PROJECT POSEIDON TOPCO LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

05/02/255 February 2025 Registration of charge 136975330001, created on 2025-02-04

View Document

22/01/2522 January 2025 Memorandum and Articles of Association

View Document

22/01/2522 January 2025 Resolutions

View Document

21/01/2521 January 2025 Withdrawal of a person with significant control statement on 2025-01-21

View Document

21/01/2521 January 2025 Notification of Star Neptune Bidco Limited as a person with significant control on 2024-12-06

View Document

09/01/259 January 2025 Termination of appointment of James Oliver Benfield as a director on 2024-12-06

View Document

09/01/259 January 2025 Appointment of Mr Stuart Charles Bannerman as a director on 2024-12-06

View Document

09/01/259 January 2025 Termination of appointment of Charles Lewis Matthews as a director on 2024-12-06

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-21 with updates

View Document

30/09/2430 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Termination of appointment of Andy Dyer as a director on 2024-03-15

View Document

03/01/243 January 2024 Termination of appointment of Scott Ewan Lincon Johnstone as a director on 2023-12-31

View Document

21/11/2321 November 2023 Statement of capital following an allotment of shares on 2023-11-09

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

11/10/2311 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-10-21 with updates

View Document

07/11/227 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/02/224 February 2022 Statement of capital following an allotment of shares on 2022-01-14

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Memorandum and Articles of Association

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

21/01/2221 January 2022 Appointment of Mr Stephen Samuel James Steele as a director on 2022-01-14

View Document

21/01/2221 January 2022 Appointment of Mr Charles Lewis Matthews as a director on 2022-01-14

View Document

21/01/2221 January 2022 Registered office address changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB United Kingdom to C/O Subsea Technology & Rentals Ltd - Sonar House 36 Riverside Road Gorleston Great Yarmouth NR31 6PX on 2022-01-21

View Document

21/01/2221 January 2022 Appointment of Mr Scott Ewan Lincon Johnstone as a director on 2022-01-14

View Document

21/01/2221 January 2022 Change of share class name or designation

View Document

21/01/2221 January 2022 Particulars of variation of rights attached to shares

View Document

21/01/2221 January 2022 Appointment of Mr Andy Dyer as a director on 2022-01-14

View Document

19/01/2219 January 2022 Previous accounting period shortened from 2022-10-31 to 2021-12-31

View Document

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

View Accounts

22/10/2122 October 2021 Incorporation

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