Advanced company searchLink opens in new window

SCP ACQUISITION TOPCO LIMITED

Company number 09353293

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)
19 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
28 Oct 2016 AP01 Appointment of Mr Nicolo Zanotto as a director on 15 October 2016
17 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
02 Jun 2016 CH01 Director's details changed for Mr Stephen Zev Joseph on 26 May 2016
02 Jun 2016 CH01 Director's details changed for Mr Gerard Francis Bew on 26 May 2016
02 Jun 2016 CH01 Director's details changed for Mr Tim James Bleakley on 26 May 2016
02 Jun 2016 CH01 Director's details changed for Mr Thomas Christopher Goddard on 26 May 2016
02 Jun 2016 TM01 Termination of appointment of Flavio Porciani as a director on 26 May 2016
22 Apr 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 13,859,679.335
08 Mar 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 13,859,671.65
22 Jun 2015 AD01 Registered office address changed from , 20 st. James's Street, London, SW1A 1ES to 25 Kingly Street London W1B 5QB on 22 June 2015
11 Jun 2015 TM02 Termination of appointment of 7 Side Secretarial Ltd as a secretary on 29 May 2015
11 Jun 2015 AD01 Registered office address changed from , 14-18 City Road, Cardiff, CF24 3DL to 25 Kingly Street London W1B 5QB on 11 June 2015
21 May 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 13,859,342.61
30 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
09 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 19/01/2015
09 Feb 2015 SH01 Statement of capital following an allotment of shares on 19 January 2015
  • GBP 13,859,550.39
05 Feb 2015 SH02 Sub-division of shares on 19 January 2015
05 Feb 2015 SH08 Change of share class name or designation
03 Feb 2015 AP01 Appointment of Mr Flavio Porciani as a director on 19 January 2015
03 Feb 2015 AP01 Appointment of Timothy James Bleakley as a director on 19 January 2015
03 Feb 2015 AP01 Appointment of Mr Thomas Christopher Goddard as a director on 19 January 2015
03 Feb 2015 AP01 Appointment of Mr Stephen Zev Joseph as a director on 19 January 2015
03 Feb 2015 AP01 Appointment of Gerard Francis Bew as a director on 19 January 2015
03 Feb 2015 AD01 Registered office address changed from , Berkeley Square House 5th Floor, Berkeley Square, London, W1J 6BR, United Kingdom to 25 Kingly Street London W1B 5QB on 3 February 2015