PROJECT SWAN TOPCO LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 NewConfirmation statement made on 2025-05-17 with updates

View Document

30/04/2530 April 2025 Termination of appointment of David Ian Ladd as a director on 2025-04-22

View Document

28/02/2528 February 2025 Statement of capital on 2025-02-28

View Document

28/02/2528 February 2025

View Document

28/02/2528 February 2025 Resolutions

View Document

28/02/2528 February 2025

View Document

30/12/2430 December 2024 Resolutions

View Document

19/12/2419 December 2024 Registration of charge 126476060001, created on 2024-12-17

View Document

05/12/245 December 2024 Appointment of Ms Caryn Nightengale as a director on 2024-11-06

View Document

05/12/245 December 2024 Termination of appointment of Conrad David Vandersluis as a director on 2024-11-06

View Document

07/11/247 November 2024 Second filing for the appointment of Mr Conrad David Vandersluis as a director

View Document

05/11/245 November 2024 Withdrawal of a person with significant control statement on 2024-11-05

View Document

05/11/245 November 2024 Notification of Tewfic Tom Gores as a person with significant control on 2024-08-29

View Document

31/10/2431 October 2024 Appointment of Mr. Conrad David Vandersluis as a director on 2024-08-28

View Document

30/10/2430 October 2024 Appointment of Mr David Lee Vollrath Ii as a director on 2024-08-29

View Document

30/10/2430 October 2024 Appointment of Ms Sharon Huskey Green as a director on 2024-08-29

View Document

06/10/246 October 2024 Memorandum and Articles of Association

View Document

03/10/243 October 2024 Termination of appointment of James Oliver Benfield as a director on 2024-08-29

View Document

03/10/243 October 2024 Termination of appointment of Charles Lewis Matthews as a director on 2024-08-29

View Document

03/10/243 October 2024 Termination of appointment of Louise Kingston as a director on 2024-08-29

View Document

20/09/2420 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

20/09/2420 September 2024 Resolutions

View Document

23/08/2423 August 2024 Second filing of Confirmation Statement dated 2024-05-17

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-05-17 with updates

View Document

09/05/249 May 2024 Statement of capital following an allotment of shares on 2024-04-22

View Document

09/05/249 May 2024 Statement of capital following an allotment of shares on 2023-05-22

View Document

21/03/2421 March 2024 Appointment of Ms Louise Kingston as a director on 2024-03-20

View Document

20/03/2420 March 2024 Termination of appointment of Andrew Dyer as a director on 2024-03-20

View Document

01/03/241 March 2024 Group of companies' accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Termination of appointment of Timothy Martin Schmidt as a director on 2023-06-30

View Document

21/07/2321 July 2023 Termination of appointment of Dafydd Rhys John as a director on 2023-05-22

View Document

23/05/2323 May 2023 Appointment of Mr David Ian Ladd as a director on 2023-05-22

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023

View Document

15/03/2315 March 2023

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Statement of capital on 2023-03-15

View Document

15/02/2315 February 2023 Appointment of Mr Simon Nolan as a director on 2023-02-15

View Document

02/02/232 February 2023 Cancellation of shares. Statement of capital on 2023-01-03

View Document

02/02/232 February 2023 Purchase of own shares.

View Document

01/12/221 December 2022 Current accounting period extended from 2022-11-30 to 2022-12-31

View Document

25/10/2225 October 2022 Group of companies' accounts made up to 2021-11-30

View Document

05/10/225 October 2022 Termination of appointment of Michael Corne as a director on 2022-09-30

View Document

06/01/226 January 2022 Statement of capital following an allotment of shares on 2021-10-27

View Document

29/11/2129 November 2021 Appointment of Mr Steven John Taylor as a director on 2021-10-27

View Document

27/07/2127 July 2021 Appointment of Mr Dafydd Rhys John as a director on 2021-07-27

View Document

23/07/2123 July 2021 Group of companies' accounts made up to 2020-11-30

View Document

08/09/208 September 2020 ARTICLES OF ASSOCIATION

View Document

08/09/208 September 2020 ADOPT ARTICLES 18/08/2020

View Document

05/09/205 September 2020 SUB-DIVISION 18/08/20

View Document

28/08/2028 August 2020 DIRECTOR APPOINTED MR MICHAEL CORNE

View Document

28/08/2028 August 2020 DIRECTOR APPOINTED MR ANDREW DYER

View Document

28/08/2028 August 2020 18/08/20 STATEMENT OF CAPITAL GBP 30909

View Document

28/08/2028 August 2020 DIRECTOR APPOINTED MR PETER JAMES DUNSFORD

View Document

28/08/2028 August 2020 DIRECTOR APPOINTED MR TIMOTHY MARTIN SCHMIDT

View Document

28/08/2028 August 2020 DIRECTOR APPOINTED MR CHARLES LEWIS MATTHEWS

View Document

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM FINSBURY CIRCUS HOUSE 15 FINSBURY CIRCUS LONDON EC2M 7EB UNITED KINGDOM

View Document

28/08/2028 August 2020 CURREXT FROM 30/06/2021 TO 30/11/2021

View Document

05/06/205 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information