GARNET TOPCO LIMITED

4th Floor South 4th Floor South, London, SW1Y 4AR, England
StatusACTIVE
Company No.10212217
CategoryPrivate Limited Company
Incorporated02 Jun 2016
Age7 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

GARNET TOPCO LIMITED is an active private limited company with number 10212217. It was incorporated 7 years, 11 months, 7 days ago, on 02 June 2016. The company address is 4th Floor South 4th Floor South, London, SW1Y 4AR, England.



Company Fillings

Termination director company with name termination date

Date: 03 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-30

Officer name: Jonathan Andrew Pickles

Documents

View document PDF

Change person director company with change date

Date: 01 May 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-19

Officer name: Mr Aatif Naveed Hassan

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael William Giffin

Appointment date: 2024-03-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2024

Action Date: 29 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-02-29

Charge number: 102122170004

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change sail address company with new address

Date: 28 Nov 2022

Category: Address

Type: AD02

New address: Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Oct 2022

Action Date: 07 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102122170003

Charge creation date: 2022-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2021

Action Date: 24 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102122170002

Charge creation date: 2021-11-24

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2021

Action Date: 21 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-06-21

Psc name: Dukes Schools Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2021

Action Date: 21 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-21

Psc name: Sovereign Capital Partners Llp

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2021

Action Date: 21 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-21

Psc name: Bb Shelf 4 Llp

Documents

View document PDF

Resolution

Date: 28 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 28 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 28 Jun 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Jun 2021

Category: Capital

Type: SH10

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102122170001

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rene Eric William Milner

Termination date: 2021-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Lyons

Termination date: 2021-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-21

Officer name: Anna Louise Tryphena Cawood

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aatif Naveed Hassan

Appointment date: 2021-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Andrew Pickles

Appointment date: 2021-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Address

Type: AD01

New address: 4th Floor South 14-16 Waterloo Place London SW1Y 4AR

Change date: 2021-06-21

Old address: Eaton House the Manor 58 Clapham Common North Side London SW4 9RU United Kingdom

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2020

Action Date: 14 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-14

Capital : 10,000 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 20 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2019

Action Date: 18 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-18

Capital : 9,968 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-28

Officer name: Mr Alastair Lyons

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Adrian Richard Hill

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jul 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

New date: 2016-08-31

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Resolution

Date: 13 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2017

Action Date: 27 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-27

Capital : 9,792.93 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Aug 2016

Action Date: 24 Jun 2016

Category: Capital

Type: SH02

Date: 2016-06-24

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Aug 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 10 Aug 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 15 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Jul 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 15 Jul 2016

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-24

Officer name: Mr Adrian Hill

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rene Eric William Milner

Appointment date: 2016-06-24

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2016

Action Date: 24 Jun 2016

Category: Capital

Type: SH01

Capital : 9,695 GBP

Date: 2016-06-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2016

Action Date: 24 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-24

Charge number: 102122170001

Documents

View document PDF

Incorporation company

Date: 02 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3DNE GEOSURVEY LIMITED

67 ARNOLD'S CRESCENT,NEWBOLD VERDON,LE9 9LW

Number:06973894
Status:ACTIVE
Category:Private Limited Company

INTERACTIVE SCHOOLS LTD

30 UPPER HIGH STREET,THAME,OX9 3EZ

Number:05614741
Status:ACTIVE
Category:Private Limited Company
Number:CE000822
Status:ACTIVE
Category:Charitable Incorporated Organisation

LATIMER MCKAY RECRUITMENT AGENCY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11826687
Status:ACTIVE
Category:Private Limited Company

MB COMMODITIES LIMITED

6TH FLOOR,LONDON,EC1A 4BB

Number:02561614
Status:ACTIVE
Category:Private Limited Company

PIXELGEEK CONSULTING LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:11193308
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source