Advanced company searchLink opens in new window

ALEGRE TOPCO UK LIMITED

Company number 12373936

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)
22 Sep 2020 AP04 Appointment of Reed Smith Corporate Services Limited as a secretary on 15 July 2020
01 Jun 2020 MA Memorandum and Articles of Association
01 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 May 2020 PSC08 Notification of a person with significant control statement
26 May 2020 PSC07 Cessation of Antonio Bernardino Guimaraes Parada as a person with significant control on 13 May 2020
26 May 2020 PSC07 Cessation of Maria Gonzalez Pajuelo as a person with significant control on 13 May 2020
22 May 2020 SH01 Statement of capital following an allotment of shares on 13 May 2020
  • EUR 1,218,989.77
17 Feb 2020 SH08 Change of share class name or designation
17 Feb 2020 SH10 Particulars of variation of rights attached to shares
11 Feb 2020 CH01 Director's details changed for Ms Maria Gonzalez Pajuelo on 29 January 2020
11 Feb 2020 PSC01 Notification of Maria Gonzalez Pajuelo as a person with significant control on 29 January 2020
11 Feb 2020 PSC01 Notification of Antonio Bernardino Guimaraes Parada as a person with significant control on 29 January 2020
11 Feb 2020 PSC07 Cessation of Aztec Nominees (Uk) Limited as a person with significant control on 29 January 2020
11 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2020 SH01 Statement of capital following an allotment of shares on 29 January 2020
  • EUR 1,013,488.39
10 Feb 2020 AP01 Appointment of Mr Antonio Bernardino Guimaraes Parada as a director on 29 January 2020
10 Feb 2020 AP01 Appointment of Ms Maria Gonzalez Pajuelo as a director on 29 January 2020
07 Feb 2020 AD01 Registered office address changed from C/O Aztec Financial Services (Uk) Ltd, Forum 4 Solent Business Park, Parkway South Whiteley Fareham Hampshire PO15 7AD United Kingdom to 21 st. James's Square London SW1Y 4JZ on 7 February 2020
20 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-12-20
  • EUR .01