- Company Overview for SENTINEL TOPCO LIMITED (15391057)
- Filing history for SENTINEL TOPCO LIMITED (15391057)
- People for SENTINEL TOPCO LIMITED (15391057)
- More for SENTINEL TOPCO LIMITED (15391057)
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) |
---|---|---|---|
08 Jul 2024 | TM01 | Termination of appointment of Marcus Andrew Whittington as a director on 4 July 2024 | |
27 Feb 2024 | AD01 | Registered office address changed from C/O Pelican Capital Llp, Nova North 11 Bressenden Place London SW1E 5BY United Kingdom to 20 Little Britain 20 Little Britain London EC1A 7DH on 27 February 2024 | |
20 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 26 January 2024
|
|
02 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2024 | MA | Memorandum and Articles of Association | |
30 Jan 2024 | TM01 | Termination of appointment of Anthony John Douglas Francis as a director on 26 January 2024 | |
30 Jan 2024 | AP01 | Appointment of Mr Marcus Andrew Whittington as a director on 26 January 2024 | |
30 Jan 2024 | AP01 | Appointment of Mr Giles Whitman as a director on 26 January 2024 | |
30 Jan 2024 | AP01 | Appointment of Mr Timothy Martin Royston-Webb as a director on 26 January 2024 | |
30 Jan 2024 | PSC02 | Notification of Project Sentinel Nominees Limited as a person with significant control on 26 January 2024 | |
30 Jan 2024 | PSC07 | Cessation of Pelican Capital Llp as a person with significant control on 26 January 2024 | |
18 Jan 2024 | PSC02 | Notification of Pelican Capital Llp as a person with significant control on 5 January 2024 | |
08 Jan 2024 | PSC07 | Cessation of Pelican Capital Llp as a person with significant control on 5 January 2024 | |
05 Jan 2024 | NEWINC |
Incorporation
Statement of capital on 2024-01-05
|