Advanced company searchLink opens in new window

PROJECT PRESTIGE TOPCO LIMITED

Company number 13074288

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)
18 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 March 2021
  • GBP 101.00
17 Nov 2021 SH01 Statement of capital following an allotment of shares on 18 May 2021
  • GBP 116.72
17 Nov 2021 SH01 Statement of capital following an allotment of shares on 22 March 2021
  • GBP 101
  • ANNOTATION Clarification a second filed SH01 was registered on 18.11.2021.
13 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2021 MA Memorandum and Articles of Association
13 Jun 2021 SH08 Change of share class name or designation
28 May 2021 AD01 Registered office address changed from 50 Ringwood Avenue London N2 9NS United Kingdom to Unit G, East Coate House 1-3 Coate Street London England E2 9AG on 28 May 2021
06 May 2021 AP01 Appointment of Mr Nicholas James Hayllar as a director on 22 March 2021
06 May 2021 AP01 Appointment of Mr Oliver Charles Watts as a director on 22 March 2021
06 May 2021 AP01 Appointment of Mr Jeffrey Richard Burke as a director on 22 March 2021
16 Mar 2021 AP01 Appointment of Simon Singh as a director on 16 March 2021
09 Mar 2021 PSC08 Notification of a person with significant control statement
08 Mar 2021 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 25 February 2021
24 Feb 2021 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 50 Ringwood Avenue London N2 9NS on 24 February 2021
24 Feb 2021 TM01 Termination of appointment of a G Secretarial Limited as a director on 12 January 2021
24 Feb 2021 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 12 January 2021
24 Feb 2021 TM01 Termination of appointment of Inhoco Formations Limited as a director on 12 January 2021
24 Feb 2021 TM01 Termination of appointment of Roger Hart as a director on 12 January 2021
24 Feb 2021 AP01 Appointment of Mr Avital Lobel as a director on 12 January 2021
14 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-12
09 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-09
  • GBP 1