Advanced company searchLink opens in new window

REFINE TOPCO LIMITED

Company number 12411094

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)
05 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
08 Jul 2024 TM01 Termination of appointment of Patrick James Mcbride as a director on 11 June 2024
04 Jul 2024 PSC02 Notification of Noble Midco 3 Limited as a person with significant control on 11 June 2024
04 Jul 2024 PSC09 Withdrawal of a person with significant control statement on 4 July 2024
27 Jun 2024 MA Memorandum and Articles of Association
20 Jun 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2024 AD01 Registered office address changed from 30 Broadwick Street 30 Broadwick Street London W1F 8JB England to 3rd Floor 2 Seething Lane London EC3N 4AT on 17 June 2024
13 Jun 2024 TM01 Termination of appointment of Nancy Ann Wiser as a director on 11 June 2024
13 Jun 2024 TM01 Termination of appointment of Donal Thomas Smith as a director on 11 June 2024
13 Jun 2024 TM01 Termination of appointment of Christian Fauvelais as a director on 11 June 2024
13 Jun 2024 TM01 Termination of appointment of Annamaria Ewing as a director on 11 June 2024
13 Jun 2024 TM01 Termination of appointment of Robert Anthony Charles Maclean as a director on 11 June 2024
13 Jun 2024 AP01 Appointment of Mr Stuart Pemble as a director on 11 June 2024
13 Jun 2024 AP01 Appointment of Mr Bradley Ronald Hunt as a director on 11 June 2024
22 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Mar 2024 MA Memorandum and Articles of Association
21 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with updates
03 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
13 Sep 2023 AP03 Appointment of Ms Christina Meriel Bennett as a secretary on 19 July 2023
08 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with updates
01 Feb 2023 CS01 Confirmation statement made on 16 January 2023 with updates
01 Feb 2023 CH01 Director's details changed for Annamaria Ewing on 31 January 2023
01 Feb 2023 CH01 Director's details changed for Mr Christian Fauvelais on 31 January 2023
01 Feb 2023 CH01 Director's details changed for Mr Donal Thomas Smith on 31 January 2023
05 Jan 2023 SH01 Statement of capital following an allotment of shares on 30 December 2022
  • USD 316,023,264.93