Advanced company searchLink opens in new window

NIMROD TOPCO LIMITED

Company number 13349691

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 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2021 MA Memorandum and Articles of Association
05 Nov 2021 SH01 Statement of capital following an allotment of shares on 26 October 2021
  • GBP 2,923,392
05 Nov 2021 PSC05 Change of details for Agathos Ii Gp Llp as a person with significant control on 26 October 2021
04 Nov 2021 AA01 Current accounting period extended from 30 March 2022 to 31 August 2022
04 Nov 2021 AP01 Appointment of Damian James Tatlow as a director on 26 October 2021
04 Nov 2021 AP01 Appointment of Mr Ben Alan James as a director on 26 October 2021
04 Nov 2021 AD01 Registered office address changed from 5 Albany Court Yard London United Kingdom W1J 0HF United Kingdom to 56-58 Bloomsbury Street London WC1B 3QT on 4 November 2021
29 Oct 2021 MR01 Registration of charge 133496910001, created on 27 October 2021
29 Oct 2021 MR01 Registration of charge 133496910002, created on 27 October 2021
24 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-23
15 Jun 2021 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 14 June 2021
15 Jun 2021 PSC02 Notification of Agathos Ii Gp Llp as a person with significant control on 14 June 2021
15 Jun 2021 AP01 Appointment of Mr Charles Henry Bowdler Oakshett as a director on 14 June 2021
15 Jun 2021 AP01 Appointment of Mr William Patrick De Laszlo as a director on 14 June 2021
15 Jun 2021 TM01 Termination of appointment of a G Secretarial Limited as a director on 14 June 2021
15 Jun 2021 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 14 June 2021
15 Jun 2021 TM01 Termination of appointment of Roger Hart as a director on 14 June 2021
15 Jun 2021 TM01 Termination of appointment of Inhoco Formations Limited as a director on 14 June 2021
15 Jun 2021 AA01 Current accounting period shortened from 30 April 2022 to 30 March 2022
15 Jun 2021 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 5 Albany Court Yard London United Kingdom W1J 0HF on 15 June 2021
15 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-14
21 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-21
  • GBP 1