Advanced company searchLink opens in new window

MEURSAULT II TOPCO LIMITED

Company number 13743750

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)
09 Apr 2024 PSC05 Change of details for Ensco 1506 Limited as a person with significant control on 9 April 2024
09 Apr 2024 CH01 Director's details changed for Mr John Eric Hawkins on 3 April 2024
09 Apr 2024 AD01 Registered office address changed from 30 City Road London EC1Y 2AB England to 2 Leman Street London E1W 9US on 9 April 2024
09 Apr 2024 CH01 Director's details changed for Mr David William Chislett on 3 April 2024
25 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with updates
23 Jan 2024 CS01 Confirmation statement made on 14 November 2023 with updates
24 Nov 2023 SH10 Particulars of variation of rights attached to shares
24 Nov 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Nov 2023 SH08 Change of share class name or designation
22 Nov 2023 AA Group of companies' accounts made up to 31 December 2022
01 Nov 2023 SH01 Statement of capital following an allotment of shares on 10 October 2023
  • GBP 98,148
23 Oct 2023 MR04 Satisfaction of charge 137437500001 in full
23 Oct 2023 MR04 Satisfaction of charge 137437500002 in full
18 Oct 2023 MA Memorandum and Articles of Association
18 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2023 PSC02 Notification of Ensco 1506 Limited as a person with significant control on 10 October 2023
13 Oct 2023 MR01 Registration of charge 137437500004, created on 10 October 2023
12 Oct 2023 PSC07 Cessation of Yfm Equity Partners Buyout Ii (Gp) Llp as a person with significant control on 10 October 2023
12 Oct 2023 PSC07 Cessation of Yfm Equity Partners Buyout I (Gp) Limited as a person with significant control on 10 October 2023
11 Oct 2023 MR01 Registration of charge 137437500003, created on 10 October 2023
14 Aug 2023 SH05 Statement of capital on 11 August 2023
  • GBP 92,945
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 11 August 2023
21 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 14 November 2022
14 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 October 2022
  • GBP 94,018
19 Apr 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,073
20 Dec 2022 CS01 Confirmation statement made on 14 November 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholders information) was registered on 21/07/23