HELSINKI TOPCO LIMITED - SOUTHAMPTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Mark John Lane. Termination date: 2024-01-31. 2024-02-08 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2023-08-07 View Report
Address. Old address: Granville House Gatton Park Business Centre Redhill Surrey RH1 3AS. New address: C/O James Cowper Kreston White Building 1-4 Cumberland Place Southampton SO15 2NP. Change date: 2023-08-07. 2023-08-07 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-08-07 View Report
Resolution. Description: Resolutions. 2023-08-07 View Report
Officers. Appointment date: 2023-05-22. Officer name: Mrs Julie Clare Wain. 2023-05-26 View Report
Capital. Capital allotment shares. 2023-05-26 View Report
Officers. Termination date: 2023-03-31. Officer name: Steven James Higginson. 2023-05-25 View Report
Confirmation statement. Statement with updates. 2022-12-02 View Report
Persons with significant control. Change date: 2022-06-28. Psc name: Quantum Bidco Limited. 2022-11-25 View Report
Accounts. Accounts type full. 2022-03-28 View Report
Confirmation statement. Statement with updates. 2021-11-11 View Report
Accounts. Accounts amended with accounts type group. 2021-03-10 View Report
Persons with significant control. Psc name: Equistone Partners Europe Ltd. Cessation date: 2021-01-29. 2021-02-10 View Report
Officers. Termination date: 2021-01-29. Officer name: Paul Robert Harper. 2021-02-10 View Report
Persons with significant control. Notification date: 2021-01-29. Psc name: Quantum Bidco Limited. 2021-02-10 View Report
Accounts. Accounts type group. 2021-01-07 View Report
Confirmation statement. Statement with updates. 2020-12-29 View Report
Capital. Capital variation of rights attached to shares. 2020-01-03 View Report
Capital. Capital allotment shares. 2020-01-03 View Report
Resolution. Description: Resolutions. 2020-01-02 View Report
Accounts. Accounts type group. 2019-12-20 View Report
Confirmation statement. Statement with no updates. 2019-11-07 View Report
Officers. Termination date: 2019-07-31. Officer name: Christopher Martin Coulton. 2019-08-06 View Report
Accounts. Accounts type group. 2019-01-02 View Report
Confirmation statement. Statement with no updates. 2018-10-17 View Report
Officers. Appointment date: 2018-08-30. Officer name: Mr Paul John Monk. 2018-09-03 View Report
Accounts. Accounts type group. 2017-12-27 View Report
Confirmation statement. Statement with no updates. 2017-10-24 View Report
Officers. Termination date: 2016-12-21. Officer name: William David Gordon Ronald. 2017-01-10 View Report
Accounts. Accounts type group. 2017-01-05 View Report
Confirmation statement. Statement with updates. 2016-10-18 View Report
Officers. Appointment date: 2016-06-29. Officer name: Mr Christopher Martin Coulton. 2016-07-08 View Report
Officers. Officer name: Paul Figgins. Termination date: 2016-06-29. 2016-07-08 View Report
Officers. Termination date: 2016-04-26. Officer name: Steven William James Silvester. 2016-07-08 View Report
Officers. Officer name: Mr Mark John Lane. Appointment date: 2016-06-29. 2016-07-06 View Report
Auditors. Auditors resignation company. 2016-04-25 View Report
Accounts. Accounts type group. 2016-01-07 View Report
Annual return. With made up date full list shareholders. 2015-11-05 View Report
Officers. Appointment date: 2015-09-30. Officer name: Mr Paul Figgins. 2015-09-30 View Report
Officers. Officer name: Andrew Mcmurray. Termination date: 2015-06-26. 2015-07-16 View Report
Officers. Officer name: Mark Pharoah. Termination date: 2015-04-27. 2015-05-27 View Report
Accounts. Accounts type group. 2015-01-05 View Report
Annual return. With made up date full list shareholders. 2014-11-03 View Report
Officers. Appointment date: 2014-08-01. Officer name: Mr Andrew Mcmurray. 2014-08-14 View Report
Officers. Termination date: 2014-08-01. Officer name: Bertie Thomas Aykroyd. 2014-08-01 View Report
Accounts. Accounts type group. 2013-12-23 View Report
Annual return. With made up date full list shareholders. 2013-11-01 View Report
Accounts. Change account reference date company previous shortened. 2013-05-02 View Report
Address. Change date: 2013-02-07. Old address: Condor House St Pauls Churchyard London EC4M 8AL. 2013-02-07 View Report