Advanced company searchLink opens in new window

ENERGETICS TOPCO LIMITED

Company number SC455074

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)
30 Oct 2018 TM01 Termination of appointment of Florian Herold as a director on 23 October 2018
06 Sep 2018 SH02 Sub-division of shares on 24 February 2017
06 Sep 2018 SH02 Sub-division of shares on 16 December 2016
01 Aug 2018 CS01 Confirmation statement made on 22 July 2018 with updates
01 May 2018 CH01 Director's details changed for Mr Florian Herold on 15 February 2018
01 May 2018 CH01 Director's details changed for Mr Florian Herold on 15 February 2018
27 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
21 Aug 2017 TM01 Termination of appointment of Kenneth James Pippin as a director on 16 August 2017
04 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with updates
01 Aug 2017 CH01 Director's details changed for Mr Hamish Alexander Jones on 1 July 2017
02 Jul 2017 AD01 Registered office address changed from International House Stanley Boulevard Hamilton International Technology Park Glasgow G72 0BN to Fenick House Lister Way Hamilton International Technology Park Glasgow Scotland G72 0FT on 2 July 2017
07 Apr 2017 AP01 Appointment of Mr Graham Kenneth Mccall as a director on 21 March 2017
07 Apr 2017 AP01 Appointment of Mr Nikolaus Woloszczuk as a director on 21 March 2017
28 Mar 2017 SH02 Sub-division of shares on 24 February 2017
  • ANNOTATION Clarification The information on the form SH02, has been replaced by a further filing on 06/09/2018
28 Mar 2017 SH08 Change of share class name or designation
28 Mar 2017 SH01 Statement of capital following an allotment of shares on 24 February 2017
  • GBP 3,940.9448
28 Mar 2017 SH01 Statement of capital following an allotment of shares on 24 February 2017
  • GBP 3,965.9448
28 Mar 2017 SH01 Statement of capital following an allotment of shares on 24 February 2017
  • GBP 4,677.9616
28 Mar 2017 SH01 Statement of capital following an allotment of shares on 24 February 2017
  • GBP 4,437.9616
28 Mar 2017 SH01 Statement of capital following an allotment of shares on 24 February 2017
  • GBP 4,000.9616
28 Mar 2017 SH01 Statement of capital following an allotment of shares on 24 February 2017
  • GBP 5,817.9616
15 Mar 2017 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
14 Mar 2017 TM01 Termination of appointment of Nikolaus Woloszczuk as a director on 1 March 2017
09 Mar 2017 AP01 Appointment of Mr Nikolaus Woloszczuk as a director on 20 February 2017
17 Feb 2017 MA Memorandum and Articles of Association