PROJECT GLOBAL TOPCO LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Appointment of John Mclaughlin as a director on 2025-07-14 |
28/07/2528 July 2025 New | Termination of appointment of Terry Brian Williamson as a director on 2025-05-08 |
28/07/2528 July 2025 New | Termination of appointment of Simon Adam Richard Hughes as a director on 2025-07-14 |
08/04/258 April 2025 | Confirmation statement made on 2025-03-27 with updates |
24/08/2424 August 2024 | Group of companies' accounts made up to 2023-12-31 |
25/06/2425 June 2024 | Registration of charge 112839520004, created on 2024-06-21 |
29/04/2429 April 2024 | Resolutions |
29/04/2429 April 2024 | Resolutions |
29/04/2429 April 2024 | Memorandum and Articles of Association |
24/04/2424 April 2024 | Termination of appointment of Nicola Jane Boyd as a director on 2024-04-22 |
24/04/2424 April 2024 | Termination of appointment of Mark Salter as a director on 2024-04-22 |
24/04/2424 April 2024 | Termination of appointment of Jessica French as a director on 2024-04-22 |
24/04/2424 April 2024 | Cessation of Apiary Capital Partners I Investment Gp Llp in Its Capacity as General Partner of Apiary Capital Partners I Investment Lp as a person with significant control on 2024-04-22 |
24/04/2424 April 2024 | Termination of appointment of John Gianquitto as a director on 2024-04-22 |
24/04/2424 April 2024 | Notification of Hamsard 3744 Limited as a person with significant control on 2024-04-22 |
23/04/2423 April 2024 | Satisfaction of charge 112839520001 in full |
23/04/2423 April 2024 | Satisfaction of charge 112839520002 in full |
23/04/2423 April 2024 | Satisfaction of charge 112839520003 in full |
03/04/243 April 2024 | Confirmation statement made on 2024-03-27 with no updates |
21/07/2321 July 2023 | Group of companies' accounts made up to 2022-12-31 |
10/05/2310 May 2023 | Change of details for Apiary Capital Partners I Investment Gp Llp in Its Capacity as General Partner of Apiary Capital Partners I Investment Lp as a person with significant control on 2023-03-17 |
11/04/2311 April 2023 | Change of details for Apiary Capital Partners I Gp Llp in Its Capacity as General Partner of Apiary Capital Partners I Lp as a person with significant control on 2023-03-17 |
07/04/237 April 2023 | Confirmation statement made on 2023-03-27 with updates |
08/12/228 December 2022 | Appointment of Jessica French as a director on 2022-11-22 |
13/10/2213 October 2022 | Change of share class name or designation |
13/10/2213 October 2022 | Particulars of variation of rights attached to shares |
27/03/2227 March 2022 | Confirmation statement made on 2022-03-27 with no updates |
22/07/2122 July 2021 | Change of details for Apiary Capital Partners I Gp Llp in Its Capacity as General Partner of Apiary Capital Partners I Lp as a person with significant control on 2018-04-30 |
29/03/2029 March 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES |
24/09/1924 September 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
29/05/1929 May 2019 | DIRECTOR APPOINTED MR JENS LESLIE PENNY |
03/04/193 April 2019 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STONE |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES |
14/01/1914 January 2019 | 03/01/19 STATEMENT OF CAPITAL GBP 11600.00 |
02/01/192 January 2019 | 14/12/18 STATEMENT OF CAPITAL GBP 11425.00 |
29/10/1829 October 2018 | DIRECTOR APPOINTED MR TERRY BRIAN WILLIAMSON |
02/10/182 October 2018 | DIRECTOR APPOINTED MR STEVE BARRASS |
28/09/1828 September 2018 | 30/04/18 STATEMENT OF CAPITAL GBP 10100.00 |
24/09/1824 September 2018 | REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 91 WIMPOLE STREET LONDON W1G 0EF UNITED KINGDOM |
21/09/1821 September 2018 | APPOINTMENT TERMINATED, DIRECTOR MAURICE VERONIQUE |
19/09/1819 September 2018 | CURRSHO FROM 31/03/2019 TO 31/12/2018 |
30/08/1830 August 2018 | SUB-DIVISION 30/04/18 |
30/08/1830 August 2018 | 30/04/18 STATEMENT OF CAPITAL GBP 4738.28 |
30/08/1830 August 2018 | 30/04/18 STATEMENT OF CAPITAL GBP 9050.00 |
23/08/1823 August 2018 | ADOPT ARTICLES 30/04/2018 |
08/05/188 May 2018 | DIRECTOR APPOINTED MR NICHOLAS PHILIP STONE |
08/05/188 May 2018 | DIRECTOR APPOINTED MR MAURICE ANTHONY VERONIQUE |
08/05/188 May 2018 | DIRECTOR APPOINTED MR JOHN GIANQUITTO |
04/05/184 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112839520002 |
04/05/184 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112839520001 |
29/03/1829 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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