Advanced company searchLink opens in new window

TRACERCO GLOBAL (TOPCO) LIMITED

Company number 14373787

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)
21 Feb 2024 AP01 Appointment of Mr Richard Allan Whalley as a director on 1 January 2024
21 Feb 2024 TM01 Termination of appointment of Paul Nicholson as a director on 1 January 2024
20 Feb 2024 MR01 Registration of charge 143737870003, created on 12 February 2024
13 Feb 2024 MR01 Registration of charge 143737870001, created on 9 February 2024
13 Feb 2024 MR01 Registration of charge 143737870002, created on 9 February 2024
27 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
14 Oct 2023 AD01 Registered office address changed from 5th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to Measurement Technology Centre the Moat Belasis Hall Technology Park Billingham County Durham TS23 4ED on 14 October 2023
06 Oct 2023 SH01 Statement of capital following an allotment of shares on 1 August 2023
  • GBP 125
05 Oct 2023 TM01 Termination of appointment of Simon James Price as a director on 29 September 2023
05 Oct 2023 TM01 Termination of appointment of Joachim Freiherr Von Hoyningen Genannt Huene as a director on 29 September 2023
05 Oct 2023 TM02 Termination of appointment of Victoria Barlow as a secretary on 29 September 2023
05 Oct 2023 AP01 Appointment of Mr Jonathan Matthew Tate as a director on 29 September 2023
05 Oct 2023 AP01 Appointment of Mr Paul Nicholson as a director on 29 September 2023
05 Oct 2023 AP01 Appointment of Mr James William Richard Whitburn as a director on 29 September 2023
04 Oct 2023 PSC02 Notification of Magpie Uk Bidco Limited as a person with significant control on 29 September 2023
04 Oct 2023 PSC07 Cessation of Johnson Matthey Investments Limited as a person with significant control on 29 September 2023
09 Aug 2023 SH01 Statement of capital following an allotment of shares on 4 July 2023
  • GBP 101
21 Jun 2023 AP01 Appointment of Dr Simon James Price as a director on 7 June 2023
16 Jun 2023 TM01 Termination of appointment of Nicholas Ian Cooper as a director on 6 June 2023
12 Jun 2023 AP03 Appointment of Victoria Barlow as a secretary on 16 May 2023
10 Jun 2023 TM02 Termination of appointment of Linda Bruce Watt as a secretary on 15 May 2023
12 Apr 2023 SH01 Statement of capital following an allotment of shares on 7 February 2023
  • GBP 100
14 Oct 2022 AA01 Current accounting period shortened from 30 September 2023 to 31 March 2023
23 Sep 2022 NEWINC Incorporation
Statement of capital on 2022-09-23
  • GBP 1