Advanced company searchLink opens in new window

ACCORD TOPCO LIMITED

Company number 09471469

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 Jul 2017 TM01 Termination of appointment of Sebastian Eiseler as a director on 17 May 2017
05 Jul 2017 AP01 Appointment of Mr Charles Peter Bithell as a director on 23 June 2017
22 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
22 Mar 2017 SH01 Statement of capital following an allotment of shares on 25 November 2016
  • GBP 12,640.1
20 Mar 2017 SH10 Particulars of variation of rights attached to shares
17 Mar 2017 AD01 Registered office address changed from 27 Knightsbridge London SW1X 7LY United Kingdom to Verde (C/O Oaktree Capital Management (Uk) Llp) 10 Bressenden Place London SW1E 5DH on 17 March 2017
10 Feb 2017 AA Group of companies' accounts made up to 31 May 2016
14 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
23 Nov 2016 TM01 Termination of appointment of Robin Michael Richardson as a director on 20 November 2016
28 Oct 2016 AP01 Appointment of Mrs Janet Elizabeth Entwistle as a director on 17 October 2016
28 Oct 2016 AP01 Appointment of Mr Jean Rollier as a director on 17 October 2016
28 Sep 2016 TM01 Termination of appointment of Chris James Chambers as a director on 28 August 2016
21 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10,508.77
21 Mar 2016 AD03 Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
21 Mar 2016 AD02 Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
13 Feb 2016 AA Group of companies' accounts made up to 31 May 2015
13 Aug 2015 AA01 Previous accounting period shortened from 31 May 2016 to 31 May 2015
24 Jun 2015 SH01 Statement of capital following an allotment of shares on 10 June 2015
  • GBP 10,508.77
26 May 2015 AP01 Appointment of Dan Macfarlan as a director on 27 April 2015
26 May 2015 AP01 Appointment of Mr Chris James Chambers as a director on 24 March 2015
26 May 2015 AP01 Appointment of Robin Michael Richardson as a director on 24 March 2015
08 May 2015 AP01 Appointment of Sebastian Eiseler as a director on 27 April 2015
08 May 2015 AP01 Appointment of Jim Van Steenkiste as a director on 27 April 2015
06 May 2015 TM01 Termination of appointment of Hannes Noeckler as a director on 27 April 2015
23 Apr 2015 TM01 Termination of appointment of Sava Chankov Savov as a director on 13 April 2015