Advanced company searchLink opens in new window

GRAFTON TOPCO LIMITED

Company number 12432233

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)
10 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 November 2020
  • GBP 72,369,783.48
19 Jan 2022 PSC05 Change of details for Intermediate Capital Group Plc as a person with significant control on 19 January 2022
16 Sep 2021 SH01 Statement of capital following an allotment of shares on 16 August 2021
  • GBP 72,369,783.48
  • ANNOTATION Clarification a second filed SH01 was registered on 22/02/2022
02 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Jun 2021 MA Memorandum and Articles of Association
24 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 24/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jun 2021 AA Group of companies' accounts made up to 29 February 2020
24 May 2021 AD01 Registered office address changed from Juxon House 100 st. Paul's Churchyard London EC4M 8BU United Kingdom to 1 London Wall London EC2Y 5EA on 24 May 2021
05 May 2021 CS01 Confirmation statement made on 28 January 2021 with updates
05 May 2021 PSC01 Notification of Charles Robert Kerr as a person with significant control on 10 February 2020
05 May 2021 PSC05 Change of details for Intermediate Capital Group Plc as a person with significant control on 10 February 2020
05 Feb 2021 AA01 Previous accounting period shortened from 28 February 2021 to 28 February 2020
29 Jan 2021 SH01 Statement of capital following an allotment of shares on 24 November 2020
  • GBP 72,104,650.01
  • ANNOTATION Clarification a second filed SH01 was registered on 10/02/22
22 Jan 2021 AA01 Current accounting period extended from 31 January 2021 to 28 February 2021
25 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Feb 2020 SH02 Sub-division of shares on 10 February 2020
24 Feb 2020 SH08 Change of share class name or designation
24 Feb 2020 SH10 Particulars of variation of rights attached to shares
24 Feb 2020 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
20 Feb 2020 SH01 Statement of capital following an allotment of shares on 10 February 2020
  • GBP 69,128,511
19 Feb 2020 AP01 Appointment of Mr Graham Clive Elton as a director on 10 February 2020
19 Feb 2020 AP01 Appointment of Mr Philip Edward O'toole as a director on 10 February 2020
19 Feb 2020 AP01 Appointment of Mr Charles Robert Kerr as a director on 10 February 2020
29 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-29
  • GBP 1