Advanced company searchLink opens in new window

RAPTOR TOPCO LIMITED

Company number 13521405

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)
16 Dec 2024 AD03 Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter EX1 1NT
12 Dec 2024 AD02 Register inspection address has been changed to Senate Court Southernhay Gardens Exeter EX1 1NT
02 Oct 2024 AA Group of companies' accounts made up to 31 December 2023
09 Aug 2024 AD01 Registered office address changed from C/O Realvnc Wework 50-60 Station Road Cambridge CB1 2JH United Kingdom to Edinburgh House St John's Innovation Park Cowley Road Cambridge CB4 0WS on 9 August 2024
05 Aug 2024 CS01 Confirmation statement made on 19 July 2024 with updates
09 Apr 2024 AP01 Appointment of Mr Henry Seddon as a director on 1 April 2024
20 Mar 2024 AP01 Appointment of Mr. Gavin Lyons as a director on 30 August 2023
29 Feb 2024 TM01 Termination of appointment of Adam Greenwood-Byrne as a director on 21 February 2024
09 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
28 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with updates
14 Nov 2022 TM01 Termination of appointment of David Gwilym Parry-Jones as a director on 6 November 2022
08 Nov 2022 AP01 Appointment of Ronan Sandford as a director on 4 November 2022
08 Nov 2022 TM01 Termination of appointment of Simon Peet as a director on 4 November 2022
22 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
20 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with updates
13 Jul 2022 CH01 Director's details changed for Mr Adam Greenwood-Byrne on 15 February 2022
01 Jun 2022 AA01 Previous accounting period shortened from 31 July 2022 to 31 December 2021
21 Apr 2022 AD01 Registered office address changed from 50-60 Station Road Cambridge CB1 2JH England to C/O Realvnc Wework 50-60 Station Road Cambridge CB1 2JH on 21 April 2022
15 Feb 2022 AP01 Appointment of Mr Christopher Henry Yelland as a director on 10 February 2022
21 Dec 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 November 2021
  • GBP 201,413.90176
13 Dec 2021 AP01 Appointment of Mr David Gwilym Parry-Jones as a director on 18 October 2021
13 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Dec 2021 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 201,413.90176
  • ANNOTATION Clarification a second filed SH01 was registered on 21/12/2021
06 Dec 2021 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 201,411.46
22 Oct 2021 PSC05 Change of details for Livingbridge 7 Global Lp as a person with significant control on 15 August 2021