Advanced company searchLink opens in new window

BVG TOPCO LIMITED

Company number 13383887

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)
30 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 2 December 2023
02 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 2 December 2022
12 Dec 2022 TM01 Termination of appointment of David James Cox as a director on 8 December 2022
12 Dec 2022 TM01 Termination of appointment of Paul Leslie Oldham as a director on 5 January 2022
14 Dec 2021 AD01 Registered office address changed from 3rd Floor, Cumberland House 15 - 17 Cumberland Place Southampton Hampshire SO15 2BG United Kingdom to Sophia House 28 Cathedral Road Cardiff CF11 9LJ on 14 December 2021
14 Dec 2021 LIQ01 Declaration of solvency
14 Dec 2021 600 Appointment of a voluntary liquidator
14 Dec 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-03
26 Nov 2021 MR04 Satisfaction of charge 133838870001 in full
31 Aug 2021 CH01 Director's details changed for Mr Paul Leslie Oldham on 27 August 2021
05 Aug 2021 PSC02 Notification of Bgf Investment Management Limited as a person with significant control on 25 June 2021
03 Aug 2021 MA Memorandum and Articles of Association
03 Aug 2021 MA Memorandum and Articles of Association
03 Aug 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issue be sub divided 25/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2021 MA Memorandum and Articles of Association
03 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Sum of £288,174,100 cridt of the company reserve acount be capitalised 16/07/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2021 MR01 Registration of charge 133838870001, created on 2 August 2021
02 Aug 2021 SH08 Change of share class name or designation
31 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 25/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2021 MA Memorandum and Articles of Association
30 Jul 2021 SH02 Sub-division of shares on 25 June 2021
30 Jul 2021 SH01 Statement of capital following an allotment of shares on 25 June 2021
  • GBP 1,746.49
28 Jul 2021 AP01 Appointment of Mr Paul Leslie Oldham as a director on 25 June 2021
23 Jul 2021 SH19 Statement of capital on 23 July 2021
  • GBP 1,746.49
23 Jul 2021 SH20 Statement by Directors