Advanced company searchLink opens in new window

IRIDIUM TOPCO LIMITED

Company number 10241406

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)
06 May 2020 MA Memorandum and Articles of Association
04 May 2020 TM01 Termination of appointment of Simon Cox as a director on 1 May 2020
04 May 2020 AP01 Appointment of Mr Reuben Steingraf-Regensburger as a director on 1 May 2020
14 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 03/07/2019
02 Aug 2019 SH10 Particulars of variation of rights attached to shares
02 Aug 2019 SH08 Change of share class name or designation
17 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
16 Jul 2019 CS01 03/07/19 Statement of Capital gbp 40784.21461
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 01/10/2019
12 Jul 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 February 2019
  • GBP 40,783.613
04 Jul 2019 SH01 Statement of capital following an allotment of shares on 13 June 2019
  • GBP 40,784.213
04 Mar 2019 SH01 Statement of capital following an allotment of shares on 8 February 2019
  • GBP 40,784.201436
  • ANNOTATION Clarification a second filed SH01 was registered on 12/07/2019
04 Mar 2019 SH08 Change of share class name or designation
04 Mar 2019 SH10 Particulars of variation of rights attached to shares
17 Jan 2019 SH10 Particulars of variation of rights attached to shares
17 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2018 CH01 Director's details changed for Mr Thomas Lemay Green on 10 September 2018
05 Dec 2018 AP01 Appointment of Mr Ravi Nikhil Shah as a director on 27 November 2018
05 Dec 2018 CH01 Director's details changed for Mr Thomas Lemay Green on 10 September 2018
29 Nov 2018 AP01 Appointment of Mr Richard Lawrence Segal as a director on 27 November 2018
28 Nov 2018 TM01 Termination of appointment of Philip Neil Mcdanell as a director on 26 July 2018
26 Sep 2018 SH02 Sub-division of shares on 10 September 2018
26 Sep 2018 SH01 Statement of capital following an allotment of shares on 10 September 2018
  • GBP 40,775.232
  • ANNOTATION Replacement a SH01 was replaced on 21/03/2019 as it was not properly delivered.
25 Sep 2018 SH10 Particulars of variation of rights attached to shares
25 Sep 2018 SH08 Change of share class name or designation