Advanced company searchLink opens in new window

HUMBER TOPCO LIMITED

Company number 13713786

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)
09 May 2024 AA Group of companies' accounts made up to 31 December 2023
02 May 2024 SH01 Statement of capital following an allotment of shares on 30 April 2024
  • GBP 492.39
29 Feb 2024 SH01 Statement of capital following an allotment of shares on 27 February 2024
  • GBP 482.39
15 Dec 2023 SH01 Statement of capital following an allotment of shares on 15 December 2023
  • GBP 462.39
11 Dec 2023 AD01 Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd United Kingdom to 4th Floor 15-17 Grosvenor Gardens London SW1W 0BD on 11 December 2023
15 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with updates
04 Oct 2023 SH01 Statement of capital following an allotment of shares on 3 October 2023
  • GBP 422.39
28 Jul 2023 SH01 Statement of capital following an allotment of shares on 21 July 2023
  • GBP 374.39
03 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
28 Jun 2023 TM01 Termination of appointment of Guido Lucio Mitrani as a director on 21 June 2023
28 Jun 2023 AP01 Appointment of Ms Sheeni Kapoor as a director on 21 June 2023
05 Jun 2023 SH01 Statement of capital following an allotment of shares on 5 June 2023
  • GBP 331.59
21 Apr 2023 SH01 Statement of capital following an allotment of shares on 21 April 2023
  • GBP 311.59
31 Mar 2023 SH01 Statement of capital following an allotment of shares on 30 March 2023
  • GBP 287.59
03 Feb 2023 SH01 Statement of capital following an allotment of shares on 2 February 2023
  • GBP 259.59
20 Dec 2022 SH01 Statement of capital following an allotment of shares on 15 December 2022
  • GBP 231.59
11 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with updates
03 Nov 2022 SH01 Statement of capital following an allotment of shares on 28 October 2022
  • GBP 205.59
10 Oct 2022 CH04 Secretary's details changed for Alter Domus (Uk) Limited on 3 October 2022
04 Oct 2022 SH01 Statement of capital following an allotment of shares on 29 September 2022
  • GBP 185.59
04 Oct 2022 AD02 Register inspection address has been changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD England to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF
01 Aug 2022 SH01 Statement of capital following an allotment of shares on 28 July 2022
  • GBP 155.59
11 Jul 2022 SH01 Statement of capital following an allotment of shares on 7 July 2022
  • GBP 137.19
05 Jul 2022 CH01 Director's details changed for Mr Guido Lucio Mitrani on 1 July 2022
21 Jun 2022 PSC04 Change of details for Mr Jesus Olmos Clavijo as a person with significant control on 21 June 2022