 2016 DIRECTOR APPOINTED JAMES FLEET

View Document

07/07/167 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TERP SOLUTIONS LTD


  • 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