Advanced company searchLink opens in new window

UPSILON TOPCO LIMITED

Company number 09913581

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)
02 Sep 2021 MA Memorandum and Articles of Association
02 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Aug 2021 MA Memorandum and Articles of Association
16 Aug 2021 SH01 Statement of capital following an allotment of shares on 5 August 2021
  • GBP 152,505.6
03 Mar 2021 CS01 Confirmation statement made on 10 December 2020 with no updates
05 Nov 2020 AA Group of companies' accounts made up to 28 December 2019
07 May 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 October 2019
  • GBP 151,678.26
19 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
18 Oct 2019 SH01 Statement of capital following an allotment of shares on 3 October 2019
  • GBP 782.46
  • ANNOTATION Clarification a second filed SH01 was registered on 07/05/2020.
18 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2019 AA Group of companies' accounts made up to 29 December 2018
19 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with updates
08 Oct 2018 AA Group of companies' accounts made up to 30 December 2017
20 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
03 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
07 Mar 2017 TM01 Termination of appointment of Christopher John Carney as a director on 21 February 2017
07 Mar 2017 TM01 Termination of appointment of Paul David Daccus as a director on 21 February 2017
07 Mar 2017 AP01 Appointment of Mr Sergei Spiridonov as a director on 21 February 2017
20 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
08 Apr 2016 SH10 Particulars of variation of rights attached to shares
08 Apr 2016 SH08 Change of share class name or designation
08 Apr 2016 SH02 Sub-division of shares on 23 March 2016
08 Apr 2016 SH01 Statement of capital following an allotment of shares on 23 March 2016
  • GBP 150,895.80
08 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-11
  • GBP 1