Advanced company searchLink opens in new window

HUMBER TOPCO LIMITED

Company number 13713786

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)
22 Jan 2025 AD02 Register inspection address has been changed from C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom to 40 Queen Street 1st Floor London EC4R 1DD
21 Jan 2025 TM02 Termination of appointment of Alter Domus (Uk) Limited as a secretary on 21 January 2025
21 Jan 2025 AP04 Appointment of Avega Uk Secretary Limited as a secretary on 21 January 2025
21 Jan 2025 AD01 Registered office address changed from C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom to 40 Queen Street 1st Floor London EC4R 1DD on 21 January 2025
14 Jan 2025 SH01 Statement of capital following an allotment of shares on 27 December 2024
  • GBP 562.39
26 Nov 2024 SH01 Statement of capital following an allotment of shares on 11 November 2024
  • GBP 552.39
14 Nov 2024 CS01 Confirmation statement made on 31 October 2024 with updates
13 Nov 2024 CH01 Director's details changed for Ms Sheeni Kapoor on 30 October 2024
02 Aug 2024 SH01 Statement of capital following an allotment of shares on 1 August 2024
  • GBP 532.39
09 Jul 2024 SH01 Statement of capital following an allotment of shares on 4 July 2024
  • GBP 512.39
30 May 2024 AD01 Registered office address changed from 4th Floor 15-17 Grosvenor Gardens London SW1W 0BD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 30 May 2024
09 May 2024 AA Group of companies' accounts made up to 31 December 2023
02 May 2024 SH01 Statement of capital following an allotment of shares on 30 April 2024
  • GBP 492.39
29 Feb 2024 SH01 Statement of capital following an allotment of shares on 27 February 2024
  • GBP 482.39
15 Dec 2023 SH01 Statement of capital following an allotment of shares on 15 December 2023
  • GBP 462.39
11 Dec 2023 AD01 Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd United Kingdom to 4th Floor 15-17 Grosvenor Gardens London SW1W 0BD on 11 December 2023
15 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with updates
04 Oct 2023 SH01 Statement of capital following an allotment of shares on 3 October 2023
  • GBP 422.39
28 Jul 2023 SH01 Statement of capital following an allotment of shares on 21 July 2023
  • GBP 374.39
03 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
28 Jun 2023 TM01 Termination of appointment of Guido Lucio Mitrani as a director on 21 June 2023
28 Jun 2023 AP01 Appointment of Ms Sheeni Kapoor as a director on 21 June 2023
05 Jun 2023 SH01 Statement of capital following an allotment of shares on 5 June 2023
  • GBP 331.59
21 Apr 2023 SH01 Statement of capital following an allotment of shares on 21 April 2023
  • GBP 311.59
31 Mar 2023 SH01 Statement of capital following an allotment of shares on 30 March 2023
  • GBP 287.59