Advanced company searchLink opens in new window

YUKON TOPCO LIMITED

Company number 11011005

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)
24 May 2018 AD01 Registered office address changed from 4th Floor Berkeley Square House Berkeley Square London W1J 6BQ United Kingdom to 50 Floral Street London WC2E 9DA on 24 May 2018
06 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 27/10/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2017 SH01 Statement of capital following an allotment of shares on 27 October 2017
  • GBP 10,960
15 Nov 2017 SH02 Sub-division of shares on 27 October 2017
15 Nov 2017 SH08 Change of share class name or designation
06 Nov 2017 PSC05 Change of details for Graphite Capital General Partner Viii Llp as a person with significant control on 27 October 2017
03 Nov 2017 TM01 Termination of appointment of Timothy James Spence as a director on 27 October 2017
03 Nov 2017 TM01 Termination of appointment of Richard Martin Crayton as a director on 27 October 2017
03 Nov 2017 AP01 Appointment of Mr Robert Sharrock as a director on 27 October 2017
03 Nov 2017 AP01 Appointment of Mr David Stephen Amos as a director on 27 October 2017
13 Oct 2017 PSC05 Change of details for Graphite Capital General Partner Viii Llp as a person with significant control on 12 October 2017
13 Oct 2017 CH01 Director's details changed for Richard Martin Crayton on 12 October 2017
13 Oct 2017 AA01 Current accounting period shortened from 31 October 2018 to 30 April 2018
12 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-12
  • GBP 1