- Company Overview for REBUS TOPCO LIMITED (10840339)
- Filing history for REBUS TOPCO LIMITED (10840339)
- People for REBUS TOPCO LIMITED (10840339)
- Charges for REBUS TOPCO LIMITED (10840339)
- More for REBUS TOPCO LIMITED (10840339)
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
|
|
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
|
|
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
|
|
24 Apr 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 20 July 2017
|
|
23 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
03 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 20 July 2017
|
|
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 |