Advanced company searchLink opens in new window

BP INV3 TOPCO LTD

Company number 10705391

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)
25 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Jun 2018 SH03 Purchase of own shares.
08 Jun 2018 AP01 Appointment of Mr David Steven Garrick as a director on 30 April 2018
07 Jun 2018 TM01 Termination of appointment of David Steven Garrick as a director on 30 April 2018
16 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with updates
25 Oct 2017 CH01 Director's details changed for Mr Antony John Branch on 25 October 2017
25 Oct 2017 CH01 Director's details changed for Neil Potter on 25 October 2017
25 Oct 2017 CH01 Director's details changed for Mr Nicholas Wilding Gee on 25 October 2017
25 Oct 2017 CH01 Director's details changed for Ronald Laurance Garrick on 25 October 2017
25 Oct 2017 CH03 Secretary's details changed for Graeme Park on 25 October 2017
25 Oct 2017 CH01 Director's details changed for David Steven Garrick on 25 October 2017
25 Oct 2017 CH01 Director's details changed for Mr Mark Ramin Chaichian on 25 October 2017
15 Sep 2017 SH01 Statement of capital following an allotment of shares on 5 September 2017
  • GBP 3,845.730
13 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2017 SH01 Statement of capital following an allotment of shares on 13 June 2017
  • GBP 3,844.755
21 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2017 AP01 Appointment of Antony John Branch as a director on 13 June 2017
13 Jun 2017 SH01 Statement of capital following an allotment of shares on 3 May 2017
  • GBP 3,839.88
30 May 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 December 2017
30 May 2017 AD01 Registered office address changed from 119 North Hill North Hill London N6 4DP United Kingdom to International House Holborn Viaduct London EC1A 2BN on 30 May 2017
28 May 2017 SH08 Change of share class name or designation
28 May 2017 SH10 Particulars of variation of rights attached to shares
19 May 2017 AP01 Appointment of Ronald Laurance Garrick as a director on 3 May 2017
19 May 2017 AP01 Appointment of Neil Potter as a director on 3 May 2017
19 May 2017 AP01 Appointment of Mr Nicholas Wilding Gee as a director on 3 May 2017