Advanced company searchLink opens in new window

SALT TOPCO LIMITED

Company number 12953995

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)
02 Nov 2021 CS01 Confirmation statement made on 14 October 2021 with updates
02 Nov 2021 RP04SH01 Second filed SH01 - 29/07/21 Statement of Capital usd 95954547.41442 29/07/21 Statement of Capital gbp 1
02 Nov 2021 RP04SH01 Second filed SH01 - 07/04/21 Statement of Capital usd 95954546.91442 07/04/21 Statement of Capital gbp 1
21 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
29 Jul 2021 SH01 Statement of capital following an allotment of shares on 29 July 2021
  • GBP 1
  • USD 95,954,533.41442
  • ANNOTATION Clarification a second filed SH01 was registered on 02.11.2021.
10 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Apr 2021 AA01 Previous accounting period shortened from 31 December 2021 to 31 December 2020
08 Apr 2021 SH01 Statement of capital following an allotment of shares on 7 April 2021
  • GBP 1
  • USD 95,954,532.91442
  • ANNOTATION Clarification a second filed SH01 was registered on 02.11.2021.
08 Apr 2021 TM01 Termination of appointment of Jason Palmatary as a director on 7 April 2021
08 Apr 2021 TM01 Termination of appointment of Alexander Stacy as a director on 7 April 2021
22 Mar 2021 AP01 Appointment of Omar Lewis Simmons as a director on 1 March 2021
22 Mar 2021 AP01 Appointment of Arnold Goldberg as a director on 1 March 2021
22 Mar 2021 AP01 Appointment of Brendan Augustine Mulryan as a director on 1 March 2021
22 Mar 2021 AP01 Appointment of Janet Benowitz Uhrich as a director on 1 March 2021
23 Dec 2020 AD01 Registered office address changed from C/O Winston & Strawn London Llp Citypoint 1 Ropemaker Street London EC2Y 9AW United Kingdom to 5 Blueberry Business Park Wallhead Road Rochdale OL16 5DB on 23 December 2020
03 Dec 2020 AP01 Appointment of Mr Dustin Gary Hansen as a director on 9 November 2020
02 Dec 2020 AP01 Appointment of Mr Adam Thompson as a director on 9 November 2020
02 Dec 2020 AP01 Appointment of Mr Mark Andrew Taylor as a director on 9 November 2020
23 Nov 2020 SH02 Sub-division of shares on 9 November 2020
23 Nov 2020 SH10 Particulars of variation of rights attached to shares
23 Nov 2020 SH08 Change of share class name or designation
18 Nov 2020 MA Memorandum and Articles of Association
18 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-sub div 09/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2020 SH01 Statement of capital following an allotment of shares on 9 November 2020
  • GBP 1
  • USD 95,954,532.93
12 Nov 2020 PSC07 Cessation of Eric Jay Rosen as a person with significant control on 9 November 2020