Company NameFilament Topco Ltd
Company StatusActive
Company Number14637705
CategoryPrivate Limited Company
Incorporation Date3 February 2023(1 year, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameDouglas William Robert Ayres
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2023(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 7-10 Adam House Adam Street
London
WC2N 6AA
Director NameMrs Claire Isabel Fletcher-Hobbs
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2023(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 7-10 Adam House Adam Street
London
WC2N 6AA
Director NameAndreas George Hajialexandrou
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2023(same day as company formation)
RoleLegal And Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 7-10 Adam House Adam Street
London
WC2N 6AA
Director NameMr Philip Andrew Westcott
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2023(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 7-10 Adam House Adam Street
London
WC2N 6AA

Location

Registered Address1 King William Street
London
EC4N 7AF
Address MatchesOver 200 other UK companies use this postal address

Accounts

Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Returns

Latest Return2 February 2024 (1 month, 3 weeks ago)
Next Return Due16 February 2025 (10 months, 3 weeks from now)

Filing History

7 November 2023Current accounting period shortened from 28 February 2024 to 31 December 2023 (1 page)
17 August 2023Memorandum and Articles of Association (34 pages)
11 August 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 August 2023Statement of capital following an allotment of shares on 4 May 2023
  • GBP 4,518,057
(3 pages)
10 July 2023Appointment of Mr James Bagan as a director on 10 July 2023 (2 pages)
31 May 2023Registered office address changed from Suite 1 7-10 Adam House Adam Street London WC2N 6AA United Kingdom to 1 King William Street London EC4N 7AF on 31 May 2023 (1 page)
12 May 2023Memorandum and Articles of Association (34 pages)
12 May 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
27 April 2023Statement of capital following an allotment of shares on 4 April 2023
  • GBP 3,682,087
(3 pages)
27 April 2023Termination of appointment of Andreas George Hajialexandrou as a director on 4 April 2023 (1 page)
27 April 2023Appointment of Mr Steve Cordiner as a director on 4 April 2023 (2 pages)
27 April 2023Termination of appointment of Douglas William Robert Ayres as a director on 4 April 2023 (1 page)
27 April 2023Termination of appointment of Claire Isabel Fletcher-Hobbs as a director on 4 April 2023 (1 page)
30 March 2023Memorandum and Articles of Association (10 pages)
30 March 2023Particulars of variation of rights attached to shares (2 pages)
30 March 2023Change of share class name or designation (2 pages)
30 March 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Entry into the share for share exchange agreement 24/03/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 March 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 March 2023Statement by Directors (1 page)
29 March 2023Solvency Statement dated 29/03/23 (1 page)
29 March 2023Statement of capital on 29 March 2023
  • GBP 3,000,000
(5 pages)
28 March 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 March 2023Statement of capital on 28 March 2023
  • GBP 5,000,000
(5 pages)
28 March 2023Statement by Directors (1 page)
28 March 2023Solvency Statement dated 28/03/23 (1 page)
27 March 2023Cessation of Philip Andrew Westcott as a person with significant control on 24 March 2023 (1 page)
27 March 2023Notification of a person with significant control statement (2 pages)
27 March 2023Statement of capital following an allotment of shares on 24 March 2023
  • GBP 7,000,000
(3 pages)
3 February 2023Incorporation
Statement of capital on 2023-02-03
  • GBP 1
(19 pages)