Advanced company searchLink opens in new window

DECHRA TOPCO LIMITED

Company number 14855928

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)
28 Jan 2025 MR04 Satisfaction of charge 148559280001 in full
15 Jan 2025 SH19 Statement of capital on 15 January 2025
  • GBP 38,215,319
  • ANNOTATION Clarification this form is a second filing of the SH19 registered on 17/07/2024
14 Jan 2025 ANNOTATION
14 Jan 2025 SH20 Statement by Directors
  • ANNOTATION Clarification This document is a second filing of form directors statement registered on 17/07/2024
14 Jan 2025 CAP-SS Solvency Statement dated 17/06/24
  • ANNOTATION Clarification This document is a second filing of form solvency statement registered on 17/07/2024
14 Jan 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 17/06/2024
08 Jan 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 January 2024
  • GBP 27,965,319
20 Sep 2024 AP01 Appointment of Mr Jesper Due Nordengaard as a director on 19 September 2024
10 Sep 2024 SH01 Statement of capital following an allotment of shares on 30 August 2024
  • GBP 41,603,333
17 Jul 2024 SH19 Statement of capital on 17 July 2024
  • GBP 38,215,319
  • ANNOTATION Clarification a second filed SH19 was registered on 15/01/2025
17 Jul 2024 ANNOTATION
17 Jul 2024 SH20 Statement by Directors
  • ANNOTATION Clarification a second filed directors statement was registered on 14/01/2025
17 Jul 2024 CAP-SS Solvency Statement dated 17/06/24
  • ANNOTATION Clarification a second filed solvency statement was registered on 14/01/2025
17 Jul 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 17/06/2024
10 Jun 2024 AP01 Appointment of Ms Melanie Jane Hall as a director on 10 June 2024
10 Jun 2024 TM01 Termination of appointment of Ian David Page as a director on 10 June 2024
14 May 2024 CS01 Confirmation statement made on 8 May 2024 with updates
13 Mar 2024 CERTNM Company name changed freya topco LIMITED\certificate issued on 13/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-06
08 Mar 2024 AD01 Registered office address changed from 3rd Floor 30 Broadwick Street London W1F 8JB United Kingdom to 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich CW9 7UA on 8 March 2024
01 Mar 2024 TM01 Termination of appointment of Thomas Edward Spicer as a director on 29 February 2024
01 Mar 2024 TM01 Termination of appointment of Anthony Santospirito as a director on 29 February 2024
01 Mar 2024 TM01 Termination of appointment of Sara Yasmeen Huda as a director on 29 February 2024
01 Mar 2024 AP01 Appointment of Mr Paul Nicholas Sandland as a director on 29 February 2024
01 Mar 2024 AP01 Appointment of Mr Ian David Page as a director on 29 February 2024
26 Feb 2024 PSC02 Notification of Abu Dhabi Investment Authority as a person with significant control on 25 January 2024