Advanced company searchLink opens in new window

ZANDER TOPCO LIMITED

Company number 13049173

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)
08 Feb 2024 SH19 Statement of capital on 8 February 2024
  • GBP 1.075517
  • ANNOTATION Clarification This document is a 2ND Filing of a SH19 originally received on the 22/12/2023
22 Dec 2023 SH19 Statement of capital on 22 December 2023
  • GBP 1.008297
  • ANNOTATION Clarification a second filed SH19 was registered on 08/02/2024.
22 Dec 2023 CAP-SS Solvency Statement dated 21/12/23
22 Dec 2023 SH20 Statement by Directors
22 Dec 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Dec 2023 SH01 Statement of capital following an allotment of shares on 21 December 2023
  • GBP 6,722,983
15 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with updates
11 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
05 Oct 2023 MA Memorandum and Articles of Association
04 Sep 2023 PSC02 Notification of Project Advance Bidco Limited as a person with significant control on 11 August 2023
04 Sep 2023 PSC09 Withdrawal of a person with significant control statement on 4 September 2023
30 Aug 2023 AP01 Appointment of Timothy Michael Robert Pettigrew as a director on 29 August 2023
30 Aug 2023 TM01 Termination of appointment of Peter Ian France as a director on 29 August 2023
29 Aug 2023 AD01 Registered office address changed from 8 Sackville Street London W1S 3DG United Kingdom to Great Yarmouth Offshore Supply Base South Denes Road Great Yarmouth Norfolk NR30 3LX on 29 August 2023
29 Aug 2023 AP01 Appointment of Mr Antony Robert William Wright as a director on 11 August 2023
29 Aug 2023 TM02 Termination of appointment of Crestbridge Uk Limited as a secretary on 11 August 2023
23 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2023 TM01 Termination of appointment of Mario Ruscev as a director on 11 August 2023
18 Aug 2023 TM01 Termination of appointment of Robert Keiller as a director on 11 August 2023
18 Aug 2023 TM01 Termination of appointment of Douglas Alan Sedge as a director on 11 August 2023
18 Aug 2023 TM01 Termination of appointment of Birthe Cecilie Lepsøe as a director on 11 August 2023
18 Aug 2023 TM01 Termination of appointment of Michael Kane O'donnell as a director on 11 August 2023
16 Aug 2023 MR01 Registration of charge 130491730002, created on 11 August 2023
14 Aug 2023 MR01 Registration of charge 130491730001, created on 11 August 2023
25 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 26 November 2022