PROJECT VELOCITY TOPCO LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewGroup of companies' accounts made up to 2024-09-30

View Document

19/11/2419 November 2024 Statement of capital following an allotment of shares on 2024-11-05

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

10/06/2410 June 2024 Group of companies' accounts made up to 2023-09-30

View Document

23/05/2423 May 2024 Termination of appointment of Sebastien Leusch as a director on 2024-04-15

View Document

18/10/2318 October 2023 Second filing of a statement of capital following an allotment of shares on 2023-03-29

View Document

18/10/2318 October 2023 Second filing of a statement of capital following an allotment of shares on 2023-01-16

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-26 with updates

View Document

11/07/2311 July 2023 Statement of capital following an allotment of shares on 2023-03-29

View Document

18/04/2318 April 2023 Appointment of Scott William Haddow as a director on 2023-03-29

View Document

26/01/2326 January 2023 Notification of a person with significant control statement

View Document

25/01/2325 January 2023 Appointment of Sebastien Leusch as a director on 2023-01-16

View Document

25/01/2325 January 2023 Appointment of Alexander James Cook as a director on 2023-01-16

View Document

25/01/2325 January 2023 Appointment of Mr John Christian Ellis as a director on 2023-01-16

View Document

25/01/2325 January 2023 Cessation of Equistone Partners Europe Limited as a person with significant control on 2023-01-16

View Document

25/01/2325 January 2023 Appointment of Mr David Martin Brennan as a director on 2023-01-16

View Document

25/01/2325 January 2023 Appointment of William Ellis Copeland as a director on 2023-01-16

View Document

24/01/2324 January 2023 Sub-division of shares on 2023-01-16

View Document

24/01/2324 January 2023 Statement of capital following an allotment of shares on 2023-01-16

View Document

24/01/2324 January 2023 Change of share class name or designation

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Memorandum and Articles of Association

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Resolutions

View Document

14/12/2214 December 2022 Termination of appointment of a G Secretarial Limited as a secretary on 2022-12-13

View Document

14/12/2214 December 2022 Notification of Equistone Partners Europe Limited as a person with significant control on 2022-12-14

View Document

14/12/2214 December 2022 Cessation of Inhoco Formations Limited as a person with significant control on 2022-12-14

View Document

14/12/2214 December 2022 Appointment of Mr Andrew Robert Tomkinson as a director on 2022-12-13

View Document

14/12/2214 December 2022 Termination of appointment of a G Secretarial Limited as a director on 2022-12-13

View Document

14/12/2214 December 2022 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 141 Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA on 2022-12-14

View Document

14/12/2214 December 2022 Termination of appointment of Inhoco Formations Limited as a director on 2022-12-13

View Document

14/12/2214 December 2022 Termination of appointment of Roger Hart as a director on 2022-12-13

View Document

12/12/2212 December 2022 Certificate of change of name

View Document

27/09/2227 September 2022 Incorporation

View Document


More Company Information