Advanced company searchLink opens in new window

CUSTODES TOPCO LIMITED

Company number 08818238

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)
27 Oct 2015 SH01 Statement of capital following an allotment of shares on 2 October 2015
  • GBP 115.3622
09 Oct 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Section 197 loan for £28,125 03/09/2015
05 Aug 2015 AD01 Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 5 August 2015
27 Jul 2015 AP01 Appointment of Mr Nicholas John Yarrow as a director on 27 July 2015
14 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
10 Jul 2015 TM01 Termination of appointment of Dominic Hugh Evans as a director on 8 July 2015
03 Mar 2015 SH01 Statement of capital following an allotment of shares on 19 January 2015
  • GBP 114.5765
03 Feb 2015 SH10 Particulars of variation of rights attached to shares
03 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
14 Jan 2015 CH01 Director's details changed for Ms Mel Ramsey on 15 September 2014
14 Jan 2015 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014
13 Jan 2015 AP01 Appointment of Dominic Hugh Evans as a director on 24 November 2014
23 Sep 2014 AP01 Appointment of Melanie Ramsey as a director on 15 September 2014
09 Jun 2014 AP01 Appointment of Mr Albert Edward Smith as a director
07 Apr 2014 AD01 Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ United Kingdom on 7 April 2014
10 Mar 2014 TM01 Termination of appointment of Jon Weber as a director
10 Mar 2014 AP01 Appointment of Paul Augustus Warren as a director
10 Mar 2014 AP01 Appointment of Dr Marc Koehnemann as a director
24 Feb 2014 SH02 Sub-division of shares on 7 February 2014
24 Feb 2014 SH01 Statement of capital following an allotment of shares on 7 February 2014
  • GBP 99.296
19 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 07/02/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Feb 2014 MR01 Registration of charge 088182380001
17 Dec 2013 NEWINC Incorporation