Advanced company searchLink opens in new window

XCEL AEROSPACE TOPCO LIMITED

Company number 08556006

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)
20 Dec 2019 TM01 Termination of appointment of Ian Fisher as a director on 20 December 2019
20 Dec 2019 PSC02 Notification of Captiva Venture Partners Limited as a person with significant control on 20 December 2019
20 Dec 2019 AD01 Registered office address changed from C/O Rubicon Partners 8-12 York Gate York Gate London NW1 4QG to Haines Watts 69 - 73 Theobalds Road London United Kingdom WC1X 8TA on 20 December 2019
20 Dec 2019 TM01 Termination of appointment of Andrew Olaf Fischer as a director on 20 December 2019
20 Dec 2019 TM01 Termination of appointment of Joseph Boucher as a director on 20 December 2019
20 Dec 2019 AP01 Appointment of Mr Harry Cuadrado as a director on 20 December 2019
18 Nov 2019 MR01 Registration of charge 085560060004, created on 14 November 2019
19 Aug 2019 MR04 Satisfaction of charge 085560060003 in full
29 Jul 2019 AA Accounts for a small company made up to 31 December 2018
31 May 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
03 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-03
08 Oct 2018 AP01 Appointment of Mr Balraj Singh Virdi as a director on 25 September 2018
11 Jul 2018 AA Accounts for a small company made up to 31 December 2017
22 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
10 Aug 2017 AA Accounts for a small company made up to 31 December 2016
15 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
25 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Allot shares £2000000.00 21/12/2016
20 Jan 2017 SH01 Statement of capital following an allotment of shares on 21 December 2016
  • GBP 3,500,000
22 Dec 2016 AP01 Appointment of Mr Joseph Boucher as a director on 22 December 2016
16 Aug 2016 MR01 Registration of charge 085560060003, created on 11 August 2016
12 Aug 2016 MR04 Satisfaction of charge 085560060001 in full
12 Aug 2016 MR04 Satisfaction of charge 085560060002 in full
11 Aug 2016 AA Full accounts made up to 31 December 2015
10 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,500,000
06 Sep 2015 AA Full accounts made up to 31 December 2014