Advanced company searchLink opens in new window

PROJECT WEXLER TOPCO LIMITED

Company number 15335730

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)
28 Feb 2024 AA01 Current accounting period shortened from 31 December 2024 to 31 May 2024
28 Feb 2024 AD01 Registered office address changed from 3 Alexander Street London England W2 5NT England to The Pavilion Botleigh Grange Buisiness Park Hedge End Southampton Hampshire SO30 2AF on 28 February 2024
25 Jan 2024 SH10 Particulars of variation of rights attached to shares
25 Jan 2024 SH10 Particulars of variation of rights attached to shares
24 Jan 2024 SH01 Statement of capital following an allotment of shares on 15 January 2024
  • GBP 1,922,002
24 Jan 2024 PSC07 Cessation of Cadence Equity Partners Limited as a person with significant control on 8 January 2024
23 Jan 2024 SH08 Change of share class name or designation
23 Jan 2024 MA Memorandum and Articles of Association
23 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2024 AP01 Appointment of Mr Paul William Dellow as a director on 15 January 2024
16 Jan 2024 AP01 Appointment of Mr David Jason Fogelman as a director on 15 January 2024
16 Jan 2024 AP01 Appointment of Mr Hugo Duncan Thomas Torquil Mackenzie Smith as a director on 15 January 2024
08 Jan 2024 PSC02 Notification of Cadence Wexler Gp Llp as a person with significant control on 8 January 2024
08 Dec 2023 NEWINC Incorporation
Statement of capital on 2023-12-08
  • GBP .01