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)
06 Jul 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 214,708.3
24 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
05 May 2015 SH01 Statement of capital following an allotment of shares on 27 March 2015
  • GBP 214,708.30
21 Apr 2015 AD01 Registered office address changed from 80 Strand London WC2R 0RL to 10 Queen Street Place London EC4R 1BE on 21 April 2015
30 Sep 2014 AD03 Register(s) moved to registered inspection location Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
30 Sep 2014 AD02 Register inspection address has been changed to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
04 Sep 2014 SH01 Statement of capital following an allotment of shares on 12 August 2014
  • GBP 190,612.79
03 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New shares created 12/08/2014
17 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 36,409.09
25 Feb 2014 CERTNM Company name changed dmwsl 753 LIMITED\certificate issued on 25/02/14
  • CONNOT ‐
19 Feb 2014 AP01 Appointment of Mr Hamilton Ian Matthews as a director
19 Feb 2014 AP01 Appointment of Mr Jonathan Frederick Gomer as a director
11 Feb 2014 SH02 Sub-division of shares on 31 January 2014
11 Feb 2014 SH08 Change of share class name or designation
11 Feb 2014 SH01 Statement of capital following an allotment of shares on 3 February 2014
  • GBP 36,409.09
11 Feb 2014 AD01 Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 11 February 2014
21 Jan 2014 AP01 Appointment of James Andrew Rivers as a director
21 Jan 2014 AP01 Appointment of Mr Jonathan Paul Hosgood as a director
21 Jan 2014 AP01 Appointment of Mr Nikos Stathopoulos as a director
21 Jan 2014 TM02 Termination of appointment of Dm Company Services (London) Limited as a secretary
21 Jan 2014 TM01 Termination of appointment of Martin Mcnair as a director
16 Dec 2013 NEWINC Incorporation