Advanced company searchLink opens in new window

CONCORDE TOPCO LIMITED

Company number 13116494

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)
12 Feb 2025 SH06 Cancellation of shares. Statement of capital on 16 July 2024
  • USD 856,529,608.2590
  • ANNOTATION Clarification This is a second filing of an SH06 that was originally registered on 30/08/2024
11 Feb 2025 RP04CS01 Second filing of Confirmation Statement dated 31 August 2024
11 Feb 2025 SH06 Cancellation of shares. Statement of capital on 9 September 2024
  • USD 843,688,693.2590
10 Feb 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Feb 2025 SH02 Statement of capital on 9 September 2024
  • USD 843,688,693.259
07 Feb 2025 SH01 Statement of capital following an allotment of shares on 18 June 2024
  • USD 856,531,292.957
02 Sep 2024 CS01 Confirmation statement made on 31 August 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders) was registered on 11/02/2025
30 Aug 2024 SH06 Cancellation of shares. Statement of capital on 16 July 2024
  • USD 843,688,693.2590
30 Aug 2024 SH06 Cancellation of shares. Statement of capital on 11 April 2023
  • USD 795,728,893.1250
  • ANNOTATION Clarification a second filed SH06 was registered on 12/02/2025
30 Aug 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate stamp duty has been paid on this transaction
23 Aug 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
07 Aug 2024 SH06 Cancellation of shares. Statement of capital on 9 January 2024
  • USD 795,727,039.9570
04 Jul 2024 RP04CS01 Second filing of Confirmation Statement dated 31 August 2023
27 Jun 2024 SH01 Statement of capital following an allotment of shares on 1 May 2024
  • USD 843,699,643.796
26 Jun 2024 SH01 Statement of capital following an allotment of shares on 29 August 2023
  • USD 795,736,305.796
26 Jun 2024 SH01 Statement of capital following an allotment of shares on 5 January 2023
  • USD 795,735,631.917
15 May 2024 AA Group of companies' accounts made up to 31 December 2023
21 Feb 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
29 Sep 2023 AP01 Appointment of Mr Michael James Hunt as a director on 11 September 2023
29 Sep 2023 TM01 Termination of appointment of Matthew Steven Spetzler as a director on 11 September 2023
29 Sep 2023 AP01 Appointment of Mr Matthias Niederreiter as a director on 11 September 2023
15 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 31 August 2022
14 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 04/07/24
13 May 2023 AA Group of companies' accounts made up to 31 December 2022
30 Sep 2022 AD01 Registered office address changed from Cygnet Way Charnham Park Hungerford Berkshire RG17 0YL to The Brickworks 35-43 Greyfriars Road Reading RG1 1NP on 30 September 2022