Advanced company searchLink opens in new window

QUAD UK TOPCO LIMITED

Company number 12130308

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)
11 Mar 2021 MA Memorandum and Articles of Association
11 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ New share class created 10/02/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2021 SH01 Statement of capital following an allotment of shares on 11 February 2021
  • GBP 508,987,211.06
28 Jan 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
26 Jan 2021 AA Group of companies' accounts made up to 31 March 2020
14 Sep 2020 SH01 Statement of capital following an allotment of shares on 14 July 2020
  • GBP 440,803,569.22
14 Sep 2020 SH01 Statement of capital following an allotment of shares on 14 July 2020
  • GBP 440,758,656.22
11 Sep 2020 SH01 Statement of capital following an allotment of shares on 14 July 2020
  • GBP 440,803,569.22
21 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with updates
06 Jul 2020 AP01 Appointment of Silvia Carla Chiara Oteri as a director on 2 July 2020
06 Jul 2020 AP01 Appointment of Mr Florian Dominik Kreuzer as a director on 2 July 2020
06 Jul 2020 TM01 Termination of appointment of Mubasher Ahmad Sheikh as a director on 2 July 2020
05 Dec 2019 RP04AP01 Second filing for the appointment of Mr Gordon Cameron as a director
21 Nov 2019 SH01 Statement of capital following an allotment of shares on 11 November 2019
  • GBP 440,758,605.35
15 Nov 2019 AD01 Registered office address changed from Ruddington Fields Business Park Ruddington Fields Business Park Ruddington Nottingham NG11 6JS England to C/O Quotient Sciences Limited Trent House, Mere Way Ruddington Fields Business Park Ruddington, Nottingham NG11 6JS on 15 November 2019
04 Nov 2019 AP03 Appointment of Mr. Gordon Cameron as a secretary on 22 October 2019
01 Nov 2019 AD01 Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to Ruddington Fields Business Park Ruddington Fields Business Park Ruddington Nottingham NG11 6JS on 1 November 2019
01 Nov 2019 TM02 Termination of appointment of Alter Domus (Uk) Limited as a secretary on 22 October 2019
01 Nov 2019 AP01 Appointment of Dr. Mubasher Ahmad Sheikh as a director on 22 October 2019
01 Nov 2019 AP01 Appointment of Mr Claes Johan Robert Glassell as a director on 22 October 2019
01 Nov 2019 TM01 Termination of appointment of Paul Richard Armstrong as a director on 22 October 2019
29 Oct 2019 SH08 Change of share class name or designation
18 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 440,364,176.74
17 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 9,386.74
15 Oct 2019 AP01 Appointment of Mr Gordon Cameron as a director on 1 October 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 05/12/2019