ALEGRE TOPCO UK LIMITED: Filings
Overview
| Company Name | ALEGRE TOPCO UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12373936 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for ALEGRE TOPCO UK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 19, 2025 with updates | 6 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||||||||||||||
Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025 | 1 pages | CH04 | ||||||||||||||
Director's details changed for Ms Wenda Margaretha Adriaanse on Jul 21, 2025 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on Jul 29, 2025 | 1 pages | AD01 | ||||||||||||||
Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025 | 1 pages | CH04 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 03, 2025
| 3 pages | SH01 | ||||||||||||||
Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024 | 1 pages | CH04 | ||||||||||||||
Notification of Llama Bidco Limited as a person with significant control on Sep 03, 2024 | 2 pages | PSC02 | ||||||||||||||
Withdrawal of a person with significant control statement on Dec 05, 2024 | 2 pages | PSC09 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 03, 2024
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Dec 03, 2024 with updates | 7 pages | CS01 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 72 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||
Termination of appointment of Antonio Bernardino Guimaraes Parada as a director on Sep 03, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Megan Elizabeth Soper as a director on Sep 03, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Wenda Margaretha Adriaanse as a director on Sep 03, 2024 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from 1 Blossom Yard Fourth Floor London E1 6RS United Kingdom to 1 Bartholomew Lane London EC2N 2AX on Sep 13, 2024 | 1 pages | AD01 | ||||||||||||||
Appointment of Intertrust (Uk) Limited as a secretary on Sep 03, 2024 | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Reed Smith Corporate Services Limited as a secretary on Sep 03, 2024 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Edward James De Nor as a director on Sep 03, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrea Ponti as a director on Sep 03, 2024 | 1 pages | TM01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0