Advanced company searchLink opens in new window

GALE TOPCO LIMITED

Company number 12047193

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 Apr 2021 AA Total exemption full accounts made up to 31 December 2019
11 Mar 2021 TM02 Termination of appointment of Stephen James Wilcockson as a secretary on 22 February 2021
04 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 11 June 2020
02 Oct 2020 TM01 Termination of appointment of Bartosz Jerzy Tutorski as a director on 1 October 2020
01 Oct 2020 AP01 Appointment of Mr Thomas Ashmore Redpath as a director on 1 October 2020
01 Oct 2020 TM01 Termination of appointment of James Hurrell as a director on 1 October 2020
09 Sep 2020 SH01 Statement of capital following an allotment of shares on 17 July 2020
  • GBP 297,620.02
08 Sep 2020 SH06 Cancellation of shares. Statement of capital on 15 July 2020
  • GBP 262,620.02
07 Sep 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
04 Aug 2020 MA Memorandum and Articles of Association
04 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2020 SH01 Statement of capital following an allotment of shares on 14 July 2020
  • GBP 262,640.02
16 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 04/12/2020
15 Jun 2020 AP03 Appointment of Stephen James Wilcockson as a secretary on 12 June 2020
18 Mar 2020 TM01 Termination of appointment of Martin John Nye as a director on 18 March 2020
10 Mar 2020 TM01 Termination of appointment of Andrew John Allman as a director on 31 January 2020
21 Feb 2020 SH06 Cancellation of shares. Statement of capital on 31 January 2020
  • GBP 262,560.02
21 Feb 2020 SH03 Purchase of own shares.
02 Sep 2019 SH01 Statement of capital following an allotment of shares on 2 September 2019
  • GBP 262,640.02
02 Sep 2019 AP01 Appointment of Mr Martin John Nye as a director on 2 September 2019
31 Jul 2019 AD01 Registered office address changed from 38 Seymour Street London W1H 7BP United Kingdom to Unit 23 Priory Tec Park Saxon Way Priory Park Hessle North Humberside HU13 9PB on 31 July 2019
16 Jul 2019 SH01 Statement of capital following an allotment of shares on 26 June 2019
  • GBP 262,620.02
16 Jul 2019 SH02 Sub-division of shares on 26 June 2019
16 Jul 2019 SH08 Change of share class name or designation
16 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 26/06/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association