Advanced company searchLink opens in new window

CLOVER UK TOPCO LIMITED

Company number 14434723

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)
15 Jan 2024 CS01 Confirmation statement made on 3 November 2023 with no updates
13 Jan 2024 AA01 Previous accounting period extended from 31 October 2023 to 31 December 2023
10 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 July 2023
  • EUR 57,903,316.00
10 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 June 2023
  • EUR 57,898,316.00
25 Jul 2023 SH01 Statement of capital following an allotment of shares on 13 July 2023
  • EUR 57,903,316
  • ANNOTATION Clarification a second filed SH01 was registered on 10/08/2023
29 Jun 2023 SH01 Statement of capital following an allotment of shares on 6 June 2023
  • EUR 57,898,316
  • ANNOTATION Clarification a second filed SH01 was registered on 10/08/2023
29 Jun 2023 SH01 Statement of capital following an allotment of shares on 5 June 2023
  • EUR 57,780,010
05 May 2023 AP01 Appointment of Mr John Joseph Patrick Kelly as a director on 24 April 2023
15 Feb 2023 SH01 Statement of capital following an allotment of shares on 8 February 2023
  • EUR 57,681,574
14 Feb 2023 SH08 Change of share class name or designation
10 Feb 2023 PSC02 Notification of Duke Street Private Equity Ltd as a person with significant control on 30 January 2023
10 Feb 2023 PSC07 Cessation of Duke Street Capital Limited as a person with significant control on 30 January 2023
10 Feb 2023 PSC07 Cessation of Ds (Scotland) Gp Limited as a person with significant control on 30 January 2023
09 Feb 2023 SH02 Sub-division of shares on 30 January 2023
09 Feb 2023 MA Memorandum and Articles of Association
06 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: sub-division 30/01/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2023 TM01 Termination of appointment of Stuart Richard John Hall as a director on 30 January 2023
03 Feb 2023 AP01 Appointment of Michael Walsh as a director on 30 January 2023
03 Feb 2023 AP01 Appointment of Ivan Greenwood as a director on 30 January 2023
21 Oct 2022 NEWINC Incorporation
Statement of capital on 2022-10-21
  • EUR 1