Advanced company searchLink opens in new window

APEX TOPCO LIMITED

Company number 12369633

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)
15 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 08/04/2021
22 Jan 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 December 2020
  • GBP 890.00
20 Jan 2021 AP01 Appointment of Mr James Joseph Michael Faulds as a director on 1 January 2021
20 Jan 2021 TM01 Termination of appointment of Stephen James Callaghan as a director on 30 December 2020
23 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with updates
16 Dec 2020 TM01 Termination of appointment of Lawson James Brackpool as a director on 2 October 2020
09 Dec 2020 SH01 Statement of capital following an allotment of shares on 4 December 2020
  • GBP 880
  • ANNOTATION Clarification a second filed SH01 was registered on 22/01/21
09 Dec 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 January 2020
  • GBP 850.00
08 Dec 2020 AA01 Current accounting period extended from 31 December 2020 to 31 March 2021
07 Dec 2020 AP01 Appointment of Mr Nicholas Thomas Southwell as a director on 21 September 2020
23 Sep 2020 PSC07 Cessation of Tarlair Investments as a person with significant control on 9 September 2020
11 Sep 2020 AP01 Appointment of Stephen Callaghan as a director on 1 September 2020
16 Apr 2020 AP04 Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 16 April 2020
16 Apr 2020 AD01 Registered office address changed from Crown House 143-147 Regent Street London W1B 4NR United Kingdom to One St. Peters Square Manchester M2 3DE on 16 April 2020
26 Feb 2020 AP01 Appointment of Mr Lawson James Brackpool as a director on 26 February 2020
26 Feb 2020 AP01 Appointment of Mr Euan Wallace Sellar as a director on 24 January 2020
26 Feb 2020 AP01 Appointment of Mrs Alison Norma Sellar as a director on 24 January 2020
04 Feb 2020 PSC07 Cessation of Guy Michael L'estrange Gillon as a person with significant control on 24 January 2020
04 Feb 2020 PSC02 Notification of Tarlair Investments as a person with significant control on 24 January 2020
04 Feb 2020 PSC02 Notification of Tenzing Pe General Partner Limited (Acting in Its Capacity as General Partner of Everest Apex L.P.) as a person with significant control on 24 January 2020
04 Feb 2020 SH01 Statement of capital following an allotment of shares on 24 January 2020
  • GBP 85,000
  • ANNOTATION Clarification a second filed SH01 was registered on 09/12/2020.
04 Feb 2020 SH02 Sub-division of shares on 24 January 2020
31 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 24/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2020 SH10 Particulars of variation of rights attached to shares
30 Jan 2020 SH08 Change of share class name or designation