Advanced company searchLink opens in new window

ATOTECH UK TOPCO LIMITED

Company number 10533697

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)
16 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with updates
18 Jan 2024 DS01 Application to strike the company off the register
17 Nov 2023 AD03 Register(s) moved to registered inspection location 280 Bishopsgate London EC2M 4RB
17 Nov 2023 AD02 Register inspection address has been changed to 280 Bishopsgate London EC2M 4RB
01 Sep 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
31 Aug 2023 SH19 Statement of capital on 31 August 2023
  • USD 0.10
31 Aug 2023 SH20 Statement by Directors
31 Aug 2023 CAP-SS Solvency Statement dated 31/08/23
31 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem reserve / payment of dividend 31/08/2023
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
31 Aug 2023 SH01 Statement of capital following an allotment of shares on 31 August 2023
  • USD 96,436,657.6
29 Aug 2023 SH10 Particulars of variation of rights attached to shares
29 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ The company, atotech LTD being the sole holder of the 929,369,619 preference shares of $0.10 23/08/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Aug 2023 MA Memorandum and Articles of Association
06 Jul 2023 CH01 Director's details changed for Mr Geoffrey Foxall on 6 July 2023
02 Feb 2023 AP01 Appointment of Mr Alan John Lawson Bell as a director on 1 February 2023
01 Feb 2023 TM01 Termination of appointment of Andrew James Westwood as a director on 1 February 2023
26 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with updates
26 Jan 2023 PSC02 Notification of Mks Instruments, Inc. as a person with significant control on 17 August 2022
26 Jan 2023 PSC09 Withdrawal of a person with significant control statement on 26 January 2023
28 Oct 2022 SH01 Statement of capital following an allotment of shares on 25 October 2022
  • USD 96,436,657.4
06 Oct 2022 AP01 Appointment of Mr Mandeep Sabharwal as a director on 4 October 2022
05 Oct 2022 TM01 Termination of appointment of Kathleen Flaherty Burke as a director on 4 October 2022
05 Oct 2022 TM01 Termination of appointment of Seth Holmes Bagshaw as a director on 4 October 2022