Advanced company searchLink opens in new window

ASPIRE TOPCO LIMITED

Company number 12068263

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)
19 Mar 2021 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Re-purchase copntract 17/12/2020
10 Mar 2021 AD01 Registered office address changed from 1st Floor, Brettenham House 2-19 Lancaster Place London WC2E 7EN England to North West Wing Methuen Park Chippenham SN14 0GB on 10 March 2021
29 Jan 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 30.97
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
09 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Sep 2020 SH01 Statement of capital following an allotment of shares on 1 September 2020
  • GBP 94,132.71
03 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 02/07/2021
11 Jun 2020 AA01 Current accounting period extended from 31 December 2019 to 25 December 2020
16 Mar 2020 SH01 Statement of capital following an allotment of shares on 27 February 2020
  • GBP 94,101.74
11 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Feb 2020 PSC02 Notification of Rozi Limited as a person with significant control on 29 November 2019
06 Feb 2020 PSC05 Change of details for Horizon Capital 2018 Limited Partnership as a person with significant control on 29 November 2019
16 Dec 2019 SH02 Sub-division of shares on 14 November 2019
13 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2019 SH01 Statement of capital following an allotment of shares on 29 November 2019
  • GBP 94,070.77
03 Dec 2019 AP01 Appointment of Mr Philip Stewart Male as a director on 29 November 2019
03 Dec 2019 AP01 Appointment of Mr Benjamin Charles Hudson as a director on 29 November 2019
03 Dec 2019 AP01 Appointment of Mr George Earp as a director on 29 November 2019
03 Dec 2019 AP01 Appointment of Mr Joseph Sultana as a director on 29 November 2019
26 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 14/11/2019
  • RES12 ‐ Resolution of varying share rights or name
25 Nov 2019 SH02 Sub-division of shares on 14 November 2019
25 Nov 2019 SH08 Change of share class name or designation
20 Nov 2019 AA01 Current accounting period shortened from 30 June 2020 to 31 December 2019
14 Nov 2019 PSC02 Notification of Horizon Capital 2018 Limited Partnership as a person with significant control on 14 November 2019
14 Nov 2019 PSC07 Cessation of Harrison Clark (Shareholding) Limited as a person with significant control on 14 November 2019
14 Nov 2019 AP01 Appointment of Mr Simon John Hitchcock as a director on 14 November 2019