Advanced company searchLink opens in new window

SCP ACQUISITION TOPCO LIMITED

Company number 09353293

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)
25 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2019 DS01 Application to strike the company off the register
16 Sep 2019 AA Full accounts made up to 31 December 2018
24 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Jun 2019 SH01 Statement of capital following an allotment of shares on 29 May 2019
  • GBP 126,638,958.9731
20 May 2019 PSC02 Notification of Ocean Jersey Topco Limited as a person with significant control on 28 March 2018
20 May 2019 PSC07 Cessation of Scp Ocn Acquisition Lux S.A.R.L as a person with significant control on 28 March 2018
26 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Mar 2019 SH01 Statement of capital following an allotment of shares on 11 March 2019
  • GBP 126,636,481.6740
21 Feb 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 March 2018
  • GBP 126,636,531.0599
31 Jan 2019 SH01 Statement of capital following an allotment of shares on 2 June 2018
  • GBP 126,636,958.9731
31 Jan 2019 CS01 Confirmation statement made on 12 December 2018 with updates
16 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 March 2018
  • GBP 126,636,481.674
10 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
04 Jun 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 219,285,931.1399
  • ANNOTATION Clarification a second filed SH01 was registered on 16/10/2018 and again on 21/02/2019
25 Apr 2018 AP01 Appointment of Mr Andrew Mcgregor Barron as a director on 28 March 2018
18 Apr 2018 TM01 Termination of appointment of Gerard Francis Bew as a director on 28 March 2018
18 Apr 2018 TM01 Termination of appointment of Nicolo Zanotto as a director on 28 March 2018
18 Apr 2018 TM01 Termination of appointment of Oliver Haarmann as a director on 28 March 2018
18 Apr 2018 TM01 Termination of appointment of Darren Glatt as a director on 28 March 2018
18 Apr 2018 TM01 Termination of appointment of Thomas Christopher Goddard as a director on 28 March 2018
09 Apr 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 13,859,688.9199
20 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
28 Sep 2017 AA Group of companies' accounts made up to 31 December 2016