Advanced company searchLink opens in new window

SAXON TOPCO LIMITED

Company number 12922835

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
23 Mar 2026 TM01 Termination of appointment of Michael Coates as a director on 13 March 2026
21 Mar 2026 CS01 Confirmation statement made on 5 March 2026 with updates
22 Oct 2025 AD03 Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
21 Oct 2025 AD02 Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
15 Oct 2025 PSC05 Change of details for August Equity Partners V General Partner Llp as a person with significant control on 16 June 2025
15 Oct 2025 AD01 Registered office address changed from Techspace, 140 Goswell Road, London 140 Goswell Road London EC1V 7DY England to Techspace 140 Goswell Road London EC1V 7DY on 15 October 2025
06 Oct 2025 AD01 Registered office address changed from Techspace, 140 Goswell Road, London 140 Goswell Road London EC1V 7DY England to Techspace, 140 Goswell Road, London 140 Goswell Road London EC1V 7DY on 6 October 2025
30 Sep 2025 AA Group of companies' accounts made up to 31 December 2024
04 Jul 2025 AD01 Registered office address changed from 2nd Floor, Cannon Green 27 Bush Lane London EC4R 0AA United Kingdom to Techspace, 140 Goswell Road, London 140 Goswell Road London EC1V 7DY on 4 July 2025
05 Mar 2025 CS01 Confirmation statement made on 5 March 2025 with updates
08 Jan 2025 AA Group of companies' accounts made up to 31 December 2023
06 Jan 2025 TM01 Termination of appointment of Ian David Brewer as a director on 27 December 2024
03 Nov 2024 CS01 Confirmation statement made on 1 October 2024 with updates
21 Feb 2024 TM01 Termination of appointment of Geoffrey Adrian Love as a director on 21 February 2024
05 Feb 2024 AP01 Appointment of Mr Michael David Wardell as a director on 1 February 2024
05 Feb 2024 TM01 Termination of appointment of Adam Seth Kantor as a director on 1 February 2024
28 Dec 2023 AA Group of companies' accounts made up to 31 December 2022
16 Nov 2023 CS01 Confirmation statement made on 1 October 2023 with updates
15 Nov 2023 AP01 Appointment of Mr. Ian David Brewer as a director on 15 November 2023
15 Nov 2023 AP01 Appointment of Mrs. Kate Louise Cook as a director on 15 November 2023
15 Nov 2023 TM01 Termination of appointment of Mehul Patel as a director on 15 November 2023
18 Sep 2023 AD01 Registered office address changed from PO Box EC4R 0AA 2nd Floor, Cannon Green 2nd Floor, Cannon Green 27 Bush Lane London EC4R 0AA United Kingdom to 2nd Floor, Cannon Green 27 Bush Lane London EC4R 0AA on 18 September 2023
01 Sep 2023 AD01 Registered office address changed from 27 Bush Lane Greater London EC4R 0AA England to PO Box EC4R 0AA 2nd Floor, Cannon Green 2nd Floor, Cannon Green 27 Bush Lane London EC4R 0AA on 1 September 2023
20 Mar 2023 AA Group of companies' accounts made up to 31 December 2021
27 Jan 2023 TM01 Termination of appointment of Brett Plunkett Morris as a director on 27 January 2023