Advanced company searchLink opens in new window

LONGBOW TOPCO LIMITED

Company number 14504161

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)
27 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with updates
21 Feb 2023 CH01 Director's details changed for Mr Andrew James Brown on 21 February 2023
15 Feb 2023 SH01 Statement of capital following an allotment of shares on 10 February 2023
  • GBP 3,027,944.5
15 Feb 2023 AP01 Appointment of Mr Andrew James Brown as a director on 10 February 2023
02 Feb 2023 PSC05 Change of details for Agathos Ii Gp Llp as a person with significant control on 7 December 2022
02 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 December 2022
  • GBP 3,027,917.00
05 Jan 2023 AD01 Registered office address changed from 5 Albany Courtyard London W1J 0HF United Kingdom to 4 Lonsdale Road London NW6 6rd on 5 January 2023
30 Dec 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Dec 2022 SH08 Change of share class name or designation
23 Dec 2022 TM01 Termination of appointment of Charles Henry Bowdler Oakshett as a director on 23 December 2022
23 Dec 2022 TM01 Termination of appointment of William Patrick De Laszlo as a director on 23 December 2022
21 Dec 2022 SH01 Statement of capital following an allotment of shares on 7 December 2022
  • GBP 3,027,969
  • ANNOTATION Clarification a second filed SH01 was registered on 02/02/2023.
20 Dec 2022 AP01 Appointment of Mr Joshua Jeremy De Mouilpied Nieboer as a director on 7 December 2022
19 Dec 2022 AP01 Appointment of Graham Baker as a director on 7 December 2022
19 Dec 2022 MA Memorandum and Articles of Association
16 Dec 2022 AP01 Appointment of Mrs Catherine Beck as a director on 6 December 2022
16 Dec 2022 AP01 Appointment of James Bakewell as a director on 6 December 2022
16 Dec 2022 AP01 Appointment of Christopher Kneale-Jones as a director on 7 December 2022
08 Dec 2022 MR01 Registration of charge 145041610001, created on 7 December 2022
24 Nov 2022 AA01 Current accounting period shortened from 30 November 2023 to 31 August 2023
24 Nov 2022 NEWINC Incorporation
Statement of capital on 2022-11-24
  • GBP .01