Advanced company searchLink opens in new window

AUCTION TOPCO LIMITED

Company number 12400807

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)
14 Jan 2021 SH08 Change of share class name or designation
14 Jan 2021 SH10 Particulars of variation of rights attached to shares
13 Jan 2021 SH01 Statement of capital following an allotment of shares on 30 December 2020
  • GBP 117,284,581.13
12 Jan 2021 AP01 Appointment of Mr Breon Thomas Corcoran as a director on 28 December 2020
12 Jan 2021 SH01 Statement of capital following an allotment of shares on 18 October 2020
  • GBP 117,012,632.43
12 Jan 2021 SH01 Statement of capital following an allotment of shares on 15 October 2020
  • GBP 117,012,629.93
12 Jan 2021 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 117,012,567.43
05 Jan 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 February 2020
  • GBP 117,012,210.69
02 Mar 2020 SH01 Statement of capital following an allotment of shares on 13 February 2020
  • GBP 117,012,823.17
  • ANNOTATION Clarification a second filed SH01 was registered on 05/01/2021
28 Feb 2020 SH10 Particulars of variation of rights attached to shares
28 Feb 2020 SH08 Change of share class name or designation
28 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Feb 2020 AA01 Current accounting period shortened from 31 January 2021 to 30 September 2020
25 Feb 2020 AP01 Appointment of Mr John-Paul Savant as a director on 13 February 2020
25 Feb 2020 AP01 Appointment of Mr Christopher John Watt as a director on 13 February 2020
25 Feb 2020 AP01 Appointment of Mr Thomas Eric Hargreaves as a director on 13 February 2020
25 Feb 2020 AD01 Registered office address changed from The Harlequin Building 6th Floor, Southwark Street London SE1 0HR England to The Harlequin Building 6th Floor, 65 Southwark Street London SE1 0HR on 25 February 2020
25 Feb 2020 AD01 Registered office address changed from 7-8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS England to The Harlequin Building 6th Floor, Southwark Street London SE1 0HR on 25 February 2020
13 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-13
  • GBP 1