Advanced company searchLink opens in new window

MERGERMARKET TOPCO LIMITED

Company number 08816656

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)
16 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
17 Mar 2020 AD01 Registered office address changed from One New Change One New Change London EC4M 9AF England to C/O Ion 10 Queen St Place 2nd Floor London EC4R 1BE on 17 March 2020
30 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
19 Sep 2019 TM01 Termination of appointment of Nikos Stathopoulos as a director on 11 July 2019
04 Sep 2019 AD01 Registered office address changed from PO Box EC4M 9AF One New Change One New Change London EC4M 9AF England to One New Change One New Change London EC4M 9AF on 4 September 2019
03 Sep 2019 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1BE England to PO Box EC4M 9AF One New Change One New Change London EC4M 9AF on 3 September 2019
23 Jul 2019 SH01 Statement of capital following an allotment of shares on 9 July 2019
  • GBP 125,576.33
15 Jul 2019 TM01 Termination of appointment of Christopher Paul Reid as a director on 12 July 2019
15 Jul 2019 TM01 Termination of appointment of Hamilton Ian Matthews as a director on 12 July 2019
15 Jul 2019 TM01 Termination of appointment of Stylianos Ilia as a director on 12 July 2019
15 Jul 2019 TM01 Termination of appointment of Jonathan Frederick Gomer as a director on 12 July 2019
15 Jul 2019 TM01 Termination of appointment of Matthew George Evans as a director on 12 July 2019
15 Jul 2019 AP01 Appointment of Mr Kunal Gullapalli as a director on 12 July 2019
15 Jul 2019 AP01 Appointment of Mr Ashley Graham Woods as a director on 12 July 2019
20 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with updates
08 Apr 2019 AP01 Appointment of Mr Matthew George Evans as a director on 28 September 2018
13 Feb 2019 SH01 Statement of capital following an allotment of shares on 17 January 2019
  • GBP 125,559.6498
22 Oct 2018 TM01 Termination of appointment of James Andrew Rivers as a director on 28 September 2018
13 Sep 2018 SH01 Statement of capital following an allotment of shares on 5 September 2018
  • GBP 988,804.65
03 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
27 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
21 Jun 2018 SH08 Change of share class name or designation
20 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
20 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2017 SH06 Cancellation of shares. Statement of capital on 16 August 2017
  • GBP 193,023.33