DARWIN HOLDCO LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

09/01/259 January 2025 Satisfaction of charge 100359740002 in full

View Document

09/01/259 January 2025 Satisfaction of charge 100359740001 in full

View Document

16/04/2416 April 2024 Current accounting period extended from 2023-12-31 to 2024-06-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

10/01/2410 January 2024 Full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Registered office address changed from 30 Old Bailey London EC4M 7AU United Kingdom to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 2023-07-13

View Document

13/07/2313 July 2023 Appointment of Mr Chris Andrew Armstrong Bayne as a director on 2023-07-07

View Document

13/07/2313 July 2023 Appointment of Mr Michael James Audis as a director on 2023-07-07

View Document

13/07/2313 July 2023 Appointment of Mr Robert Hugh Binns as a director on 2023-07-07

View Document

13/07/2313 July 2023 Appointment of Mr Adam John Witherow Brown as a director on 2023-07-07

View Document

13/07/2313 July 2023 Termination of appointment of Andrew John Galloway as a director on 2023-07-07

View Document

13/07/2313 July 2023 Termination of appointment of Andrew Mcgregor as a director on 2023-07-07

View Document

13/07/2313 July 2023 Termination of appointment of Martin John Scott as a director on 2023-07-07

View Document

13/07/2313 July 2023 Termination of appointment of Thomas Jeremy Seddon as a director on 2023-07-07

View Document

06/04/236 April 2023 Registration of charge 100359740002, created on 2023-04-03

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

21/12/2221 December 2022 Registered office address changed from C/O Riverside Europe Partners Llp St Martin's Courtyard 17 Slingsby Place 5th Floor London WC2E 9AB United Kingdom to 30 Old Bailey London EC4M 7AU on 2022-12-21

View Document

21/12/2221 December 2022 Change of details for Darwin Midco Limited as a person with significant control on 2022-12-21

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Full accounts made up to 2020-12-31

View Document

15/12/2115 December 2021 Cessation of Darwin Topco Limited as a person with significant control on 2016-04-06

View Document

15/12/2115 December 2021 Change of details for Darwin Topco Limited as a person with significant control on 2016-04-06

View Document

15/12/2115 December 2021 Change of details for Darwin Midco Limited as a person with significant control on 2016-04-06

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JEREMY SEDDON / 11/02/2020

View Document

10/12/1910 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

14/01/1914 January 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

24/08/1824 August 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

16/08/1716 August 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

14/08/1714 August 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/02/2017

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR. ANDREW MCGREGOR

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVIDSON

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

16/09/1616 September 2016 CURRSHO FROM 31/03/2017 TO 30/11/2016

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR PETER PARMENTIER

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR. ANDREW JOHN GALLOWAY

View Document

11/04/1611 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100359740001

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR. PHILIP JOHN DAVIDSON

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR PETER PARMENTIER

View Document

09/03/169 March 2016 COMPANY NAME CHANGED DARWIN BIDCO LIMITED CERTIFICATE ISSUED ON 09/03/16

View Document

01/03/161 March 2016 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