ASSET CONTROL TOPCO LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

27/03/2527 March 2025

View Document

27/03/2527 March 2025

View Document

27/03/2527 March 2025

View Document

01/07/241 July 2024 Registration of charge 115295490005, created on 2024-06-24

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-26 with updates

View Document

27/12/2327 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Registration of charge 115295490002, created on 2023-10-06

View Document

09/10/239 October 2023 Registration of charge 115295490004, created on 2023-10-06

View Document

09/10/239 October 2023 Registration of charge 115295490003, created on 2023-10-06

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023

View Document

18/09/2318 September 2023 Statement of capital following an allotment of shares on 2023-09-18

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023

View Document

18/09/2318 September 2023 Statement of capital on 2023-09-18

View Document

18/09/2318 September 2023 Resolutions

View Document

14/08/2314 August 2023 Purchase of own shares.

View Document

31/07/2331 July 2023 Termination of appointment of Steven Andrew Robertson as a director on 2023-07-31

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Change of share class name or designation

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

27/07/2327 July 2023 Memorandum and Articles of Association

View Document

28/05/2328 May 2023 Confirmation statement made on 2023-05-26 with updates

View Document

07/03/237 March 2023 Appointment of Mr Benjamin Mott Livingston as a director on 2023-02-27

View Document

06/03/236 March 2023 Director's details changed for Mr Stephen Edward Henkenmeier on 2023-03-06

View Document

22/02/2322 February 2023 Cessation of Bb Shelf 4 Llp as a person with significant control on 2023-01-31

View Document

22/02/2322 February 2023 Notification of Alliance Bidco Ltd as a person with significant control on 2023-01-31

View Document

20/02/2320 February 2023 Termination of appointment of Brian Arthur Traquair as a director on 2023-01-31

View Document

20/02/2320 February 2023 Appointment of Mr Stephen Edward Henkenmeier as a director on 2023-01-31

View Document

20/02/2320 February 2023 Appointment of Mr Ishan Manaktala as a director on 2023-01-31

View Document

20/02/2320 February 2023 Satisfaction of charge 115295490001 in full

View Document

20/02/2320 February 2023 Appointment of Mr Marc Bala as a director on 2023-01-31

View Document

07/01/237 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

05/01/225 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

06/11/216 November 2021 Change of share class name or designation

View Document

04/11/214 November 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Resolutions

View Document

24/10/2124 October 2021 Change of share class name or designation

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM
2ND FLOOR 25 VICTORIA STREET
LONDON
SW1H 0EX
UNITED KINGDOM

View Document

21/09/1821 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/1820 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115295490001

View Document

18/09/1818 September 2018 10/09/18 STATEMENT OF CAPITAL EUR 79430.82
10/09/18 STATEMENT OF CAPITAL GBP 0.01

View Document

18/09/1818 September 2018 10/09/18 STATEMENT OF CAPITAL EUR 97600
10/09/18 STATEMENT OF CAPITAL GBP 0.01

View Document

18/09/1818 September 2018 10/09/18 STATEMENT OF CAPITAL EUR 84159.2
10/09/18 STATEMENT OF CAPITAL GBP 0.01

View Document

17/09/1817 September 2018 10/09/18 STATEMENT OF CAPITAL EUR 78379.23
10/09/18 STATEMENT OF CAPITAL GBP 0.01

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR IAN PHILIP DAY

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED BRIAN TRAQUAIR

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR SUNIL JAIN

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR MARK GRAHAM HEPSWORTH

View Document

22/08/1822 August 2018 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

21/08/1821 August 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