TOPHAM INVESTCO LIMITED: Filings
Overview
| Company Name | TOPHAM INVESTCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13501330 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for TOPHAM INVESTCO LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
legacy | 5 pages | RP01SH01 | ||||||||||||||||||||||||||
Change of details for Rsk Environment Limited as a person with significant control on Nov 24, 2025 | 2 pages | PSC05 | ||||||||||||||||||||||||||
Appointment of Mr John Vincent Dowsett as a director on Nov 24, 2025 | 2 pages | AP01 | ||||||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 57 pages | AA | ||||||||||||||||||||||||||
Registered office address changed from Spring Lodge 172 Chester Road Helsby Cheshire WA6 0PA England to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on Jan 05, 2026 | 1 pages | AD01 | ||||||||||||||||||||||||||
Consolidation of shares on Nov 26, 2025 | 8 pages | SH02 | ||||||||||||||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 26, 2025
| 5 pages | SH01 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 26, 2025
| 4 pages | SH01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 24, 2025
| 4 pages | SH01 | ||||||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||||||||||||||||||
Appointment of Mr Thomas James Wharton Rowe as a director on Nov 24, 2025 | 2 pages | AP01 | ||||||||||||||||||||||||||
Change of details for Rsk Environment Limited as a person with significant control on Dec 03, 2025 | 2 pages | PSC05 | ||||||||||||||||||||||||||
Notification of Rsk Environment Limited as a person with significant control on Nov 24, 2025 | 2 pages | PSC02 | ||||||||||||||||||||||||||
Termination of appointment of Layton Gwyn Tamberlin as a director on Nov 24, 2025 | 1 pages | TM01 | ||||||||||||||||||||||||||
Termination of appointment of Richard Barry Sanders as a director on Nov 24, 2025 | 1 pages | TM01 | ||||||||||||||||||||||||||
Appointment of Ms Sally Evans as a secretary on Nov 24, 2025 | 2 pages | AP03 | ||||||||||||||||||||||||||
Appointment of Mr Gary Donald Young as a director on Nov 24, 2025 | 2 pages | AP01 | ||||||||||||||||||||||||||
Appointment of Mr Andrew Paul Markwick as a director on Nov 24, 2025 | 2 pages | AP01 | ||||||||||||||||||||||||||
Appointment of Mr Alasdair Alan Ryder as a director on Nov 24, 2025 | 2 pages | AP01 | ||||||||||||||||||||||||||
Cessation of Souter Kent Limited as a person with significant control on Nov 24, 2025 | 1 pages | PSC07 | ||||||||||||||||||||||||||
Registered office address changed from 110 Wigmore Street London England W1U 3RW United Kingdom to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0PA on Dec 03, 2025 | 1 pages | AD01 | ||||||||||||||||||||||||||
Confirmation statement made on Sep 27, 2025 with updates | 9 pages | CS01 | ||||||||||||||||||||||||||
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