MAK-SYSTEM TOPCO LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

21/03/2521 March 2025 Termination of appointment of Philipp Meyer as a director on 2024-12-19

View Document

21/03/2521 March 2025 Appointment of Mr Remy Andre Francis Salettes as a director on 2025-01-24

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

11/10/2411 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

13/10/2313 October 2023 Statement of capital following an allotment of shares on 2023-10-04

View Document

21/09/2321 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Statement of capital following an allotment of shares on 2023-07-06

View Document

06/07/236 July 2023 Statement of capital following an allotment of shares on 2023-07-06

View Document

03/07/233 July 2023 Second filing of a statement of capital following an allotment of shares on 2023-04-20

View Document

16/06/2316 June 2023 Statement of capital following an allotment of shares on 2023-04-20

View Document

15/06/2315 June 2023 Statement of capital following an allotment of shares on 2023-04-20

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-21 with updates

View Document

13/01/2313 January 2023 Appointment of Philipp Meyer as a director on 2022-12-13

View Document

13/01/2313 January 2023 Termination of appointment of Benjamin Patrick Deshayes as a director on 2022-12-13

View Document

04/10/224 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

26/04/2226 April 2022 Appointment of Ms Lucile Marie Claire Turck as a director on 2022-04-06

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

07/10/217 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Notification of The Carlyle Group Inc. as a person with significant control on 2020-01-22

View Document

06/08/216 August 2021 Cessation of Mission S.A.R.L. as a person with significant control on 2020-01-22

View Document

06/08/216 August 2021 Change of details for The Carlyle Group Inc. as a person with significant control on 2020-01-22

View Document

22/07/2122 July 2021 Secretary's details changed for Intertrust (Uk) Limited on 2020-03-16

View Document

02/07/212 July 2021 Appointment of Intertrust (Uk) Limited as a secretary on 2020-02-18

View Document

02/07/202 July 2020 COMPANY NAME CHANGED CEP V I 5 TOPCO LIMITED CERTIFICATE ISSUED ON 02/07/20

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / MISSION S.A.R.L. / 02/06/2020

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP

View Document

15/03/2015 March 2020 18/02/20 STATEMENT OF CAPITAL USD 20000

View Document

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / CEP V INVESTMENT 5 S.A R.L. / 18/02/2020

View Document

10/03/2010 March 2020 SUB-DIVISION 18/02/20

View Document

09/03/209 March 2020 ADOPT ARTICLES 18/02/2020

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MR PHILIPP MEYER

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MR VLADIMIR ALBERT GEORGES LASOCKI

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MR ANDREW JOHN HOWLETT-BOLTON

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MS BARBARA ELISABETH KISKOVSKI

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MR ALEXANDRE VASILE JONATHAN KISKOVSKI

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MR LAURENT BRUNO JEAN MARIE SENARD

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM C/O LEGALINX LIMITED, TALLIS HOUSE 2 TALLIS STREET, TEMPLE LONDON EC4Y 0AB UNITED KINGDOM

View Document

30/01/2030 January 2020 CURRSHO FROM 31/01/2021 TO 31/12/2020

View Document

22/01/2022 January 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