Advanced company searchLink opens in new window

GLACIER TOPCO LIMITED

Company number 14951291

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)
05 Jun 2024 SH01 Statement of capital following an allotment of shares on 28 May 2024
  • GBP 975
26 Apr 2024 AP01 Appointment of Mr Nicholas Wenham Horler as a director on 28 March 2024
04 Apr 2024 SH01 Statement of capital following an allotment of shares on 28 March 2024
  • GBP 960
07 Feb 2024 SH01 Statement of capital following an allotment of shares on 15 December 2023
  • GBP 860
26 Jan 2024 SH02 Sub-division of shares on 15 December 2023
26 Jan 2024 SH08 Change of share class name or designation
25 Jan 2024 SH10 Particulars of variation of rights attached to shares
13 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re: sub-division 15/12/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2024 MA Memorandum and Articles of Association
29 Dec 2023 AP01 Appointment of Mr Scott Martin as a director on 15 December 2023
22 Dec 2023 MR01 Registration of charge 149512910002, created on 15 December 2023
19 Dec 2023 MR01 Registration of charge 149512910001, created on 15 December 2023
13 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with updates
13 Oct 2023 TM01 Termination of appointment of Squire Patton Boggs Directors Limited as a director on 13 October 2023
13 Oct 2023 AA01 Current accounting period shortened from 30 June 2024 to 31 March 2024
13 Oct 2023 TM01 Termination of appointment of Jonathan James Jones as a director on 13 October 2023
13 Oct 2023 TM02 Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 13 October 2023
13 Oct 2023 AP01 Appointment of Mr Jack Oliver Scott as a director on 13 October 2023
13 Oct 2023 AP01 Appointment of Mr Simon Rowan as a director on 13 October 2023
13 Oct 2023 AD01 Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 77 Charlotte Street London W1T 4PW on 13 October 2023
13 Oct 2023 PSC02 Notification of Averroes Capital Limited as a person with significant control on 13 October 2023
13 Oct 2023 PSC07 Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 13 October 2023
13 Oct 2023 CERTNM Company name changed hamsard 3720 LIMITED\certificate issued on 13/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-13
21 Jun 2023 NEWINC Incorporation
Statement of capital on 2023-06-21
  • GBP 1