Advanced company searchLink opens in new window

KEY TOPCO LIMITED

Company number 07882080

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2021 TM01 Termination of appointment of Alan David Cumming Brown as a director on 31 March 2021
03 Mar 2021 MR05 All of the property or undertaking has been released from charge 078820800001
12 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
13 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with updates
11 Dec 2020 SH01 Statement of capital following an allotment of shares on 21 January 2020
  • GBP 9,794.9
28 Aug 2020 AP01 Appointment of Mr Caspar Alexis Mackintosh Warre as a director on 21 July 2020
26 Aug 2020 AP01 Appointment of Mr Russell James Bence as a director on 21 July 2020
26 Aug 2020 AP01 Appointment of Mr Alan David Cumming Brown as a director on 21 July 2020
26 Aug 2020 AP01 Appointment of Lord Edward Albert Charles Spencer Churchill as a director on 21 July 2020
26 Aug 2020 AP01 Appointment of Mr Ian Ronald Sutherland as a director on 21 July 2020
17 Jul 2020 AA Group of companies' accounts made up to 31 December 2018
03 Jun 2020 TM01 Termination of appointment of James Richard Hastie Cumming as a director on 31 May 2020
10 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of debenture/transactions 24/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2020 MR01 Registration of charge 078820800001, created on 24 January 2020
27 Jan 2020 PSC07 Cessation of Darwin Private Equity Llp as a person with significant control on 24 January 2020
27 Jan 2020 PSC01 Notification of Edward Spencer-Churchill as a person with significant control on 24 January 2020
27 Jan 2020 PSC07 Cessation of Darwin General Partner 1 Limited as a person with significant control on 24 January 2020
27 Jan 2020 TM01 Termination of appointment of Alan David Maynard as a director on 24 January 2020
27 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with updates
24 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with updates
23 Dec 2018 TM01 Termination of appointment of Derek James Elliott as a director on 13 December 2018
07 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
10 Jul 2018 SH01 Statement of capital following an allotment of shares on 1 January 2013
  • GBP 9,650.00
01 Jun 2018 AP01 Appointment of Mr Alan David Maynard as a director on 9 May 2018