GW GLOBAL INSIGHTS TOPCO LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewResolutions

View Document

05/09/255 September 2025 NewStatement of capital following an allotment of shares on 2025-09-01

View Document

14/08/2514 August 2025 NewTermination of appointment of Robert Mark Dagge as a director on 2025-07-11

View Document

14/08/2514 August 2025 NewAppointment of Mr Ross Edward Pownall as a director on 2025-08-01

View Document

16/07/2516 July 2025 Resolutions

View Document

11/07/2511 July 2025 Statement of capital following an allotment of shares on 2025-07-08

View Document

05/02/255 February 2025 Purchase of own shares.

View Document

10/01/2510 January 2025 Cancellation of shares. Statement of capital on 2024-12-20

View Document

10/01/2510 January 2025 Termination of appointment of Lee Blatchford Rouse as a director on 2024-12-20

View Document

11/11/2411 November 2024 Change of details for Mobeus V Lp as a person with significant control on 2024-07-09

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-10 with updates

View Document

06/11/246 November 2024 Accounts for a small company made up to 2023-12-31

View Document

01/08/241 August 2024 Appointment of Mr Robert Mark Dagge as a director on 2024-07-16

View Document

27/06/2427 June 2024 Previous accounting period extended from 2023-10-31 to 2023-12-31

View Document

24/05/2424 May 2024 Registration of charge 144105260002, created on 2024-05-22

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Memorandum and Articles of Association

View Document

06/02/246 February 2024 Resolutions

View Document

23/01/2423 January 2024 Purchase of own shares.

View Document

12/01/2412 January 2024 Cancellation of shares. Statement of capital on 2023-12-15

View Document

02/01/242 January 2024 Termination of appointment of Ronald Leitch as a director on 2023-12-15

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-10-10 with updates

View Document

07/12/237 December 2023 Memorandum and Articles of Association

View Document

07/12/237 December 2023 Resolutions

View Document

07/12/237 December 2023 Resolutions

View Document

07/12/237 December 2023 Resolutions

View Document

28/11/2328 November 2023 Statement of capital following an allotment of shares on 2023-08-17

View Document

14/11/2314 November 2023 Registered office address changed from Unit 1, Underground House Trevissome Park Blackwater Truro TR4 8UN England to Trevithick House Trevissome Park Blackwater Truro TR4 8UN on 2023-11-14

View Document

17/01/2317 January 2023 Registered office address changed from One Babmaes Street London SW1Y 6HF England to Unit 1, Underground House Trevissome Park Blackwater Truro TR4 8UN on 2023-01-17

View Document

05/12/225 December 2022 Sub-division of shares on 2022-11-25

View Document

02/12/222 December 2022 Second filing of a statement of capital following an allotment of shares on 2022-11-25

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Memorandum and Articles of Association

View Document

02/12/222 December 2022 Change of share class name or designation

View Document

01/12/221 December 2022 Statement of capital following an allotment of shares on 2022-11-25

View Document

29/11/2229 November 2022 Appointment of Mr Ronald Leitch as a director on 2022-11-25

View Document

29/11/2229 November 2022 Appointment of Mr Martyn Richard Hammond as a director on 2022-11-25

View Document

29/11/2229 November 2022 Appointment of Mr Robert Cockerill as a director on 2022-11-25

View Document

29/11/2229 November 2022 Appointment of Mr Lee Blatchford Rouse as a director on 2022-11-25

View Document

29/11/2229 November 2022 Registration of charge 144105260001, created on 2022-11-25

View Document

29/11/2229 November 2022 Termination of appointment of Matthew Gordon-Smith as a director on 2022-11-25

View Document

18/11/2218 November 2022 Registered office address changed from C/O Mobeus Equity Partners First Floor One Babmaes Street London SW1Y 4EX United Kingdom to One Babmaes Street London SW1Y 6HF on 2022-11-18

View Document

11/10/2211 October 2022 Registered office address changed from 30-31 Haymarket London SW1Y 4EX United Kingdom to C/O Mobeus Equity Partners First Floor One Babmaes Street London SW1Y 4EX on 2022-10-11

View Document

11/10/2211 October 2022 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