INTERPRES TOPCO LIMITED

County Gates County Gates, Bristol, BS3 2JH, England
StatusACTIVE
Company No.13483363
CategoryPrivate Limited Company
Incorporated29 Jun 2021
Age2 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

INTERPRES TOPCO LIMITED is an active private limited company with number 13483363. It was incorporated 2 years, 10 months, 17 days ago, on 29 June 2021. The company address is County Gates County Gates, Bristol, BS3 2JH, England.



Company Fillings

Accounts with accounts type full

Date: 19 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 08 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-21

Capital : 23,287,530.632 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2023

Action Date: 31 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-31

Capital : 21,797,478 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Cessation of a person with significant control

Date: 06 May 2022

Action Date: 04 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-04

Psc name: Cooperatieve H2 Equity Partners Fund V Ua

Documents

View document PDF

Cessation of a person with significant control

Date: 06 May 2022

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-15

Psc name: Squire Patton Boggs Directors Limited

Documents

View document PDF

Notification of a person with significant control

Date: 06 May 2022

Action Date: 04 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Lewis

Notification date: 2022-03-04

Documents

View document PDF

Notification of a person with significant control

Date: 06 May 2022

Action Date: 04 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-03-04

Psc name: Andrew Hurst

Documents

View document PDF

Notification of a person with significant control

Date: 06 May 2022

Action Date: 04 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cooperatieve H2 Equity Partners Fund V Ua

Notification date: 2022-03-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-06-30

New date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-28

Old address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom

New address: County Gates Ashton Road Bristol BS3 2JH

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Lewis

Appointment date: 2022-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Richard Hurst

Appointment date: 2022-03-04

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Mar 2022

Action Date: 20 Dec 2021

Category: Capital

Type: SH02

Date: 2021-12-20

Documents

View document PDF

Resolution

Date: 12 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Mar 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2022

Action Date: 04 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-04

Capital : 21,797,465 GBP

Documents

View document PDF

Capital name of class of shares

Date: 10 Mar 2022

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 134833630001

Charge creation date: 2021-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-22

Officer name: Cathal Turley

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-22

Officer name: Mr Simon George Gilbert

Documents

View document PDF

Certificate change of name company

Date: 22 Oct 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hamsard 3644 LIMITED\certificate issued on 22/10/21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Squire Patton Boggs Directors Limited

Termination date: 2021-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-22

Officer name: Jonathan James Jones

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-10-22

Officer name: Squire Patton Boggs Secretaries Limited

Documents

View document PDF

Incorporation company

Date: 29 Jun 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

227 LIMITED

172 CRAIGLEITH HILL AVENUE,EDINBURGH,EH4 2NA

Number:SC188351
Status:ACTIVE
Category:Private Limited Company

BENJAMIN MILTON REFLEXOLOGY LTD

FLAT 4, 38,LONDON,SW1V 4BP

Number:11389439
Status:ACTIVE
Category:Private Limited Company

EMDEEO LTD

33 MEADOW ROAD,GRAVESEND,DA11 7LR

Number:10957245
Status:ACTIVE
Category:Private Limited Company

JULIAN COURT (PARKSTONE) MANAGEMENT LIMITED

ABACUS HOUSE,BOURNEMOUTH,BH5 2BN

Number:02886454
Status:ACTIVE
Category:Private Limited Company

NORFOLK COMPANION DRIVING LIMITED

38 SURREY STREET,NORWICH,NR1 3NY

Number:11415047
Status:ACTIVE
Category:Private Limited Company

TELLSONS INVESTORS LLP

4 WOODFALL STREET, LONDON,LONDON,SW3 4DJ

Number:OC377878
Status:ACTIVE
Category:Limited Liability Partnership

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