Advanced company searchLink opens in new window

ECLIPSE TOPCO LIMITED

Company number 13938905

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)
28 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
21 Feb 2024 PSC08 Notification of a person with significant control statement
15 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
26 May 2023 TM01 Termination of appointment of Amit Sharma as a director on 24 May 2023
26 May 2023 AP01 Appointment of Enrico Buggea as a director on 24 May 2023
25 Apr 2023 PSC09 Withdrawal of a person with significant control statement on 25 April 2023
24 Apr 2023 PSC07 Cessation of Paul Singer as a person with significant control on 2 September 2022
31 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with updates
14 Mar 2023 AP01 Appointment of Mark Preston as a director on 1 March 2023
16 Feb 2023 AA01 Previous accounting period shortened from 28 February 2023 to 31 December 2022
26 Jan 2023 AP01 Appointment of Mr per Preben Prebensen as a director on 16 December 2022
03 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
03 Jan 2023 SH08 Change of share class name or designation
19 Dec 2022 SH01 Statement of capital following an allotment of shares on 16 December 2022
  • GBP 38,355,524.8
21 Sep 2022 SH01 Statement of capital following an allotment of shares on 2 September 2022
  • GBP 37,856,040.8
20 Sep 2022 SH10 Particulars of variation of rights attached to shares
15 Sep 2022 SH08 Change of share class name or designation
09 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Sep 2022 MA Memorandum and Articles of Association
08 Sep 2022 AD01 Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN United Kingdom to C/O Enra Specialist Finance the Edward Hyde Building 38 Clarendon Road Watford WD17 1JW on 8 September 2022
08 Sep 2022 TM02 Termination of appointment of Apex Trust Corporate Limited as a secretary on 2 September 2022
08 Sep 2022 AP01 Appointment of Mr Amit Sharma as a director on 2 September 2022
08 Sep 2022 AP01 Appointment of Mr Stephen Andrew Hogg as a director on 2 September 2022
08 Sep 2022 AP01 Appointment of Ms Emily Henrietta Gestetner as a director on 2 September 2022
08 Sep 2022 AP01 Appointment of Mr Danny Stephen Waters as a director on 2 September 2022