Advanced company searchLink opens in new window

PANDORA TOPCO LIMITED

Company number 12191857

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)
06 Nov 2019 PSC02 Notification of Tenzing Pe I Gp Llp as a person with significant control on 11 October 2019
06 Nov 2019 PSC07 Cessation of Guy Michael L'estrange Gillion as a person with significant control on 11 October 2019
01 Nov 2019 AD01 Registered office address changed from Crown House 143-147 Regent Street London W1B 4NR United Kingdom to 12 Golden Square London W1F 9JE on 1 November 2019
01 Nov 2019 AP01 Appointment of Mr Peter David Wright as a director on 11 October 2019
01 Nov 2019 AP01 Appointment of Mr Richard Mark Fish as a director on 11 October 2019
29 Oct 2019 SH02 Consolidation of shares on 11 October 2019
29 Oct 2019 SH08 Change of share class name or designation
29 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 11/10/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2019 MR01 Registration of charge 121918570001, created on 11 October 2019
10 Oct 2019 AP01 Appointment of Mr Guy Michael L'estrange Gillon as a director on 10 October 2019
09 Oct 2019 AP01 Appointment of Mr Gareth Patrick Healy as a director on 9 October 2019
09 Oct 2019 TM01 Termination of appointment of Guy Michael L'estrange Gillion as a director on 9 October 2019
09 Oct 2019 AP01 Appointment of Mrs Rowena Jane Pinder as a director on 9 October 2019
10 Sep 2019 AA01 Current accounting period shortened from 30 September 2020 to 31 March 2020
05 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-05
  • GBP 1