Advanced company searchLink opens in new window

XEINADIN TOPCO 1 LIMITED

Company number 13833419

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)
17 Jul 2023 SH08 Change of share class name or designation
17 Jul 2023 SH08 Change of share class name or designation
04 Jul 2023 AP01 Appointment of Neil Ballard as a director on 29 June 2023
06 Jun 2023 TM01 Termination of appointment of Paula Benoit as a director on 1 June 2023
22 Feb 2023 AD01 Registered office address changed from Xeinadin Topco 1 Limited 8th Floor Becket House 30 Old Jewry London EC2R 8DD to 8th Floor Becket House, 36 Old Jewry London EC2R 8DD on 22 February 2023
13 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with updates
04 Jan 2023 SH01 Statement of capital following an allotment of shares on 22 December 2022
  • GBP 37,267.9869
15 Dec 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 36,377.9869
05 Dec 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 36,377.9869
18 Oct 2022 MA Memorandum and Articles of Association
18 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jul 2022 PSC02 Notification of Xeinadin Member Gp Limited as a person with significant control on 20 May 2022
22 Jul 2022 PSC05 Change of details for Xeinadin Debtco 1 Limited as a person with significant control on 20 May 2022
18 Jul 2022 SH01 Statement of capital following an allotment of shares on 1 July 2022
  • GBP 35,683.5067
22 Jun 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 May 2022
  • GBP 32,548.6082
10 Jun 2022 AP01 Appointment of John Dwyer as a director on 20 May 2022
08 Jun 2022 AD01 Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 8th Floor Becket House 30 Old Jewry London EC2R 8DD on 8 June 2022
06 Jun 2022 AP01 Appointment of Mr Simon Oliver Nice as a director on 20 May 2022
06 Jun 2022 AP01 Appointment of Derry Crowley as a director on 20 May 2022
06 Jun 2022 AP01 Appointment of Paula Benoit as a director on 20 May 2022
06 Jun 2022 AP01 Appointment of Alastair Marsh as a director on 20 May 2022
01 Jun 2022 SH01 Statement of capital following an allotment of shares on 20 May 2022
  • GBP 33,148.6082
  • ANNOTATION Clarification a second filed SH01 was registered on 22/06/2022
01 Jun 2022 SH08 Change of share class name or designation
27 May 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2022 MA Memorandum and Articles of Association