About

Registered Number: 09695806
Date of Incorporation: 21/07/2015 (9 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1411 Charlton Court Gloucester Business Park, Brockworth, GL3 4AE,

 

Founded in 2015, Project Darwin Topco Ltd have registered office in Brockworth, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANNING, Nicholas 24 June 2020 - 1
PEAK, Steven 31 July 2015 - 1
LAW, Oliver 01 October 2015 16 August 2017 1
SMALLBONE, Mary Elizabeth 31 July 2015 05 May 2017 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 14 July 2020
AP01 - Appointment of director 26 June 2020
TM01 - Termination of appointment of director 26 June 2020
SH01 - Return of Allotment of shares 30 August 2019
AA - Annual Accounts 15 August 2019
CS01 - N/A 22 July 2019
PSC05 - N/A 17 June 2019
PSC05 - N/A 14 June 2019
TM01 - Termination of appointment of director 10 June 2019
AP01 - Appointment of director 31 May 2019
PSC05 - N/A 20 May 2019
PSC05 - N/A 20 May 2019
SH01 - Return of Allotment of shares 13 May 2019
TM01 - Termination of appointment of director 07 May 2019
AP01 - Appointment of director 19 March 2019
AP01 - Appointment of director 23 January 2019
TM01 - Termination of appointment of director 22 January 2019
SH06 - Notice of cancellation of shares 15 January 2019
SH03 - Return of purchase of own shares 15 January 2019
RESOLUTIONS - N/A 31 December 2018
AA - Annual Accounts 25 September 2018
SH01 - Return of Allotment of shares 04 September 2018
CS01 - N/A 31 July 2018
RESOLUTIONS - N/A 27 July 2018
SH06 - Notice of cancellation of shares 06 March 2018
SH06 - Notice of cancellation of shares 06 March 2018
SH06 - Notice of cancellation of shares 06 March 2018
SH03 - Return of purchase of own shares 06 March 2018
SH03 - Return of purchase of own shares 06 March 2018
SH03 - Return of purchase of own shares 06 March 2018
SH01 - Return of Allotment of shares 22 February 2018
AP01 - Appointment of director 19 February 2018
PSC02 - N/A 31 January 2018
TM01 - Termination of appointment of director 24 October 2017
CS01 - N/A 24 July 2017
TM01 - Termination of appointment of director 12 May 2017
AA - Annual Accounts 24 April 2017
AP01 - Appointment of director 12 April 2017
TM01 - Termination of appointment of director 12 April 2017
TM01 - Termination of appointment of director 02 February 2017
AP01 - Appointment of director 20 September 2016
TM01 - Termination of appointment of director 20 September 2016
AA01 - Change of accounting reference date 12 September 2016
CS01 - N/A 22 July 2016
AP01 - Appointment of director 29 June 2016
CH01 - Change of particulars for director 29 June 2016
SH01 - Return of Allotment of shares 05 November 2015
AP01 - Appointment of director 12 October 2015
RESOLUTIONS - N/A 28 August 2015
SH10 - Notice of particulars of variation of rights attached to shares 28 August 2015
SH08 - Notice of name or other designation of class of shares 28 August 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 August 2015
SH01 - Return of Allotment of shares 20 August 2015
AP01 - Appointment of director 19 August 2015
AP01 - Appointment of director 19 August 2015
AA01 - Change of accounting reference date 18 August 2015
AP01 - Appointment of director 14 August 2015
AP01 - Appointment of director 14 August 2015
AP01 - Appointment of director 14 August 2015
AP01 - Appointment of director 14 August 2015
MR01 - N/A 05 August 2015
NEWINC - New incorporation documents 21 July 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.