Advanced company searchLink opens in new window

TOWERVIEW HEALTHCARE GROUP LTD

Company number 11630012

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)
14 Jul 2020 AD01 Registered office address changed from C/O Wpc Llp 11 Francis Street London SW1P 1DE United Kingdom to 10 Queen Street Place London EC4R 1AG on 14 July 2020
09 Mar 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 December 2018
  • GBP 1,010
12 Feb 2020 SH01 Statement of capital following an allotment of shares on 7 February 2020
  • GBP 8,433,120
03 Feb 2020 PSC04 Change of details for Mr Rolf Elgeti as a person with significant control on 29 January 2019
17 Dec 2019 SH01 Statement of capital following an allotment of shares on 10 December 2019
  • GBP 6,140,420
06 Nov 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 July 2019
  • GBP 5,994,420.00
31 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
30 Oct 2019 PSC01 Notification of Jonathan Chenevix-Trench as a person with significant control on 29 January 2019
30 Oct 2019 SH01 Statement of capital following an allotment of shares on 10 July 2019
  • GBP 515,010
30 Oct 2019 SH01 Statement of capital following an allotment of shares on 26 June 2019
  • GBP 396,010
30 Oct 2019 SH01 Statement of capital following an allotment of shares on 19 December 2018
  • GBP 131,010
05 Aug 2019 MR01 Registration of charge 116300120001, created on 30 July 2019
02 Aug 2019 SH01 Statement of capital following an allotment of shares on 15 July 2019
  • GBP 4,871,813
  • ANNOTATION Clarification a second filed SH01 was registered on 06/11/2019
28 Mar 2019 AA01 Current accounting period extended from 31 October 2019 to 31 December 2019
04 Feb 2019 PSC07 Cessation of Weight Partners Corporate Ltd as a person with significant control on 3 December 2018
04 Feb 2019 PSC07 Cessation of Alison Sandra Boal as a person with significant control on 3 December 2018
04 Feb 2019 PSC01 Notification of Rolf Elgeti as a person with significant control on 29 January 2019
29 Jan 2019 AP01 Appointment of Mr Benjamin David Barnett as a director on 14 December 2018
29 Jan 2019 AP01 Appointment of Mr Rolf Elgeti as a director on 14 December 2018
09 Jan 2019 SH01 Statement of capital following an allotment of shares on 3 December 2018
  • GBP 1,010
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2020.
10 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted