Advanced company searchLink opens in new window

ESENDEX TOPCO LIMITED

Company number 08538842

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)
04 Mar 2015 AA Group of companies' accounts made up to 30 June 2014
04 Mar 2015 TM01 Termination of appointment of Paul Eric Jonathon Burton as a director on 17 February 2015
09 Jan 2015 SH01 Statement of capital following an allotment of shares on 25 November 2014
  • GBP 10,981.16
04 Dec 2014 AP01 Appointment of Mr Kevin Patrick Street as a director on 25 November 2014
04 Dec 2014 TM01 Termination of appointment of Nicholas David Lloyd Jordan as a director on 25 November 2014
05 Aug 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 4,159.5
17 Jun 2014 SH01 Statement of capital following an allotment of shares on 7 August 2013
  • GBP 4,159.50
28 Feb 2014 AP01 Appointment of Mr Simon Baker as a director
23 Oct 2013 CERTNM Company name changed osprey topco LIMITED\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-10-10
23 Oct 2013 CONNOT Change of name notice
16 Oct 2013 AD01 Registered office address changed from C/O Darwin Private Equity Llp 15 Bedford Street London WC2E 9HE United Kingdom on 16 October 2013
08 Aug 2013 AP01 Appointment of Mr Timothy Stanley Duffy as a director
07 Aug 2013 AP01 Appointment of Mr Geoffrey Adrian Love as a director
06 Aug 2013 AP01 Appointment of Mr Paul Eric Jonathon Burton as a director
06 Aug 2013 SH01 Statement of capital following an allotment of shares on 25 July 2013
  • GBP 2.000
06 Aug 2013 SH08 Change of share class name or designation
06 Aug 2013 SH02 Sub-division of shares on 25 July 2013
06 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Issue of one ordinary share of £1.00/subdivision of shares 25/07/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
31 Jul 2013 AP01 Appointment of Mr Julian Robert James Hucker as a director
21 May 2013 AA01 Current accounting period extended from 31 May 2014 to 30 June 2014
21 May 2013 NEWINC Incorporation