FS TOP HOLDCO2 LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Registration of charge 120983380004, created on 2025-05-23

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

05/03/245 March 2024 Termination of appointment of Ricardo Silva Santos De Cima Pineiro as a director on 2024-03-04

View Document

03/11/233 November 2023 Termination of appointment of Pinecroft Corporate Services Limited as a director on 2023-10-16

View Document

30/10/2330 October 2023 Appointment of Mr. Toby Virno as a director on 2023-10-15

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

15/08/2315 August 2023 Full accounts made up to 2022-12-31

View Document

04/04/224 April 2022 Notification of Fs Rcf Debtco Limited as a person with significant control on 2022-02-10

View Document

04/04/224 April 2022 Cessation of Foresight Solar (Uk Holdco) Limited as a person with significant control on 2022-02-10

View Document

01/03/221 March 2022 Satisfaction of charge 120983380002 in full

View Document

01/03/221 March 2022 Satisfaction of charge 120983380001 in full

View Document

25/02/2225 February 2022 Registration of charge 120983380003, created on 2022-02-24

View Document

21/02/2221 February 2022 Second filing of a statement of capital following an allotment of shares on 2019-08-01

View Document

21/02/2221 February 2022 Second filing of Confirmation Statement dated 2020-07-06

View Document

28/01/2228 January 2022 Director's details changed for Mr Ross William Driver on 2022-01-28

View Document

24/12/2124 December 2021 Appointment of Ross William Driver as a director on 2021-12-14

View Document

02/11/212 November 2021 Director's details changed for Mr Ricardo Silva Santos De Cima Pineiro on 2021-11-02

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

15/07/2115 July 2021 Second filing of Confirmation Statement dated 2020-07-06

View Document

22/06/2122 June 2021 Full accounts made up to 2020-12-31

View Document

27/11/2027 November 2020 Statement of capital following an allotment of shares on 2019-08-01

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHAW

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MR RICARDO SILVA SANTOS DE CIMA PINEIRO

View Document

06/07/206 July 2020 Confirmation statement made on 2020-07-06 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG UNITED KINGDOM

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM C/O FORESIGHT GROUP LLP THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG UNITED KINGDOM

View Document

12/08/1912 August 2019 CURREXT FROM 31/07/2020 TO 31/12/2020

View Document

02/08/192 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120983380001

View Document

11/07/1911 July 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