TOPI ASSET (UK) LIMITED: Filings
Overview
| Company Name | TOPI ASSET (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13753636 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for TOPI ASSET (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Stephen Geoffrey Bolton as a director on Jan 19, 2026 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed topi technologies LTD\certificate issued on 12/01/26 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Robert Stavely as a secretary on Dec 11, 2025 | 2 pages | AP03 | ||||||||||
Appointment of Mr Richard Vincent Yarwood as a director on Dec 11, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ohs Secretaries Limited as a secretary on Dec 22, 2025 | 1 pages | TM02 | ||||||||||
Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to Inspired Easthampstead Road Bracknell England RG12 1YQ on Dec 22, 2025 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed crimson technologies LTD.\certificate issued on 22/12/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Nov 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Notification of Peac Holdings Uk Limited as a person with significant control on Aug 26, 2025 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Sep 16, 2025 | 2 pages | PSC09 | ||||||||||
Termination of appointment of Estelle Madeleine Elise Merle as a director on Sep 15, 2025 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Director's details changed for Charlotte Aglaia Anna Pallua on Jan 01, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 18, 2022 with updates | 5 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period extended from Nov 30, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Incorporation | 20 pages | NEWINC | ||||||||||
| ||||||||||||
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