KIRK TOPCO LIMITED

100 Wood Street, London, EC2V 7AN, England
StatusACTIVE
Company No.11380824
CategoryPrivate Limited Company
Incorporated24 May 2018
Age5 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

KIRK TOPCO LIMITED is an active private limited company with number 11380824. It was incorporated 5 years, 11 months, 28 days ago, on 24 May 2018. The company address is 100 Wood Street, London, EC2V 7AN, England.



Company Fillings

Termination director company with name termination date

Date: 08 Feb 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-26

Officer name: Robin Arthur Jordan Lawson

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-26

Officer name: Alastair Ronald Gibbons

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2024

Action Date: 26 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bridgepoint Advisers Ii Limited

Cessation date: 2024-01-26

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2024

Action Date: 26 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-26

Psc name: Bdc Iii Gp Llp

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2024

Action Date: 26 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Babylon Bidco Limited

Notification date: 2024-01-26

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2023

Action Date: 12 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-09-12

Psc name: Bridgepoint Advisers Ii Limited

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2023

Action Date: 12 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bdc Iii Gp Llp

Change date: 2022-09-12

Documents

View document PDF

Accounts with accounts type group

Date: 10 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2023

Action Date: 21 Jun 2023

Category: Capital

Type: SH01

Capital : 60,425.9299 GBP

Date: 2023-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Resolution

Date: 22 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 22 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Capital

Type: SH19

Date: 2022-06-01

Capital : 60,005.7399 GBP

Documents

View document PDF

Legacy

Date: 01 Jun 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 01 Jun 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/05/22

Documents

View document PDF

Resolution

Date: 01 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 09 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2021

Action Date: 30 Sep 2021

Category: Capital

Type: SH01

Capital : 60,005.7399 GBP

Date: 2021-09-30

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2021

Action Date: 08 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-08

Capital : 59,746.4899 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 28 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Accounts with accounts type group

Date: 25 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2020

Action Date: 05 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-05

Capital : 59,670.2399 GBP

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Carl Borel

Change date: 2020-02-10

Documents

View document PDF

Notification of a person with significant control

Date: 03 Feb 2020

Action Date: 24 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bdc Iii Gp Llp

Notification date: 2018-05-24

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Feb 2020

Action Date: 24 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bdc Iii (Sgp) Limited

Cessation date: 2018-05-24

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2020

Action Date: 31 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-31

Capital : 59,327.4199 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 27 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2019

Action Date: 11 Jan 2019

Category: Capital

Type: SH01

Capital : 57,376.0399 GBP

Date: 2019-01-11

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2019

Action Date: 07 Dec 2018

Category: Capital

Type: SH01

Capital : 57,301.0399 GBP

Date: 2018-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-02

Officer name: Mr Henry Scott Elkington

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2018

Action Date: 22 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-22

Capital : 57,289.7899 GBP

Documents

View document PDF

Memorandum articles

Date: 19 Jul 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Jul 2018

Action Date: 22 Jun 2018

Category: Capital

Type: SH02

Date: 2018-06-22

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Jul 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 06 Jul 2018

Category: Capital

Type: SH08

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Jul 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Address

Type: AD01

Old address: 95 Wigmore Street London W1U 1FB England

New address: 100 Wood Street London EC2V 7AN

Change date: 2018-07-06

Documents

View document PDF

Resolution

Date: 04 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew James Legg

Termination date: 2018-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alastair Ronald Gibbons

Appointment date: 2018-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Stephen Mcloughlin

Appointment date: 2018-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kashmir Singh Sohi

Appointment date: 2018-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Karl Borel

Appointment date: 2018-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-22

Officer name: Mr Paul Adrian Mclean

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-06-01

Psc name: Bdc Ii (Sgp) Limited

Documents

View document PDF

Incorporation company

Date: 24 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIMO LG LIMITED

212 WESTERN ROAD,LEICESTER,LE3 0EA

Number:10795300
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DARCEY CONTRACTING UK LIMITED

FIRST FLOOR BEESWING HOUSE,WELLINGBOROUGH,NN8 1BZ

Number:10346301
Status:ACTIVE
Category:Private Limited Company

DINE MASALA LTD

245 WEST END LANE,LONDON,NW6 1XN

Number:11939271
Status:ACTIVE
Category:Private Limited Company

DLT STRATEGIC PARTNERS LIMITED

5TH FLOOR,EDINBURGH,EH2 4AD

Number:SC595702
Status:ACTIVE
Category:Private Limited Company

EAGLESVALE LIMITED

HEALD HOUSE,LIVERPOOL,L19 2LY

Number:02556436
Status:ACTIVE
Category:Private Limited Company

EALING VS ACCOUNTS SERVICES LTD

12 PRIDEAUX PLACE,ACTON,W3 7AS

Number:09074568
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