Advanced company searchLink opens in new window

REGULA TOPCO LIMITED

Company number 15042295

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 CS01 Confirmation statement made on 31 July 2024 with updates
19 Jul 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Jul 2024 SH01 Statement of capital following an allotment of shares on 28 June 2024
  • GBP 2,095,569.04
24 Apr 2024 PSC01 Notification of Barbara Maria Heumann as a person with significant control on 15 April 2024
23 Apr 2024 PSC05 Change of details for Kester Capital Iii Gp Llp as a person with significant control on 15 April 2024
20 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Apr 2024 SH01 Statement of capital following an allotment of shares on 15 April 2024
  • GBP 2,047,796.23
05 Mar 2024 SH01 Statement of capital following an allotment of shares on 5 March 2024
  • GBP 1,875,203.33
05 Mar 2024 AP01 Appointment of Mr Quentin Mark Brocklebank as a director on 5 March 2024
29 Jan 2024 AD03 Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ
26 Jan 2024 AD02 Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
19 Dec 2023 AD01 Registered office address changed from C/O Kester Capital Llp 24 Grosvenor Street London W1K 4QN United Kingdom to Innovation House Innovation Way Discovery Park Sandwich CT13 9FF on 19 December 2023
01 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 November 2023
  • GBP 1,708,892.36
27 Nov 2023 SH01 Statement of capital following an allotment of shares on 17 November 2023
  • GBP 1,708,892.36
  • ANNOTATION Clarification a second filed SH01 was registered on 01/12/2023
22 Nov 2023 AP02 Appointment of Andre Van De Sande Consultancy B.V. as a director on 17 November 2023
06 Sep 2023 MA Memorandum and Articles of Association
06 Sep 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Aug 2023 SH01 Statement of capital following an allotment of shares on 24 August 2023
  • GBP 1,626,601
31 Aug 2023 AP01 Appointment of Mr Ian Arthur Campbell Montague as a director on 24 August 2023
02 Aug 2023 AA01 Current accounting period extended from 31 August 2024 to 31 December 2024
01 Aug 2023 NEWINC Incorporation
Statement of capital on 2023-08-01
  • GBP .01