Advanced company searchLink opens in new window

OVERTURE TOPCO LIMITED

Company number 10429491

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)
15 Feb 2022 TM01 Termination of appointment of Karen Jane Roy as a director on 11 February 2022
15 Feb 2022 TM01 Termination of appointment of Richard James Riegel as a director on 24 January 2022
15 Feb 2022 PSC07 Cessation of Vitruvian Partners Llp as a person with significant control on 24 January 2022
15 Feb 2022 AP01 Appointment of Thomas Stefan Dobmeyer as a director on 24 January 2022
15 Feb 2022 TM01 Termination of appointment of Steven William James Kent as a director on 24 January 2022
15 Feb 2022 TM01 Termination of appointment of John Mcneill as a director on 11 February 2022
15 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2022 MA Memorandum and Articles of Association
03 Feb 2022 PSC02 Notification of Pharmalex Uk Bidco Limited as a person with significant control on 24 January 2022
03 Feb 2022 AP01 Appointment of Mr Anthony David Johnson as a director on 24 January 2022
03 Feb 2022 AP01 Appointment of Mr Jonathan William Smithson Jeffery as a director on 24 January 2022
03 Feb 2022 AP01 Appointment of Monika Isabell Rese as a director on 24 January 2022
03 Feb 2022 TM01 Termination of appointment of Vitruvian Directors I Limited as a director on 24 January 2022
21 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Oct 2021 MA Memorandum and Articles of Association
15 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with updates
12 Oct 2021 SH19 Statement of capital on 12 October 2021
  • GBP 1,865.702027
12 Oct 2021 SH20 Statement by Directors
12 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premuim account 11/10/2021
12 Oct 2021 CAP-SS Solvency Statement dated 11/10/21
07 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
03 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 13 October 2020
28 Jan 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 1,865.702027
27 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities