GIBSON TOPCO LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

19/01/2419 January 2024 Second filing of Confirmation Statement dated 2023-12-31

View Document

16/01/2416 January 2024 Statement of capital following an allotment of shares on 2023-03-03

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/09/234 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-03-09

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

04/01/224 January 2022 Director's details changed for Mrs Joanne Lea Balmer on 2020-03-09

View Document

31/12/2131 December 2021 Director's details changed for Mr Joe Henry Sage on 2021-03-25

View Document

30/09/2130 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ZACHARY DAVID TSAI / 01/04/2019

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HARNOOP SINGH ATKAR / 01/04/2019

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES WEST ASHLIN / 01/04/2019

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR ROBERT JOHN HARVEY

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM REGAL HOUSE ROYAL CRESCENT ILFORD ESSEX IG2 7JY ENGLAND

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED DAREN DALMEDO

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PEREIRA

View Document

04/10/184 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 55 WELLS STREET LONDON W1T 3PT ENGLAND

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 5 WELBECK STREET LONDON W1G 9YQ UNITED KINGDOM

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR IAIN JAMES ANDERSON

View Document

23/04/1823 April 2018 PSC'S CHANGE OF PARTICULARS / SYNOVA CAPITAL GP III LLP / 08/04/2016

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

21/04/1821 April 2018 CESSATION OF SYNOVA CAPITAL GP 5 LIMITED AS A PSC

View Document

21/04/1821 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYNOVA CAPITAL GP III LLP

View Document

09/04/189 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 21144172

View Document

06/02/186 February 2018 10/01/18 STATEMENT OF CAPITAL GBP 16744172

View Document

06/11/176 November 2017 03/10/17 STATEMENT OF CAPITAL GBP 12244172

View Document

11/10/1711 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/09/1729 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

17/07/1717 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/1710 July 2017 20/06/17 STATEMENT OF CAPITAL GBP 12219182

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

06/04/176 April 2017 SAIL ADDRESS CREATED

View Document

06/04/176 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

14/02/1714 February 2017 20/12/16 STATEMENT OF CAPITAL GBP 10559982

View Document

10/02/1710 February 2017 ADOPT ARTICLES 20/12/2016

View Document

10/02/1710 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR KULWANT GILL

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MR STEPHEN JOSEPH PEREIRA

View Document

11/08/1611 August 2016 20/07/16 STATEMENT OF CAPITAL GBP 10188768

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED KULWANT GILL

View Document

29/07/1629 July 2016 ADOPT ARTICLES 20/07/2016

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR HARNOOP SINGH ATKAR

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL PARKER

View Document

25/07/1625 July 2016 CURRSHO FROM 30/04/2017 TO 31/12/2016

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED DANIEL PARKER

View Document

08/04/168 April 2016 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