Advanced company searchLink opens in new window

SEAPORT TOPCO LIMITED

Company number 14171962

Filter by category

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)
04 Apr 2024 SH01 Statement of capital following an allotment of shares on 27 March 2024
  • GBP 454,905,900.77
30 Mar 2024 MA Memorandum and Articles of Association
30 Mar 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2024 SH08 Change of share class name or designation
26 Mar 2024 SH08 Change of share class name or designation
01 Mar 2024 AD01 Registered office address changed from H Block Cambridge Road Melbourn Royston SG8 6HB England to Building F Melbourn Science Park Cambridge Road Melbourn SG8 6HB on 1 March 2024
26 Jan 2024 SH08 Change of share class name or designation
26 Jan 2024 SH08 Change of share class name or designation
15 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
22 Sep 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 March 2023
  • GBP 453,437,322.53
30 Aug 2023 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 30 August 2023
27 Jul 2023 SH08 Change of share class name or designation
12 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 December 2022
  • GBP 453,205,671.52
11 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 November 2022
  • GBP 453,007,820.03
27 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with updates
18 Apr 2023 SH01 Statement of capital following an allotment of shares on 30 March 2023
  • GBP 453,437,327.93
  • ANNOTATION Clarification a second filed SH01 was registered on 22/09/2023
27 Mar 2023 AP01 Appointment of Ms Paula Lynn Dowdy as a director on 20 March 2023
15 Mar 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 December 2022
  • GBP 453,205,676.92
28 Feb 2023 TM01 Termination of appointment of Joanne Mary Hackett as a director on 28 February 2023
16 Dec 2022 SH01 Statement of capital following an allotment of shares on 15 December 2022
  • GBP 453,205,676.92
  • ANNOTATION Clarification a second filed SH01 was registered on 15/03/2023 and again on the 12/07/2023
16 Dec 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 November 2022
  • GBP 453,007,825.43
30 Nov 2022 SH01 Statement of capital following an allotment of shares on 15 November 2022
  • GBP 453,008,365.43
  • ANNOTATION Clarification a second filed SH01 was registered on 16/12/2022 and 11/07/2023
30 Nov 2022 SH08 Change of share class name or designation
30 Nov 2022 SH02 Sub-division of shares on 31 August 2022
14 Nov 2022 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to H Block Cambridge Road Melbourn Royston SG8 6HB on 14 November 2022