THUNDERBIRD TOPCO LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Termination of appointment of David Matthews as a director on 2025-01-13

View Document

28/02/2528 February 2025 Termination of appointment of Victor Arthur Sinclair as a director on 2025-01-13

View Document

28/02/2528 February 2025 Appointment of Matthew Conway as a director on 2025-01-13

View Document

28/02/2528 February 2025 Appointment of Andrew Appleton as a director on 2025-01-13

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

09/10/249 October 2024 Termination of appointment of Matthew Conway as a director on 2024-10-01

View Document

09/10/249 October 2024 Termination of appointment of Alfred Rheinnecker as a director on 2024-10-01

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Registration of charge 110102210004, created on 2024-09-05

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-11 with updates

View Document

07/10/237 October 2023 Full accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Appointment of Mr Alfred Rheinnecker as a director on 2022-12-15

View Document

16/11/2216 November 2022 Resolutions

View Document

16/11/2216 November 2022 Registered office address changed from C/O Rubicon Partners 8-12 York Gate London NW1 4QG United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA on 2022-11-16

View Document

16/11/2216 November 2022 Appointment of Mr Matthew Conway as a director on 2022-11-07

View Document

16/11/2216 November 2022 Appointment of Mr David Matthews as a director on 2022-11-07

View Document

16/11/2216 November 2022 Appointment of Mr Ian Matthew Kirson as a director on 2022-11-07

View Document

16/11/2216 November 2022 Appointment of Mr Terry Michael Theodore as a director on 2022-11-07

View Document

16/11/2216 November 2022 Appointment of Mr John Newman as a director on 2022-11-07

View Document

16/11/2216 November 2022 Appointment of Mr Iain Kevin Laing as a director on 2022-11-07

View Document

16/11/2216 November 2022 Termination of appointment of Charles David Parker as a director on 2022-11-07

View Document

16/11/2216 November 2022 Termination of appointment of Balraj Singh Virdi as a director on 2022-11-07

View Document

16/11/2216 November 2022 Termination of appointment of Ian Fisher as a director on 2022-11-07

View Document

16/11/2216 November 2022 Termination of appointment of Andrew Olaf Fischer as a director on 2022-11-07

View Document

16/11/2216 November 2022 Memorandum and Articles of Association

View Document

16/11/2216 November 2022 Notification of Jlt Uk Acquisition Limited as a person with significant control on 2022-11-07

View Document

16/11/2216 November 2022 Cessation of Rg Thunderbird Llp as a person with significant control on 2022-11-07

View Document

16/11/2216 November 2022 Resolutions

View Document

09/11/229 November 2022 Registration of charge 110102210002, created on 2022-11-07

View Document

08/11/228 November 2022 Registration of charge 110102210001, created on 2022-11-07

View Document

01/11/221 November 2022 Appointment of Mr Jonathan James Clark as a director on 2022-10-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

04/04/224 April 2022 Second filing of a statement of capital following an allotment of shares on 2020-01-13

View Document

04/04/224 April 2022 Second filing of Confirmation Statement dated 2020-10-11

View Document

04/04/224 April 2022 Second filing of Confirmation Statement dated 2021-10-11

View Document

31/03/2231 March 2022 Statement of capital following an allotment of shares on 2020-01-13

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

22/10/2122 October 2021 Full accounts made up to 2020-12-31

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Statement of capital on 2021-07-29

View Document

29/07/2129 July 2021

View Document

29/07/2129 July 2021

View Document

02/07/212 July 2021 Termination of appointment of Joseph Boucher as a director on 2021-07-02

View Document

19/10/2019 October 2020 Confirmation statement made on 2020-10-11 with no updates

View Document

23/10/1923 October 2019 Confirmation statement made on 2019-10-11 with updates

View Document

19/07/1919 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

09/11/189 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RG THUNDERBIRD LLP

View Document

09/11/189 November 2018 CESSATION OF RGI FLUID LIMITED AS A PSC

View Document

12/04/1812 April 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

18/01/1818 January 2018 17/11/17 STATEMENT OF CAPITAL GBP 164503.770831

View Document

19/12/1719 December 2017 SUB-DIVISION 17/11/17

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR VICTOR ARTHUR SINCLAIR

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MR CHARLES DAVID PARKER

View Document

14/12/1714 December 2017 ADOPT ARTICLES 17/11/2017

View Document

12/10/1712 October 2017 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