Advanced company searchLink opens in new window

GW GLOBAL INSIGHTS TOPCO LIMITED

Company number 14410526

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)
01 Aug 2024 AP01 Appointment of Mr Robert Mark Dagge as a director on 16 July 2024
27 Jun 2024 AA01 Previous accounting period extended from 31 October 2023 to 31 December 2023
24 May 2024 MR01 Registration of charge 144105260002, created on 22 May 2024
06 Feb 2024 MA Memorandum and Articles of Association
06 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jan 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
12 Jan 2024 SH06 Cancellation of shares. Statement of capital on 15 December 2023
  • GBP 953.50
02 Jan 2024 TM01 Termination of appointment of Ronald Leitch as a director on 15 December 2023
13 Dec 2023 CS01 Confirmation statement made on 10 October 2023 with updates
07 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2023 MA Memorandum and Articles of Association
28 Nov 2023 SH01 Statement of capital following an allotment of shares on 17 August 2023
  • GBP 988.5
14 Nov 2023 AD01 Registered office address changed from Unit 1, Underground House Trevissome Park Blackwater Truro TR4 8UN England to Trevithick House Trevissome Park Blackwater Truro TR4 8UN on 14 November 2023
17 Jan 2023 AD01 Registered office address changed from One Babmaes Street London SW1Y 6HF England to Unit 1, Underground House Trevissome Park Blackwater Truro TR4 8UN on 17 January 2023
05 Dec 2022 SH02 Sub-division of shares on 25 November 2022
02 Dec 2022 MA Memorandum and Articles of Association
02 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 25/11/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Dec 2022 SH08 Change of share class name or designation
02 Dec 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 November 2022
  • GBP 955.00
01 Dec 2022 SH01 Statement of capital following an allotment of shares on 25 November 2022
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 02/12/2022
29 Nov 2022 AP01 Appointment of Mr Robert Cockerill as a director on 25 November 2022
29 Nov 2022 AP01 Appointment of Mr Lee Blatchford Rouse as a director on 25 November 2022
29 Nov 2022 AP01 Appointment of Mr Ronald Leitch as a director on 25 November 2022
29 Nov 2022 AP01 Appointment of Mr Martyn Richard Hammond as a director on 25 November 2022
29 Nov 2022 TM01 Termination of appointment of Matthew Gordon-Smith as a director on 25 November 2022