PROJECT BARCLAY TOPCO LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewSale or transfer of treasury shares. Treasury capital:

View Document

18/06/2518 June 2025 NewPurchase of own shares.

View Document

07/04/257 April 2025 Termination of appointment of David John Osborne as a director on 2025-03-14

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-26 with updates

View Document

25/10/2425 October 2024 Appointment of Mr David John Osborne as a director on 2024-10-25

View Document

25/10/2425 October 2024 Appointment of Mr Dominic Eade as a director on 2024-10-25

View Document

14/08/2414 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

17/04/2417 April 2024 Statement of capital following an allotment of shares on 2024-04-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with updates

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

11/08/2311 August 2023 Cancellation of shares. Statement of capital on 2023-07-31

View Document

11/08/2311 August 2023 Purchase of own shares.

View Document

03/08/233 August 2023 Termination of appointment of Nabil Lodey as a director on 2023-07-28

View Document

31/07/2331 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Termination of appointment of Oliver Benjamin Drake as a director on 2023-06-05

View Document

15/06/2315 June 2023 Termination of appointment of Oliver Benjamin Drake as a secretary on 2023-06-05

View Document

05/06/235 June 2023

View Document

05/06/235 June 2023

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Statement of capital on 2023-06-05

View Document

24/01/2324 January 2023 Purchase of own shares. Shares purchased into treasury:

View Document

24/01/2324 January 2023 Purchase of own shares. Shares purchased into treasury:

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/11/229 November 2022 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Envitia North Heath Lane Industrial Estate Horsham RH12 5UX on 2022-11-09

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

10/02/2210 February 2022 Termination of appointment of James Andrew Sharp as a director on 2022-02-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-10-26 with updates

View Document

22/06/2122 June 2021 DIRECTOR APPOINTED MR JAMES ANDREW SHARP

View Document

08/06/218 June 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW SYMMONDS

View Document

22/04/2122 April 2021 CURREXT FROM 31/10/2021 TO 31/12/2021

View Document

10/03/2110 March 2021 ARTICLES OF ASSOCIATION

View Document

10/03/2110 March 2021 ADOPT ARTICLES 18/02/2021

View Document

04/03/214 March 2021 DIRECTOR APPOINTED ALAN GABY

View Document

23/02/2123 February 2021 SECRETARY APPOINTED MR PAUL WALLER

View Document

24/12/2024 December 2020 ADOPT ARTICLES 05/12/2020

View Document

24/12/2024 December 2020 ARTICLES OF ASSOCIATION

View Document

17/12/2017 December 2020 DIRECTOR APPOINTED MR TOM PURKIS

View Document

17/12/2017 December 2020 CESSATION OF NABIL LODEY AS A PSC

View Document

17/12/2017 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAVEN UK REGIONAL BUYOUT I GP LLP

View Document

17/12/2017 December 2020 05/12/20 STATEMENT OF CAPITAL GBP 4850

View Document

17/12/2017 December 2020 DIRECTOR APPOINTED ANDREW BRYANT SYMMONDS

View Document

17/12/2017 December 2020 DIRECTOR APPOINTED MR PAUL JAMES WALLER

View Document

17/12/2017 December 2020 DIRECTOR APPOINTED MR RICHARD CHARLES GRIFFITH

View Document

15/12/2015 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 129786430001

View Document

27/10/2027 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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