ECLIPSE TOPCO LIMITED

C/O Enra Specialist Finance The Edward Hyde Building C/O Enra Specialist Finance The Edward Hyde Building, Watford, WD17 1JW, England
StatusACTIVE
Company No.13938905
CategoryPrivate Limited Company
Incorporated24 Feb 2022
Age2 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

ECLIPSE TOPCO LIMITED is an active private limited company with number 13938905. It was incorporated 2 years, 3 months, 20 days ago, on 24 February 2022. The company address is C/O Enra Specialist Finance The Edward Hyde Building C/O Enra Specialist Finance The Edward Hyde Building, Watford, WD17 1JW, England.



Company Fillings

Capital allotment shares

Date: 04 Jun 2024

Action Date: 07 May 2024

Category: Capital

Type: SH01

Date: 2024-05-07

Capital : 38,369,667.8 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Notification of a person with significant control statement

Date: 21 Feb 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amit Sharma

Termination date: 2023-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Enrico Buggea

Appointment date: 2023-05-24

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Apr 2023

Action Date: 25 Apr 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-04-25

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Apr 2023

Action Date: 02 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-02

Psc name: Paul Singer

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Preston

Appointment date: 2023-03-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2023

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-16

Officer name: Mr per Preben Prebensen

Documents

View document PDF

Resolution

Date: 03 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 03 Jan 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2022

Action Date: 16 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-16

Capital : 38,355,524.8 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2022

Action Date: 02 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-02

Capital : 37,856,040.8 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Sep 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 15 Sep 2022

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-08

New address: C/O Enra Specialist Finance the Edward Hyde Building 38 Clarendon Road Watford WD17 1JW

Old address: Bastion House 6th Floor 140 London Wall London EC2Y 5DN United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Sep 2022

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-02

Officer name: Apex Trust Corporate Limited

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2022

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amit Sharma

Appointment date: 2022-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2022

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Andrew Hogg

Appointment date: 2022-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2022

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emily Henrietta Gestetner

Appointment date: 2022-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2022

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Danny Stephen Waters

Appointment date: 2022-09-02

Documents

View document PDF

Resolution

Date: 12 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2022

Action Date: 25 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-02-25

Psc name: Paul Singer

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2022

Action Date: 25 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Apex Trust Nominees No. 1 Limited

Cessation date: 2022-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-04

Officer name: Sean Peter Martin

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Apex Trust Corporate Limited

Termination date: 2022-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Apex Corporate Services (Uk) Limited

Termination date: 2022-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-03

Officer name: Mr Richard James Monahan

Documents

View document PDF

Incorporation company

Date: 24 Feb 2022

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

72 JAMES STREET OXFORD LIMITED

3 PARK HILL ROAD,WALLINGTON,SM6 0SE

Number:08255679
Status:ACTIVE
Category:Private Limited Company

ACTIVE TECHNICAL SERVICES LTD.

6 EDGEHILL GARDENS,ABERDEEN,AB23 8ZE

Number:SC191133
Status:ACTIVE
Category:Private Limited Company

COTSWOLD FAYRE LIMITED

THE CLOCK HOUSE HIGH STREET,READING,RG7 5AW

Number:04711000
Status:ACTIVE
Category:Private Limited Company

SAMAR ENTERPRISES LTD

L'ANCRESSE, 4C,HIGHAM FERRERS,NN10 8JG

Number:11613468
Status:ACTIVE
Category:Private Limited Company

SPG DATA LIMITED

3 RODE HILL,SOMERSET,BA11 6PS

Number:05171323
Status:ACTIVE
Category:Private Limited Company

THE PROPOSITION CIRCLE LIMITED

5 JARDINE HOUSE, HARROVIAN BUSINESS VILLAGE,HARROW-ON-THE-HILL,HA1 3EX

Number:09350641
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