Advanced company searchLink opens in new window

PALOMINO TOPCO LIMITED

Company number 15222512

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)
02 Sep 2024 AP01 Appointment of Mr Brian Stephen Young as a director on 24 August 2024
30 Aug 2024 TM01 Termination of appointment of Nicholas John Pike as a director on 30 August 2024
02 Jul 2024 PSC01 Notification of Jacobus Schalk Griesel as a person with significant control on 19 October 2023
01 Jul 2024 PSC02 Notification of Alcentra Limited as a person with significant control on 19 October 2023
01 Jul 2024 PSC09 Withdrawal of a person with significant control statement on 1 July 2024
21 Jun 2024 SH01 Statement of capital following an allotment of shares on 28 May 2024
  • EUR 100
19 Jun 2024 SH02 Consolidation of shares on 28 May 2024
19 Jun 2024 SH02 Consolidation of shares on 28 May 2024
15 Jun 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2024 MA Memorandum and Articles of Association
15 Jun 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Redenomination and consolidation. 28/05/2024
15 Jun 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Redenomination and consolidation. 28/05/2024
15 Jun 2024 SH08 Change of share class name or designation
14 Jun 2024 SH14 Redenomination of shares. Statement of capital 28 March 2024
  • EUR 4.68
10 Jun 2024 AD01 Registered office address changed from Duo, Level 6 280 Bishopsgate London EC2M 4RB United Kingdom to 3120 Park Square Birmingham Business Park Birmingham B37 7YN on 10 June 2024
10 Jun 2024 SH01 Statement of capital following an allotment of shares on 28 May 2024
  • GBP 4
07 Jun 2024 AP01 Appointment of Nicholas John Pike as a director on 19 October 2023
05 Jun 2024 AP01 Appointment of Mr Andrew John Stevens as a director on 28 May 2024
05 Jun 2024 TM01 Termination of appointment of Nicholas John Pike as a director on 28 May 2024
05 Jun 2024 AP01 Appointment of Constandino Koutrouki as a director on 28 May 2024
05 Jun 2024 AP01 Appointment of Jacopo Rubbia as a director on 28 May 2024
05 Jun 2024 AP01 Appointment of Mr Eric Mathias Larsson as a director on 28 May 2024
17 Apr 2024 CH01 Director's details changed for Nicholas John Pike on 5 April 2024