Advanced company searchLink opens in new window

PHR TOPCO LIMITED

Company number 13470525

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)
21 Jul 2022 RP04TM01 Second filing for the termination of Sangeeta Sharma as a director
29 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with updates
30 May 2022 TM01 Termination of appointment of Sangeeta Sharma as a director on 26 May 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 21.07.2021.
11 Apr 2022 AP01 Appointment of Mr Christopher David Brinsmead as a director on 1 April 2022
11 Apr 2022 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 4,763,798
08 Apr 2022 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 4,761,649
10 Mar 2022 AD01 Registered office address changed from 317 Horn Lane Acton London W3 0BU United Kingdom to 2nd Floor Building 7, Chiswick Park Chiswick High Road London W4 5YG on 10 March 2022
14 Sep 2021 SH01 Statement of capital following an allotment of shares on 8 September 2021
  • GBP 4,759,749
02 Sep 2021 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 4,756,749
16 Jul 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
16 Jul 2021 MA Memorandum and Articles of Association
08 Jul 2021 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 4,468,750
08 Jul 2021 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 20,101
07 Jul 2021 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 262,500
02 Jul 2021 AP01 Appointment of Sangeeta Sharma as a director on 1 July 2021
02 Jul 2021 AP01 Appointment of Stella Mary Donoghue as a director on 1 July 2021
02 Jul 2021 AP01 Appointment of Tessa Louise Pugh as a director on 1 July 2021
02 Jul 2021 AP01 Appointment of Ralph Trevor Jacobus Carter as a director on 1 July 2021
02 Jul 2021 AD01 Registered office address changed from 95 Wigmore Street London W1U 1FB United Kingdom to 317 Horn Lane Acton London W3 0BU on 2 July 2021
28 Jun 2021 AA01 Current accounting period shortened from 30 June 2022 to 31 December 2021
22 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-22
  • GBP 1