- Company Overview for HUMBER TOPCO LIMITED (13713786)
- Filing history for HUMBER TOPCO LIMITED (13713786)
- People for HUMBER TOPCO LIMITED (13713786)
- More for HUMBER TOPCO LIMITED (13713786)
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) |
---|---|---|---|
03 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 2 February 2023
|
|
20 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 15 December 2022
|
|
11 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with updates | |
03 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 28 October 2022
|
|
10 Oct 2022 | CH04 | Secretary's details changed for Alter Domus (Uk) Limited on 3 October 2022 | |
04 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 29 September 2022
|
|
04 Oct 2022 | AD02 | Register inspection address has been changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD England to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF | |
01 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 28 July 2022
|
|
11 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 7 July 2022
|
|
05 Jul 2022 | CH01 | Director's details changed for Mr Guido Lucio Mitrani on 1 July 2022 | |
21 Jun 2022 | PSC04 | Change of details for Mr Jesus Olmos Clavijo as a person with significant control on 21 June 2022 | |
30 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 29 March 2022
|
|
28 Feb 2022 | PSC04 | Change of details for Mr Jesus Olmos Clavijo as a person with significant control on 21 February 2022 | |
21 Feb 2022 | AD01 | Registered office address changed from Nova South, 9th Floor 160 Victoria Street London SW1E 5LB United Kingdom to Michelin House 81 Fulham Road London SW3 6rd on 21 February 2022 | |
15 Feb 2022 | MA | Memorandum and Articles of Association | |
14 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 13 December 2021
|
|
14 Jan 2022 | CH01 | Director's details changed for Ms Bice Di Gregorio on 12 January 2022 | |
10 Jan 2022 | SH02 | Sub-division of shares on 13 December 2021 | |
10 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2021 | SH14 |
Redenomination of shares. Statement of capital 13 December 2021
|
|
31 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2021 | SH02 | Consolidation of shares on 13 December 2021 | |
12 Nov 2021 | AD02 | Register inspection address has been changed to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD |