- Company Overview for EMPEROR UK TOPCO LIMITED (12531706)
- Filing history for EMPEROR UK TOPCO LIMITED (12531706)
- People for EMPEROR UK TOPCO LIMITED (12531706)
- More for EMPEROR UK TOPCO LIMITED (12531706)
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) |
---|---|---|---|
05 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 2 September 2022
|
|
02 Aug 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 June 2022
|
|
13 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 1 June 2022
|
|
14 Apr 2022 | PSC05 | Change of details for Summit Trust Holdings Limited as a person with significant control on 10 November 2020 | |
11 Apr 2022 | PSC05 | Change of details for Cge Partners Llp as a person with significant control on 30 October 2020 | |
08 Apr 2022 | AA | Group of companies' accounts made up to 31 December 2020 | |
07 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 25 March 2022
|
|
24 Mar 2022 | CS01 |
Confirmation statement made on 23 March 2022 with updates
|
|
21 Sep 2021 | CH01 | Director's details changed for Mr John Paul Whyatt on 11 May 2021 | |
10 Sep 2021 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
03 Jun 2021 | AP01 | Appointment of Mr Nicholas Anthony Heslop as a director on 3 June 2021 | |
03 Jun 2021 | TM01 | Termination of appointment of Christopher Joseph Lister Fielding as a director on 3 June 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 23 March 2021 with updates | |
15 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 1 March 2021
|
|
28 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 22 December 2020
|
|
08 Jan 2021 | AP01 | Appointment of Mr David Randall Winn as a director on 21 December 2020 | |
22 Dec 2020 | AP01 | Appointment of Mr Kevin Black as a director on 21 December 2020 | |
22 Dec 2020 | AD01 | Registered office address changed from Berkeley Square House Berkeley Square Mayfair London W1J 6BX England to Cambridge Terrace 2-3 Cambridge Terrace Oxford Oxfordshire OX1 1TP on 22 December 2020 | |
08 Dec 2020 | PSC02 | Notification of Summit Trust Holdings Limited as a person with significant control on 30 October 2020 | |
02 Dec 2020 | PSC05 | Change of details for Cge Partners Llp as a person with significant control on 30 October 2020 | |
17 Nov 2020 | PSC07 | Cessation of Cge Partners Gp Limited (For and on Behalf of Cge Partners Lp) as a person with significant control on 30 October 2020 | |
17 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 9 November 2020
|
|
16 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 30 October 2020
|
|
16 Nov 2020 | SH02 | Sub-division of shares on 30 October 2020 | |
16 Nov 2020 | SH08 | Change of share class name or designation |