Advanced company searchLink opens in new window

COLUMBO TOPCO LIMITED

Company number 09332651

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)
13 Sep 2018 AP01 Appointment of Wayne Grubbs as a director on 31 August 2018
13 Sep 2018 AP01 Appointment of Theodore Eichenlaub as a director on 31 August 2018
13 Sep 2018 AP03 Appointment of Matthew Steinhilber as a secretary on 31 August 2018
13 Sep 2018 AP01 Appointment of Robert L. , Louis Stype, Jr. as a director on 31 August 2018
13 Sep 2018 PSC07 Cessation of Ares Capital Corporation as a person with significant control on 31 August 2018
05 Sep 2018 AA01 Current accounting period extended from 30 June 2018 to 31 December 2018
06 Apr 2018 AA Group of companies' accounts made up to 30 June 2017
22 Mar 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 August 2016
  • GBP 35,739,052.27
07 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with updates
07 Dec 2017 PSC02 Notification of Ares Capital Corporation as a person with significant control on 3 January 2017
06 Dec 2017 PSC07 Cessation of American Capital, Ltd as a person with significant control on 3 January 2017
06 Dec 2017 AP01 Appointment of Mr Thomas William Elliott Leigh as a director on 29 November 2017
06 Dec 2017 AD01 Registered office address changed from C/O Cordium Norfolk House 31 st James's Square London SW1Y 4JJ United Kingdom to 130 Jermyn Street London SW1Y 4UR on 6 December 2017
06 Dec 2017 TM01 Termination of appointment of Andrew David Paul Insley as a director on 29 November 2017
31 Mar 2017 AA Group of companies' accounts made up to 30 June 2016
13 Jan 2017 AP01 Appointment of Mr Matthew Theodorakis as a director on 11 January 2017
12 Jan 2017 TM01 Termination of appointment of Benjamin Suquet as a director on 11 January 2017
12 Jan 2017 TM01 Termination of appointment of Giles Ashley Cheek as a director on 11 January 2017
09 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
19 Aug 2016 SH01 Statement of capital following an allotment of shares on 3 August 2016
  • GBP 35,739,062.87
  • ANNOTATION Clarification a second filed SH01 was registered on 22/03/2018.
20 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2016 SH08 Change of share class name or designation
15 Jul 2016 SH08 Change of share class name or designation
11 Jul 2016 AP01 Appointment of Mr Douglas Stephen Morgan as a director on 12 June 2016
08 Jul 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 35,738,791.9