BUCHAREST TOPCO LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewStatement of capital following an allotment of shares on 2025-06-16

View Document

08/08/258 August 2025 NewConsolidation and sub-division of shares on 2025-05-30

View Document

04/08/254 August 2025 NewChange of share class name or designation

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

13/06/2513 June 2025 Memorandum and Articles of Association

View Document

13/06/2513 June 2025 Resolutions

View Document

11/06/2511 June 2025 Termination of appointment of Jonathan Philip Skolnick as a director on 2025-05-30

View Document

11/06/2511 June 2025 Termination of appointment of Jason Lawford as a director on 2025-05-30

View Document

11/06/2511 June 2025 Termination of appointment of Charles Mark Gurassa as a director on 2025-05-30

View Document

11/06/2511 June 2025 Cessation of Duke Street V Limited in Its Capacity as Manager of Bucharest Investment Lp as a person with significant control on 2025-05-30

View Document

11/06/2511 June 2025 Notification of Featherstone Bidco Limited as a person with significant control on 2025-05-30

View Document

11/06/2511 June 2025 Termination of appointment of Benjamin Emanuel Justin Witting as a director on 2025-05-30

View Document

10/06/2510 June 2025 Statement of capital following an allotment of shares on 2025-05-30

View Document

29/04/2529 April 2025 Cancellation of shares. Statement of capital on 2025-04-23

View Document

24/04/2524 April 2025 Statement of capital on 2025-04-24

View Document

22/04/2522 April 2025 Resolutions

View Document

22/04/2522 April 2025

View Document

22/04/2522 April 2025

View Document

18/02/2518 February 2025 Statement of capital following an allotment of shares on 2024-07-30

View Document

06/12/246 December 2024 Director's details changed for Mr David James Riley on 2024-08-01

View Document

03/12/243 December 2024 Appointment of Mr Andrew Dominic Stewart as a director on 2024-11-21

View Document

05/08/245 August 2024 Group of companies' accounts made up to 2023-10-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

22/09/2322 September 2023 Appointment of Mr Benjamin Emanuel Justin Witting as a director on 2023-09-12

View Document

11/08/2311 August 2023 Group of companies' accounts made up to 2022-10-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Statement of capital following an allotment of shares on 2021-10-30

View Document

20/12/2220 December 2022 Resolutions

View Document

15/12/2215 December 2022 Statement of capital on 2021-10-30

View Document

14/12/2214 December 2022 Purchase of own shares. Shares purchased into treasury:

View Document

14/12/2214 December 2022 Statement of capital on 2022-06-01

View Document

14/12/2214 December 2022 Purchase of own shares. Shares purchased into treasury:

View Document

07/12/227 December 2022 Termination of appointment of Hugo Alexander Strachan as a director on 2022-11-30

View Document

07/12/227 December 2022 Termination of appointment of Peter Richard Liney as a director on 2022-11-30

View Document

26/10/2226 October 2022 Appointment of Mr Jonathan Philip Skolnick as a director on 2022-10-26

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Memorandum and Articles of Association

View Document

06/11/216 November 2021 Resolutions

View Document

08/08/218 August 2021 Group of companies' accounts made up to 2020-10-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-04 with updates

View Document

13/03/2013 March 2020 13/03/20 STATEMENT OF CAPITAL GBP 73648.505

View Document

04/03/204 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19

View Document

17/02/2017 February 2020 SECOND FILING OF AP01 FOR HUGO ALEXANDER STRACHAN

View Document

07/02/207 February 2020 06/02/20 STATEMENT OF CAPITAL GBP 73633.734

View Document

31/01/2031 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/2031 January 2020 23/01/20 STATEMENT OF CAPITAL GBP 73616.234

View Document

30/01/2030 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/06/2019

View Document

23/01/2023 January 2020 RETURN OF PURCHASE OF OWN SHARES 06/12/19 TREASURY CAPITAL GBP 13.125

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR HUGO ALEXANDER STRACHAN

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR JASON LAWFORD

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS SALMON

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL ADAMS

View Document

23/08/1923 August 2019 ADOPT ARTICLES 13/08/2019

View Document

14/08/1914 August 2019 13/08/19 STATEMENT OF CAPITAL GBP 73616.224

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR DAVID JAMES RILEY

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHNSON

View Document

06/08/186 August 2018 09/07/18 STATEMENT OF CAPITAL GBP 71393.674

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR PETER RICHARD LINEY

View Document

23/07/1823 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUKE STREET V LIMITED IN ITS CAPACITY AS MANAGER OF BUCHAREST INVESTMENT LP

View Document

23/07/1823 July 2018 CESSATION OF DUKE STREET V LIMITED (IN ITS CAPACITY AS MANAGER OF DS CORNERSTONE LP) AS A PSC

View Document

17/07/1817 July 2018 SUB-DIVISION 09/07/18

View Document

16/07/1816 July 2018 ADOPT ARTICLES 09/07/2018

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR CHARLES MARK GURASSA

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM NATIONS HOUSE, 9TH FLOOR 103 WIGMORE STREET LONDON GREATER LONDON W1U 1QS UNITED KINGDOM

View Document

10/07/1810 July 2018 CURREXT FROM 30/06/2019 TO 31/10/2019

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR MARTIN GRAHAM JOHNSON

View Document

05/06/185 June 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