ASYST UK TOPCO LIMITED
Status | ACTIVE |
Company No. | 14077050 |
Category | Private Limited Company |
Incorporated | 29 Apr 2022 |
Age | 2 years, 29 days |
Jurisdiction | England Wales |
SUMMARY
ASYST UK TOPCO LIMITED is an active private limited company with number 14077050. It was incorporated 2 years, 29 days ago, on 29 April 2022. The company address is Armstrong Building Oakwood Drive Armstrong Building Oakwood Drive, Loughborough, LE11 3QF, England.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 10 May 2024
Action Date: 09 May 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 140770500001
Charge creation date: 2024-05-09
Documents
Confirmation statement with no updates
Date: 01 May 2024
Action Date: 28 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-28
Documents
Change account reference date company previous extended
Date: 20 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA01
Made up date: 2023-04-30
New date: 2023-06-30
Documents
Change to a person with significant control
Date: 19 Jul 2023
Action Date: 03 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Hg Pooled Management Limited
Change date: 2022-10-03
Documents
Change sail address company with old address new address
Date: 31 May 2023
Category: Address
Type: AD02
Old address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
New address: Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF
Documents
Move registers to registered office company with new address
Date: 30 May 2023
Category: Address
Type: AD04
New address: Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF
Documents
Confirmation statement with updates
Date: 10 May 2023
Action Date: 28 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-28
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2023
Action Date: 21 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-21
New address: Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF
Old address: , 2 More London Riverside, London, SE1 2AP, United Kingdom
Documents
Capital allotment shares
Date: 16 Nov 2022
Action Date: 03 Oct 2022
Category: Capital
Type: SH01
Date: 2022-10-03
Capital : 0.07 GBP
Documents
Second filing capital allotment shares
Date: 14 Nov 2022
Action Date: 03 Oct 2022
Category: Capital
Type: RP04SH01
Date: 2022-10-03
Capital : 0.03 GBP
Documents
Capital allotment shares
Date: 27 Oct 2022
Action Date: 03 Oct 2022
Category: Capital
Type: SH01
Capital : 0.07 GBP
Date: 2022-10-03
Documents
Appoint person director company with name date
Date: 13 Oct 2022
Action Date: 03 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-03
Officer name: Mr Robert Hugh Binns
Documents
Termination director company with name termination date
Date: 13 Oct 2022
Action Date: 03 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-03
Officer name: Jonathan Philip Boyes
Documents
Termination director company with name termination date
Date: 13 Oct 2022
Action Date: 03 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-03
Officer name: Jean-Baptiste Vincent Roger Robert Brian
Documents
Appoint person director company with name date
Date: 13 Oct 2022
Action Date: 03 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Andrew Armstrong Bayne
Appointment date: 2022-10-03
Documents
Move registers to sail company with new address
Date: 21 Jul 2022
Category: Address
Type: AD03
New address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
Documents
Change sail address company with new address
Date: 21 Jul 2022
Category: Address
Type: AD02
New address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
Documents
Certificate change of name company
Date: 20 Jul 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed artemis uk topco LIMITED\certificate issued on 20/07/22
Documents
Capital allotment shares
Date: 15 Jun 2022
Action Date: 07 Jun 2022
Category: Capital
Type: SH01
Date: 2022-06-07
Capital : 0.02 GBP
Documents
Cessation of a person with significant control
Date: 14 Jun 2022
Action Date: 31 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hg Incorporations Limited
Cessation date: 2022-05-31
Documents
Notification of a person with significant control
Date: 14 Jun 2022
Action Date: 31 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Hg Pooled Management Limited
Notification date: 2022-05-31
Documents
Some Companies
DEPT 302 43 OWSTON ROAD,DONCASTER,DN6 8DA
Number: | 08016670 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ROYAL CRESCENT,GLASGOW,G3 7SP
Number: | SC584358 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HOLM DELL GARDENS,INVERNESS,IV2 4GT
Number: | SC520353 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOSUNG PROPERTY MANAGEMENT LIMITED
RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD,HEREFORD,HR2 6FE
Number: | 09316886 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETER SPENCER CONSULTANCY LIMITED
11 MALLARD WAY,DERBY,DE24 8GX
Number: | 07200707 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCHOLES & BOLTON AUTOMOTIVE LIMITED
SUTTON HOUSE MILL LANE,CHESTER,CH3 7JF
Number: | 10767459 |
Status: | ACTIVE |
Category: | Private Limited Company |