- Company Overview for TALKTALK HOLDINGS LIMITED (12903683)
- Filing history for TALKTALK HOLDINGS LIMITED (12903683)
- People for TALKTALK HOLDINGS LIMITED (12903683)
- Charges for TALKTALK HOLDINGS LIMITED (12903683)
- Registers for TALKTALK HOLDINGS LIMITED (12903683)
- More for TALKTALK HOLDINGS LIMITED (12903683)
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) |
---|---|---|---|
26 Mar 2021 | PSC07 | Cessation of Tosca Penta Im Investments Lp as a person with significant control on 12 March 2021 | |
26 Mar 2021 | PSC07 | Cessation of Penta Capital Llp as a person with significant control on 12 March 2021 | |
26 Mar 2021 | PSC02 | Notification of Toscafund Asset Management Llp as a person with significant control on 12 March 2021 | |
26 Mar 2021 | PSC02 | Notification of Morgan Stanley Client Securities Nominees Limited as a person with significant control on 12 March 2021 | |
26 Mar 2021 | PSC01 | Notification of Charles William Dunstone as a person with significant control on 12 March 2021 | |
26 Mar 2021 | PSC02 | Notification of Hsbc Global Custody Nominee (Uk) Limited as a person with significant control on 12 March 2021 | |
25 Mar 2021 | AP03 | Appointment of Timothy Simon Morris as a secretary on 12 March 2021 | |
25 Mar 2021 | AP01 | Appointment of Sir Charles William Dunstone as a director on 12 March 2021 | |
24 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 12 March 2021
|
|
24 Mar 2021 | AD01 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom to Soapworks Ordsall Lane Salford M5 3TT on 24 March 2021 | |
24 Mar 2021 | AP01 | Appointment of Mr Paul Joseph Reynolds as a director on 12 March 2021 | |
24 Mar 2021 | AP01 | Appointment of Mr Phil John Eayres as a director on 12 March 2021 | |
24 Mar 2021 | AP01 | Appointment of Ms Tristia Adele Harrison as a director on 12 March 2021 | |
24 Mar 2021 | AP01 | Appointment of John Gildersleeve as a director on 12 March 2021 | |
24 Mar 2021 | AP01 | Appointment of Mr Roger William Taylor as a director on 12 March 2021 | |
24 Mar 2021 | PSC02 | Notification of Tosca Penta Im Investments Lp as a person with significant control on 11 March 2021 | |
24 Mar 2021 | PSC05 | Change of details for Penta Capital Llp as a person with significant control on 11 March 2021 | |
24 Mar 2021 | PSC07 | Cessation of Martin Brian Hughes as a person with significant control on 11 March 2021 | |
24 Mar 2021 | PSC07 | Cessation of Penta Investments Gp Limited as a person with significant control on 11 March 2021 | |
24 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 11 March 2021
|
|
05 Jan 2021 | MA | Memorandum and Articles of Association | |
05 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2020 | SH02 | Sub-division of shares on 12 December 2020 | |
18 Dec 2020 | MR01 | Registration of charge 129036830001, created on 17 December 2020 | |
10 Dec 2020 | PSC02 | Notification of Penta Capital Llp as a person with significant control on 9 December 2020 |