Advanced company searchLink opens in new window

AZURE TOPCO LIMITED

Company number 12625105

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)
21 Apr 2022 SH08 Change of share class name or designation
19 Apr 2022 SH01 Statement of capital following an allotment of shares on 13 April 2022
  • GBP 244,626.63
14 Feb 2022 SH08 Change of share class name or designation
14 Feb 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 Oct 2021 AA Group of companies' accounts made up to 31 March 2021
06 Oct 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 March 2021
09 Jul 2021 CS01 Confirmation statement made on 26 May 2021 with updates
30 Jun 2021 AP01 Appointment of Mr Mark Steven Inskip as a director on 1 June 2021
18 May 2021 SH01 Statement of capital following an allotment of shares on 24 February 2021
  • GBP 244,406.63
18 May 2021 TM01 Termination of appointment of Mark Anthony Pepper as a director on 16 October 2020
02 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Oct 2020 SH01 Statement of capital following an allotment of shares on 15 September 2020
  • GBP 244,086.63
16 Sep 2020 AP01 Appointment of Mr Noel Kelly as a director on 15 September 2020
08 Sep 2020 SH01 Statement of capital following an allotment of shares on 7 August 2020
  • GBP 243,586.63
24 Aug 2020 AP01 Appointment of Mr Simon Gibbs as a director on 31 July 2020
15 Jul 2020 MA Memorandum and Articles of Association
15 Jul 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2020 SH08 Change of share class name or designation
30 Jun 2020 SH01 Statement of capital following an allotment of shares on 22 June 2020
  • GBP 243,511.63
  • ANNOTATION Clarification a second filed SH01 was registered on 27/09/2023.
27 Jun 2020 AD01 Registered office address changed from 95 Wigmore Street London W1U 1FB United Kingdom to 2nd Floor, Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 27 June 2020
27 Jun 2020 AP01 Appointment of Mr Mark Anthony Pepper as a director on 22 June 2020
27 Jun 2020 AP01 Appointment of Mr Barry Andrew Moseley as a director on 22 June 2020
27 Jun 2020 PSC05 Change of details for Bdc Iii Gp Llp as a person with significant control on 22 June 2020
02 Jun 2020 PSC02 Notification of Bdc Iii Gp Llp as a person with significant control on 27 May 2020
02 Jun 2020 PSC02 Notification of Bridgepoint Advisers Ii Limited as a person with significant control on 27 May 2020