Advanced company searchLink opens in new window

WELLBEING TOPCO LIMITED

Company number 13412347

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)
11 Apr 2024 AP01 Appointment of Simon Peter Venables as a director on 9 April 2024
22 Dec 2023 AA Group of companies' accounts made up to 1 April 2023
24 Aug 2023 AP01 Appointment of Peter Anthony Tichbon as a director on 13 June 2023
24 Aug 2023 TM01 Termination of appointment of Simon Faithfull as a director on 6 June 2023
14 Aug 2023 AP01 Appointment of Mr Tim Dornan as a director on 11 August 2023
14 Aug 2023 TM01 Termination of appointment of Thomas William Falcon as a director on 11 August 2023
14 Aug 2023 TM01 Termination of appointment of Kenneth John Terry as a director on 11 August 2023
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with updates
18 May 2023 AA Group of companies' accounts made up to 31 March 2022
28 Feb 2023 TM01 Termination of appointment of Nigel Patrick Hebron as a director on 28 February 2023
14 Jul 2022 SH01 Statement of capital following an allotment of shares on 13 July 2022
  • GBP 992.199999
09 Jun 2022 AP01 Appointment of Mr Nigel Patrick Hebron as a director on 1 June 2022
19 May 2022 CS01 Confirmation statement made on 19 May 2022 with updates
26 Nov 2021 SH08 Change of share class name or designation
14 Sep 2021 SH01 Statement of capital following an allotment of shares on 10 September 2021
  • GBP 962.199999
14 Sep 2021 PSC07 Cessation of Thomas William Falcon as a person with significant control on 31 July 2021
16 Aug 2021 SH01 Statement of capital following an allotment of shares on 31 July 2021
  • GBP 627.517391
13 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Aug 2021 MA Memorandum and Articles of Association
03 Aug 2021 PSC02 Notification of Elysian Capital Iii Lp as a person with significant control on 31 July 2021
03 Aug 2021 AD01 Registered office address changed from 1 Finsbury Circus London EC2M 7SH United Kingdom to N/a Ty'n Llidiart Industrial Estate Corwen LL21 9RR on 3 August 2021
03 Aug 2021 AP01 Appointment of Mr Peter Dylan Unsworth as a director on 31 July 2021
03 Aug 2021 AP01 Appointment of Mr Simon Faithfull as a director on 31 July 2021
30 Jul 2021 AP01 Appointment of Mr Kenneth John Terry as a director on 30 July 2021
30 Jul 2021 AP01 Appointment of Mr Jacovos George Jacovou as a director on 30 July 2021