Advanced company searchLink opens in new window

REBUS TOPCO LIMITED

Company number 10840339

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)
09 Jun 2021 TM01 Termination of appointment of Richard Paul Grethe as a director on 10 May 2021
22 Oct 2020 AA Group of companies' accounts made up to 30 April 2020
14 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with updates
08 Apr 2020 SH01 Statement of capital following an allotment of shares on 2 April 2020
  • GBP 8,100
20 Dec 2019 AA Group of companies' accounts made up to 30 April 2019
19 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with updates
04 Jul 2019 SH01 Statement of capital following an allotment of shares on 24 October 2018
  • GBP 7,950
31 Jan 2019 AA Group of companies' accounts made up to 30 April 2018
09 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with updates
05 Jun 2018 SH08 Change of share class name or designation
18 May 2018 SH01 Statement of capital following an allotment of shares on 13 March 2018
  • GBP 7,037.5
24 Apr 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 July 2017
  • GBP 6,837.50
23 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Mar 2018 AP01 Appointment of Dr William Beningfield Collis as a director on 13 March 2018
19 Mar 2018 AP01 Appointment of Mr Andrew Kay as a director on 13 March 2018
02 Jan 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 July 2017
  • GBP 8,100.00
15 Aug 2017 PSC02 Notification of Graphite Capital General Partner Viii Llp as a person with significant control on 20 July 2017
15 Aug 2017 PSC07 Cessation of Graphite Capital Management Llp as a person with significant control on 20 July 2017
15 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 15 August 2017
15 Aug 2017 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
03 Aug 2017 SH01 Statement of capital following an allotment of shares on 20 July 2017
  • GBP 8,100
  • ANNOTATION Clarification a second filed SH01 was registered on 02/01/2018 and 24/04/2018.
03 Aug 2017 SH10 Particulars of variation of rights attached to shares
03 Aug 2017 SH08 Change of share class name or designation
21 Jul 2017 AA01 Current accounting period shortened from 30 June 2018 to 30 April 2018
21 Jul 2017 AD01 Registered office address changed from C/O Graphite Capital, 4th Floor Berkeley Square House, Berkeley Square London London W1J 6BQ England to 51 Great Marlborough Street London W1F 7JT on 21 July 2017