Advanced company searchLink opens in new window

TES TOPCO LIMITED

Company number 11727093

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)
12 Sep 2019 AA01 Previous accounting period shortened from 31 December 2019 to 31 August 2019
13 May 2019 AP01 Appointment of Peter Osgood Wilde as a director on 24 April 2019
13 May 2019 AP01 Appointment of Mr David Bernard Leigh as a director on 24 April 2019
04 Apr 2019 AD01 Registered office address changed from 28 st. George Street London W1S 2FA United Kingdom to 26 Red Lion Square London WC1R 4HQ on 4 April 2019
15 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Consolidation 31/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Feb 2019 SH02 Consolidation of shares on 31 January 2019
14 Feb 2019 SH08 Change of share class name or designation
14 Feb 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 129,200,000.00
08 Feb 2019 AP01 Appointment of Mr Robert Ian Grimshaw as a director on 31 January 2019
08 Feb 2019 AP01 Appointment of Mr Paul Simon Simpson as a director on 31 January 2019
08 Feb 2019 AP01 Appointment of Mr Dany Rammal as a director on 31 January 2019
08 Feb 2019 AP01 Appointment of Mr Edward Frederick Llywelyn Hughes as a director on 31 January 2019
07 Feb 2019 TM01 Termination of appointment of Sinisa Krnic as a director on 31 January 2019
22 Jan 2019 PSC08 Notification of a person with significant control statement
22 Jan 2019 PSC07 Cessation of Psp Holdings S.Ar.L. as a person with significant control on 14 December 2018
14 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-14
  • GBP 1