Advanced company searchLink opens in new window

KILI TOPCO LIMITED

Company number 10631446

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)
17 Dec 2018 AP01 Appointment of Fabrizia Rizzi as a director on 4 December 2018
25 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
17 Oct 2018 CH01 Director's details changed for Andrew Mainwaring on 3 October 2018
16 Oct 2018 CH01 Director's details changed
11 Oct 2018 CH01 Director's details changed for Mr Josh Aaron Kaufman on 3 October 2018
10 Oct 2018 CH01 Director's details changed for Andrew Mainwaring on 3 October 2018
21 Aug 2018 TM01 Termination of appointment of Anthony James Harrison as a director on 30 July 2018
03 May 2018 AP01 Appointment of Mr Peter David Manning as a director on 24 April 2018
02 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with updates
11 Jan 2018 TM01 Termination of appointment of Joseph O'neill as a director on 21 December 2017
10 Jan 2018 PSC08 Notification of a person with significant control statement
04 Jan 2018 PSC07 Cessation of Seamus Mchugh as a person with significant control on 21 December 2017
14 Jul 2017 PSC01 Notification of Seamus Mchugh as a person with significant control on 13 March 2017
14 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 14 July 2017
12 Apr 2017 SH02 Sub-division of shares on 13 March 2017
03 Apr 2017 SH01 Statement of capital following an allotment of shares on 13 March 2017
  • USD 10,000
03 Apr 2017 SH01 Statement of capital following an allotment of shares on 13 March 2017
  • USD 8,480
24 Mar 2017 SH08 Change of share class name or designation
22 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 13/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2017 SH01 Statement of capital following an allotment of shares on 13 March 2017
  • USD 4,240
17 Mar 2017 AP01 Appointment of Philip Rudolph Botha as a director on 13 March 2017
16 Mar 2017 AP01 Appointment of Joseph O'neill as a director on 13 March 2017
15 Mar 2017 AP01 Appointment of Mr Anthony James Harrison as a director on 13 March 2017
15 Mar 2017 AP01 Appointment of Antonio Gulino as a director on 13 March 2017
15 Mar 2017 AD01 Registered office address changed from 9 Mandeville Place London W1U 3AY United Kingdom to 1-3 Heathmans Road London England and Wales SW6 4TJ on 15 March 2017