Advanced company searchLink opens in new window

GIBSON TOPCO LIMITED

Company number 10113769

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)
23 Apr 2018 PSC05 Change of details for Synova Capital Gp Iii Llp as a person with significant control on 8 April 2016
23 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with updates
21 Apr 2018 PSC07 Cessation of Synova Capital Gp 5 Limited as a person with significant control on 8 April 2016
21 Apr 2018 PSC02 Notification of Synova Capital Gp Iii Llp as a person with significant control on 8 April 2016
09 Apr 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 21,144,172
06 Feb 2018 SH01 Statement of capital following an allotment of shares on 10 January 2018
  • GBP 16,744,172
06 Nov 2017 SH01 Statement of capital following an allotment of shares on 3 October 2017
  • GBP 12,244,172
11 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
17 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Jul 2017 SH01 Statement of capital following an allotment of shares on 20 June 2017
  • GBP 12,219,182
20 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
06 Apr 2017 AD03 Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks, Bury Court London EC3A 7BA
06 Apr 2017 AD02 Register inspection address has been changed to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks, Bury Court London EC3A 7BA
14 Feb 2017 SH01 Statement of capital following an allotment of shares on 20 December 2016
  • GBP 10,559,982
10 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2016 AP01 Appointment of Mr Stephen Joseph Pereira as a director on 1 December 2016
12 Dec 2016 TM01 Termination of appointment of Kulwant Singh Gill as a director on 1 December 2016
21 Aug 2016 SH08 Change of share class name or designation
11 Aug 2016 SH01 Statement of capital following an allotment of shares on 20 July 2016
  • GBP 10,188,768
29 Jul 2016 AP01 Appointment of Kulwant Gill as a director on 20 July 2016
29 Jul 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jul 2016 TM01 Termination of appointment of Daniel Parker as a director on 20 July 2016
25 Jul 2016 AA01 Current accounting period shortened from 30 April 2017 to 31 December 2016