Advanced company searchLink opens in new window

BROADLEAF TOPCO LIMITED

Company number 11473734

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)
18 Apr 2024 TM01 Termination of appointment of Thomas Anthony Swayne as a director on 18 April 2024
02 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with updates
28 Feb 2024 CH01 Director's details changed for Mr James Alexander Tye on 14 February 2024
28 Feb 2024 CH01 Director's details changed for Mr Thomas Anthony Swayne on 14 February 2024
28 Feb 2024 CH01 Director's details changed for Mr Benedict James Smith on 14 February 2024
26 Feb 2024 AD01 Registered office address changed from Three Tuns House 109 Borough High Street London SE1 1NL to 30 Broadwick Street London W1F 8JB on 26 February 2024
13 Oct 2023 AA Full accounts made up to 31 December 2022
10 Oct 2023 AD01 Registered office address changed from PO Box 4385 11473734 - Companies House Default Address Cardiff CF14 8LH to Three Tuns House 109 Borough High Street London SE1 1NL on 10 October 2023
01 Sep 2023 RP05 Registered office address changed to PO Box 4385, 11473734 - Companies House Default Address, Cardiff, CF14 8LH on 1 September 2023
31 Jul 2023 CS01 Confirmation statement made on 29 March 2023 with updates
13 Jan 2023 AD01 Registered office address changed from 31-32 Alfred Place London WC1E 7DP to 48 Charlotte Street London W1T 2NS on 13 January 2023
26 Oct 2022 AA Full accounts made up to 31 December 2021
12 Aug 2022 AP01 Appointment of Mr Thomas Anthony Swayne as a director on 11 August 2022
25 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with updates
19 Jul 2022 TM01 Termination of appointment of John H. Griffin, Jnr as a director on 18 July 2022
19 Jul 2022 AP01 Appointment of Mr James Alexander Tye as a director on 18 July 2022
24 Mar 2022 PSC02 Notification of Broadleaf Newco 1 Limited as a person with significant control on 29 September 2021
24 Mar 2022 PSC07 Cessation of Exponent Private Equity Llp as a person with significant control on 29 September 2021
24 Mar 2022 PSC07 Cessation of Exponent Private Equity Partners Gp Iv Llp as a person with significant control on 29 September 2021
08 Oct 2021 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalisation of the sum of £5200000 27/09/2021
  • RES13 ‐ Issued share capital increase 27/09/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Oct 2021 TM01 Termination of appointment of James Alexander Tye as a director on 1 October 2021
07 Oct 2021 AP01 Appointment of John H. Griffin, Jnr as a director on 1 October 2021
07 Oct 2021 AP01 Appointment of Mr Benedict James Smith as a director on 1 October 2021
07 Oct 2021 TM01 Termination of appointment of Richard James Kerr as a director on 1 October 2021
03 Oct 2021 AA Group of companies' accounts made up to 31 December 2020