ASYST UK TOPCO LIMITED

Armstrong Building Oakwood Drive Armstrong Building Oakwood Drive, Loughborough, LE11 3QF, England
StatusACTIVE
Company No.14077050
CategoryPrivate Limited Company
Incorporated29 Apr 2022
Age2 years, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 29 Apr 2022

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AANNEMERSBEDRIJF DE AMER LTD.

DEPT 302 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:08016670
Status:ACTIVE
Category:Private Limited Company

B S HE LIMITED

9 ROYAL CRESCENT,GLASGOW,G3 7SP

Number:SC584358
Status:ACTIVE
Category:Private Limited Company

D.S.RENDERING LTD

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

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