4TH UTILITY HOLDINGS TOPCO LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Director's details changed for Mr Stuart Lees on 2025-04-09

View Document

09/04/259 April 2025 Director's details changed for Stephen Robert Wilson on 2025-04-09

View Document

09/04/259 April 2025 Director's details changed for Laurentiu Florin Prodan on 2025-04-09

View Document

09/04/259 April 2025 Director's details changed for Mr Neil Philip Marvell on 2025-04-09

View Document

07/04/257 April 2025 Registered office address changed from C/O Cooper Parry St James Building 79 Oxford Street Manchester, Lancashire M1 6HT United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-04-07

View Document

01/04/251 April 2025 Resolutions

View Document

01/04/251 April 2025 Memorandum and Articles of Association

View Document

26/03/2526 March 2025 Statement of capital following an allotment of shares on 2025-03-24

View Document

26/03/2526 March 2025 Termination of appointment of Helen Mary Murphy as a director on 2025-03-25

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

10/03/2510 March 2025 Director's details changed for Mr Stuart Lees on 2025-03-10

View Document

10/03/2510 March 2025 Director's details changed for Mr Neil Philip Marvell on 2025-03-10

View Document

10/03/2510 March 2025 Director's details changed for Stephen Robert Wilson on 2025-03-10

View Document

10/03/2510 March 2025 Director's details changed for Miss Helen Mary Murphy on 2025-03-10

View Document

10/03/2510 March 2025 Director's details changed for Laurentiu Florin Prodan on 2025-03-10

View Document

07/11/247 November 2024 Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester, Lancashire M1 6HT United Kingdom to C/O Cooper Parry St James Building 79 Oxford Street Manchester, Lancashire M1 6HT on 2024-11-07

View Document

17/10/2417 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-20 with updates

View Document

14/02/2414 February 2024 Statement of capital following an allotment of shares on 2024-01-29

View Document

05/02/245 February 2024 Change of details for Liberatis Investments Limited as a person with significant control on 2024-01-29

View Document

01/02/241 February 2024 Appointment of Stephen Robert Wilson as a director on 2024-01-31

View Document

01/02/241 February 2024 Termination of appointment of Nicola Jayne Beamish as a director on 2024-01-31

View Document

30/01/2430 January 2024 Registration of charge 147467210002, created on 2024-01-25

View Document

29/01/2429 January 2024 Satisfaction of charge 147467210001 in full

View Document

31/10/2331 October 2023 Termination of appointment of Jan Davids as a director on 2023-10-27

View Document

31/10/2331 October 2023 Appointment of Laurentiu Florin Prodan as a director on 2023-10-27

View Document

20/04/2320 April 2023 Statement of capital following an allotment of shares on 2023-03-29

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

15/04/2315 April 2023 Memorandum and Articles of Association

View Document

14/04/2314 April 2023 Appointment of Ms Helen Mary Murphy as a director on 2023-04-12

View Document

14/04/2314 April 2023 Termination of appointment of Marissa Ann Dardi as a director on 2023-04-12

View Document

12/04/2312 April 2023 Termination of appointment of Anthony Stephen Hughes as a director on 2023-04-03

View Document

04/04/234 April 2023 Registration of charge 147467210001, created on 2023-04-03

View Document

03/04/233 April 2023 Change of details for Liberatis Investments Limited as a person with significant control on 2023-03-29

View Document

31/03/2331 March 2023 Appointment of Jan Davids as a director on 2023-03-29

View Document

31/03/2331 March 2023 Appointment of Mr Anthony Stephen Hughes as a director on 2023-03-29

View Document

31/03/2331 March 2023 Appointment of Mr Stuart Lees as a director on 2023-03-29

View Document

31/03/2331 March 2023 Appointment of Ms Nicola Jayne Beamish as a director on 2023-03-29

View Document

21/03/2321 March 2023 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