Advanced company searchLink opens in new window

SMH TOPCO LIMITED

Company number 15876316

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)
20 Feb 2025 CH01 Director's details changed for Mr Jonathon Mark Dickens on 21 December 2024
22 Jan 2025 SH01 Statement of capital following an allotment of shares on 21 December 2024
  • GBP 35,088,084.50
16 Jan 2025 SH02 Sub-division of shares on 21 December 2024
15 Jan 2025 SH08 Change of share class name or designation
07 Jan 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Name of changed / sub divided 21/12/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2025 MA Memorandum and Articles of Association
03 Jan 2025 CERTNM Company name changed zinc topco LIMITED\certificate issued on 03/01/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-12-21
03 Jan 2025 PSC05 Change of details for Phoenix Equity Partners Group Limited as a person with significant control on 21 December 2024
03 Jan 2025 PSC02 Notification of James Edward Hartley Ltd as a person with significant control on 21 December 2024
03 Jan 2025 AD01 Registered office address changed from 10th Floor, 123 Victoria Street London SW1E 6DE England to 5 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ on 3 January 2025
03 Jan 2025 AP01 Appointment of Mr Jonathon Mark Dickens as a director on 21 December 2024
03 Jan 2025 AP01 Appointment of Mr James Edward Hartley as a director on 21 December 2024
03 Jan 2025 AP01 Appointment of Barry John Robinson as a director on 21 December 2024
03 Jan 2025 TM01 Termination of appointment of Richard Weston Hill as a director on 21 December 2024
10 Oct 2024 CERTNM Company name changed hamsard 3784 LIMITED\certificate issued on 10/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-09
10 Oct 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 10th Floor, 123 Victoria Street London SW1E 6DE on 10 October 2024
10 Oct 2024 TM01 Termination of appointment of Squire Patton Boggs Directors Limited as a director on 9 October 2024
10 Oct 2024 TM01 Termination of appointment of Jonathan Jones as a director on 9 October 2024
10 Oct 2024 TM02 Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 9 October 2024
10 Oct 2024 AP01 Appointment of Mr Richard Weston Hill as a director on 9 October 2024
10 Oct 2024 AP01 Appointment of Mr William Joseph Skinner as a director on 9 October 2024
10 Oct 2024 PSC02 Notification of Phoenix Equity Partners Group Limited as a person with significant control on 9 October 2024
10 Oct 2024 PSC07 Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 9 October 2024
05 Aug 2024 NEWINC Incorporation
Statement of capital on 2024-08-05
  • GBP 1