Advanced company searchLink opens in new window

ST ARTHUR TOPCO LIMITED

Company number 12470151

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)
09 May 2024 PSC07 Cessation of Richard Simon Cohen as a person with significant control on 6 April 2024
08 Apr 2024 TM01 Termination of appointment of Richard Simon Cohen as a director on 8 April 2024
27 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
26 Sep 2023 MR01 Registration of charge 124701510002, created on 25 September 2023
15 Sep 2023 CH01 Director's details changed for Mr Constantine Nicholas Ghioules on 11 September 2023
21 Jul 2023 AD01 Registered office address changed from 48 George Street 2nd Floor London W1U 7DY England to 2nd Floor 48 George Street London W1U 7DY on 21 July 2023
19 Jul 2023 CH01 Director's details changed for Mr Constantine Nicholas Ghioules on 13 July 2023
18 Jul 2023 AA Accounts for a small company made up to 31 December 2022
13 Jul 2023 AD01 Registered office address changed from 48 George Street George Street 2nd Floor London W1U 7DY United Kingdom to 48 George Street 2nd Floor London W1U 7DY on 13 July 2023
13 Jul 2023 AD01 Registered office address changed from Handel House 95 High Street Edgware HA8 7DB England to 48 George Street George Street 2nd Floor London W1U 7DY on 13 July 2023
05 Apr 2023 PSC05 Change of details for Stah S.C.Sp. as a person with significant control on 20 June 2022
04 Apr 2023 CH01 Director's details changed for Mr Constantine Nicho Ghioules on 1 March 2022
04 Apr 2023 CS01 Confirmation statement made on 17 February 2023 with updates
04 Apr 2023 PSC02 Notification of Stah S.C.Sp. as a person with significant control on 28 February 2020
29 Sep 2022 AA Accounts for a small company made up to 31 December 2021
15 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • GBP 4,123.2
07 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with updates
07 Mar 2022 TM01 Termination of appointment of Ian Michael Berrett as a director on 1 March 2022
07 Mar 2022 AP01 Appointment of Mr Constantine Nicho Ghioules as a director on 1 March 2022
07 Mar 2022 TM01 Termination of appointment of David Christie as a director on 1 March 2022
07 Mar 2022 AP01 Appointment of Mr Nicholas Frank Bull as a director on 1 March 2022
30 Dec 2021 AA Audited abridged accounts made up to 31 December 2020
23 Mar 2021 CS01 Confirmation statement made on 17 February 2021 with updates
17 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association