Advanced company searchLink opens in new window

SCUDERIA TOPCO LIMITED

Company number 15471948

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)
14 Oct 2024 SH01 Statement of capital following an allotment of shares on 11 October 2024
  • GBP 29,704,437.56
01 Aug 2024 CS01 Confirmation statement made on 1 August 2024 with updates
31 Jul 2024 PSC01 Notification of Andrea Scaduto as a person with significant control on 8 July 2024
31 Jul 2024 PSC04 Change of details for Thomas Dan Friedkin as a person with significant control on 8 July 2024
31 Jul 2024 SH01 Statement of capital following an allotment of shares on 8 July 2024
  • GBP 29,701,048.24
12 Jul 2024 AP01 Appointment of Mr Peter Ryan as a director on 11 July 2024
12 Jul 2024 SH08 Change of share class name or designation
11 Jul 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division 08/07/2024
11 Jul 2024 SH02 Sub-division of shares on 8 July 2024
11 Jul 2024 SH10 Particulars of variation of rights attached to shares
11 Jul 2024 MA Memorandum and Articles of Association
09 Jul 2024 AP01 Appointment of Mr Emilio Pinna as a director on 8 July 2024
09 Jul 2024 AP01 Appointment of Mr Andrea Scaduto as a director on 8 July 2024
02 Jul 2024 PSC01 Notification of Thomas Dan Friedkin as a person with significant control on 2 May 2024
02 May 2024 PSC02 Notification of Copilot Capital Limited as a person with significant control on 2 May 2024
02 May 2024 TM01 Termination of appointment of Squire Patton Boggs Directors Limited as a director on 2 May 2024
02 May 2024 TM01 Termination of appointment of Jonathan James Jones as a director on 2 May 2024
02 May 2024 AP01 Appointment of Mr Kitarack John Chapman as a director on 2 May 2024
02 May 2024 AP01 Appointment of John Messer as a director on 2 May 2024
02 May 2024 TM02 Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 2 May 2024
02 May 2024 PSC07 Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 2 May 2024
02 May 2024 AA01 Current accounting period shortened from 28 February 2025 to 31 December 2024
02 May 2024 AD01 Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 21 Golden Square London W1F 9JN on 2 May 2024
26 Apr 2024 CERTNM Company name changed hamsard 3752 LIMITED\certificate issued on 26/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-26
07 Feb 2024 NEWINC Incorporation
Statement of capital on 2024-02-07
  • GBP 1