Advanced company searchLink opens in new window

PERCY TOPCO LIMITED

Company number 10813326

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)
07 Jun 2018 CH01 Director's details changed for Mr Adam David Clarke on 7 June 2018
07 Jun 2018 CH01 Director's details changed for Mr David Keith Bondi on 7 June 2018
07 Jun 2018 AP01 Appointment of Mr John Joseph Gallagher as a director on 7 June 2018
07 Jun 2018 TM01 Termination of appointment of Andrew Thomas Wynn as a director on 7 June 2018
04 Apr 2018 AD01 Registered office address changed from 8 Hanover Square Mayfair London W1S 1HQ England to Units 14-16 Lilac Grove Beeston Nottingham NG9 1PF on 4 April 2018
20 Mar 2018 SH01 Statement of capital following an allotment of shares on 23 February 2018
  • GBP 1,678,673,251.505726
09 Mar 2018 SH02 Sub-division of shares on 23 February 2018
08 Mar 2018 SH08 Change of share class name or designation
07 Mar 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 23/02/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2018 MR01 Registration of charge 108133260001, created on 1 March 2018
02 Mar 2018 AP01 Appointment of Mr Adam Clarke as a director on 23 February 2018
02 Mar 2018 AP01 Appointment of Mr David Keith Bondi as a director on 23 February 2018
19 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with updates
19 Feb 2018 AD01 Registered office address changed from 378-380 Deansgate Manchester M3 4LY United Kingdom to 8 Hanover Square Mayfair London W1S 1HQ on 19 February 2018
13 Feb 2018 PSC07 Cessation of Sdg Registrars Limited as a person with significant control on 13 February 2018
13 Feb 2018 TM01 Termination of appointment of Lyn Bond as a director on 13 February 2018
13 Feb 2018 AP01 Appointment of Mr Heinz Hinrik Holsten as a director on 13 February 2018
13 Feb 2018 AP01 Appointment of Mr Andrew Thomas Wynn as a director on 13 February 2018
13 Feb 2018 AD01 Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to 378-380 Deansgate Manchester M3 4LY on 13 February 2018
13 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-12
12 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-12
  • GBP 1