Advanced company searchLink opens in new window

SENTINEL TOPCO LIMITED

Company number 15391057

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)
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
  • GBP 5,131.56
02 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP .01