PROJECT GLOBAL TOPCO LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAppointment of John Mclaughlin as a director on 2025-07-14

View Document

28/07/2528 July 2025 NewTermination of appointment of Terry Brian Williamson as a director on 2025-05-08

View Document

28/07/2528 July 2025 NewTermination of appointment of Simon Adam Richard Hughes as a director on 2025-07-14

View Document

08/04/258 April 2025 Confirmation statement made on 2025-03-27 with updates

View Document

24/08/2424 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Registration of charge 112839520004, created on 2024-06-21

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Memorandum and Articles of Association

View Document

24/04/2424 April 2024 Termination of appointment of Nicola Jane Boyd as a director on 2024-04-22

View Document

24/04/2424 April 2024 Termination of appointment of Mark Salter as a director on 2024-04-22

View Document

24/04/2424 April 2024 Termination of appointment of Jessica French as a director on 2024-04-22

View Document

24/04/2424 April 2024 Cessation of Apiary Capital Partners I Investment Gp Llp in Its Capacity as General Partner of Apiary Capital Partners I Investment Lp as a person with significant control on 2024-04-22

View Document

24/04/2424 April 2024 Termination of appointment of John Gianquitto as a director on 2024-04-22

View Document

24/04/2424 April 2024 Notification of Hamsard 3744 Limited as a person with significant control on 2024-04-22

View Document

23/04/2423 April 2024 Satisfaction of charge 112839520001 in full

View Document

23/04/2423 April 2024 Satisfaction of charge 112839520002 in full

View Document

23/04/2423 April 2024 Satisfaction of charge 112839520003 in full

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

21/07/2321 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Change of details for Apiary Capital Partners I Investment Gp Llp in Its Capacity as General Partner of Apiary Capital Partners I Investment Lp as a person with significant control on 2023-03-17

View Document

11/04/2311 April 2023 Change of details for Apiary Capital Partners I Gp Llp in Its Capacity as General Partner of Apiary Capital Partners I Lp as a person with significant control on 2023-03-17

View Document

07/04/237 April 2023 Confirmation statement made on 2023-03-27 with updates

View Document

08/12/228 December 2022 Appointment of Jessica French as a director on 2022-11-22

View Document

13/10/2213 October 2022 Change of share class name or designation

View Document

13/10/2213 October 2022 Particulars of variation of rights attached to shares

View Document

27/03/2227 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

22/07/2122 July 2021 Change of details for Apiary Capital Partners I Gp Llp in Its Capacity as General Partner of Apiary Capital Partners I Lp as a person with significant control on 2018-04-30

View Document

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

24/09/1924 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR JENS LESLIE PENNY

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STONE

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

14/01/1914 January 2019 03/01/19 STATEMENT OF CAPITAL GBP 11600.00

View Document

02/01/192 January 2019 14/12/18 STATEMENT OF CAPITAL GBP 11425.00

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR TERRY BRIAN WILLIAMSON

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR STEVE BARRASS

View Document

28/09/1828 September 2018 30/04/18 STATEMENT OF CAPITAL GBP 10100.00

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 91 WIMPOLE STREET LONDON W1G 0EF UNITED KINGDOM

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR MAURICE VERONIQUE

View Document

19/09/1819 September 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

30/08/1830 August 2018 SUB-DIVISION 30/04/18

View Document

30/08/1830 August 2018 30/04/18 STATEMENT OF CAPITAL GBP 4738.28

View Document

30/08/1830 August 2018 30/04/18 STATEMENT OF CAPITAL GBP 9050.00

View Document

23/08/1823 August 2018 ADOPT ARTICLES 30/04/2018

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR NICHOLAS PHILIP STONE

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR MAURICE ANTHONY VERONIQUE

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR JOHN GIANQUITTO

View Document

04/05/184 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112839520002

View Document

04/05/184 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112839520001

View Document

29/03/1829 March 2018 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