Advanced company searchLink opens in new window

MILLS TOPCO LIMITED

Company number 11992101

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)
15 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 12 May 2023
12 Feb 2024 AA Group of companies' accounts made up to 31 December 2022
15 Dec 2023 AD01 Registered office address changed from 8 C/O Agribriefing Leake Street London SE1 7NN England to Gloucester House, Unit Q Bourne End Business Park, Cores End Road Bourne End Bucks SL8 5AS on 15 December 2023
31 May 2023 CS01 12/05/23 Statement of Capital gbp 74513037
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 15/03/24
05 Apr 2023 TM01 Termination of appointment of William Rory Brown as a director on 4 April 2023
05 Apr 2023 TM01 Termination of appointment of Rupert James Levy as a director on 4 April 2023
09 Mar 2023 TM01 Termination of appointment of Stephen Thomas Smith as a director on 8 March 2023
09 Mar 2023 AP01 Appointment of Mr Mark Ashworth as a director on 8 March 2023
02 Feb 2023 SH02 Statement of capital on 18 January 2023
  • GBP 74,513,036
30 Jan 2023 RP04AP01 Second filing for the appointment of Mr Stephen Thomas Smith as a director
19 Jan 2023 PSC02 Notification of Wizard Bidco Limited as a person with significant control on 18 January 2023
19 Jan 2023 PSC07 Cessation of Ares Management Limited as a person with significant control on 18 January 2023
19 Jan 2023 PSC07 Cessation of Ares Management L.P. as a person with significant control on 18 January 2023
19 Jan 2023 PSC07 Cessation of Horizon Capital Llp as a person with significant control on 18 January 2023
19 Jan 2023 PSC07 Cessation of Horizon Capital 2013 General Partner Limited as a person with significant control on 18 January 2023
19 Jan 2023 TM01 Termination of appointment of Gehan Chamindra Bandara Talwatte as a director on 18 January 2023
19 Jan 2023 TM01 Termination of appointment of Adam Stephen Lewis as a director on 18 January 2023
19 Jan 2023 TM01 Termination of appointment of Michael Christopher Dennis as a director on 18 January 2023
19 Jan 2023 TM01 Termination of appointment of Jeremy Hand as a director on 18 January 2023
19 Jan 2023 AP01 Appointment of Mr Spencer Henderson Wicks as a director on 18 January 2023
19 Jan 2023 AP01 Appointment of Mr Stephen Thomas as a director on 18 January 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 30/01/2023.
12 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 12 May 2022
10 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 12 May 2022
08 Aug 2022 AA Group of companies' accounts made up to 31 December 2021
05 Jul 2022 AP01 Appointment of Mr Gehan Chamindra Bandara Talwatte as a director on 5 July 2022