Download leads from Nexok and grow your business. Find out more

Bucharest Topco Limited

Documents

Total Documents60
Total Pages743

Filing History

22 September 2023Appointment of Mr Benjamin Emanuel Justin Witting as a director on 12 September 2023
11 August 2023Group of companies' accounts made up to 31 October 2022
12 June 2023Confirmation statement made on 4 June 2023 with no updates
20 December 2022Statement of capital following an allotment of shares on 30 October 2021
  • GBP 264,829.5850
20 December 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 December 2022Statement of capital on 30 October 2021
  • GBP 264,824.1940
    Cancellation of treasury shares. Treasury capital:
  • GBP 87,069.192 on 30 October 2021
14 December 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 92,085.192
14 December 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 91,974.721
14 December 2022Statement of capital on 1 June 2022
  • GBP 264,816.4600
    Cancellation of treasury shares. Treasury capital:
  • GBP 91,961.596 on 1 June 2022
7 December 2022Termination of appointment of Hugo Alexander Strachan as a director on 30 November 2022
7 December 2022Termination of appointment of Peter Richard Liney as a director on 30 November 2022
26 October 2022Appointment of Mr Jonathan Philip Skolnick as a director on 26 October 2022
19 August 2022Confirmation statement made on 4 June 2022 with updates
15 July 2022Group of companies' accounts made up to 31 October 2021
30 May 2022Registered office address changed from C/O Great Rail Journeys Limited Saviour House 9 st. Saviourgate York YO1 8NL England to C/O Great Rail Journeys Limited Hq Building Hudson Quarter Toft Green York YO1 6JT on 30 May 2022
16 March 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 91,851.125
  • ANNOTATION Clarification hmrc confiramtion duty paid
6 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
6 November 2021Memorandum and Articles of Association
8 August 2021Group of companies' accounts made up to 31 October 2020
25 June 2021Confirmation statement made on 4 June 2021 with updates
13 March 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
13 March 2021Cancellation of shares. Statement of capital on 20 January 2021
  • GBP 269,775.997
29 December 2020Second filing of a statement of capital following an allotment of shares on 19 November 2020
  • GBP 285,064.1150
9 December 2020Memorandum and Articles of Association
9 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
8 December 2020Statement of capital following an allotment of shares on 19 November 2020
  • GBP 451,602.374
  • ANNOTATION Clarification a second filed SH01 was registered on 29.12.2020.
19 June 2020Confirmation statement made on 4 June 2020 with updates
15 June 2020Second filing of Confirmation Statement dated 04/06/2019
13 March 2020Statement of capital following an allotment of shares on 13 March 2020
  • GBP 73,648.505
4 March 2020Group of companies' accounts made up to 31 October 2019
17 February 2020Second filing for the appointment of Hugo Alexander Strachan as a director
17 February 2020Second filing of a statement of capital following an allotment of shares on 13 August 2019
  • GBP 73,601.234
7 February 2020Statement of capital following an allotment of shares on 6 February 2020
  • GBP 73,633.734
31 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 January 2020Statement of capital following an allotment of shares on 23 January 2020
  • GBP 73,616.234
30 January 2020Second filing of Confirmation Statement dated 04/06/2019
30 January 2020Second filing of a statement of capital following an allotment of shares on 13 August 2019
  • GBP 73,631.234
23 January 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 13.125
14 October 2019Termination of appointment of Thomas Guy Maunder Salmon as a director on 1 October 2019
14 October 2019Appointment of Mr Hugo Alexander Strachan as a director on 1 October 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 17/02/2020.
14 October 2019Termination of appointment of Paul James Adams as a director on 1 October 2019
14 October 2019Appointment of Mr Jason Lawford as a director on 1 October 2019
23 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 August 2019Statement of capital following an allotment of shares on 13 August 2019
  • GBP 73,616.224
  • ANNOTATION Clarification a second filed SH01 was registered on 30/01/2020 and 17/02/2020.
19 June 2019Confirmation statement made on 4 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 30/01/2020.and again on 15/06/2020
5 October 2018Appointment of Mr David James Riley as a director on 28 September 2018
5 October 2018Termination of appointment of Martin Graham Johnson as a director on 28 September 2018
6 August 2018Statement of capital following an allotment of shares on 9 July 2018
  • GBP 71,393.674
26 July 2018Appointment of Mr Peter Richard Liney as a director on 9 July 2018
23 July 2018Cessation of Duke Street V Limited (In Its Capacity as Manager of Ds Cornerstone Lp) as a person with significant control on 9 July 2018
23 July 2018Notification of Duke Street V Limited in Its Capacity as Manager of Bucharest Investment Lp as a person with significant control on 9 July 2018
17 July 2018Change of share class name or designation
17 July 2018Particulars of variation of rights attached to shares
17 July 2018Sub-division of shares on 9 July 2018
16 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 July 2018Current accounting period extended from 30 June 2019 to 31 October 2019
10 July 2018Appointment of Mr Charles Mark Gurassa as a director on 9 July 2018
10 July 2018Registered office address changed from Nations House, 9th Floor 103 Wigmore Street London Greater London W1U 1QS United Kingdom to C/O Great Rail Journeys Limited Saviour House 9 st. Saviourgate York YO1 8NL on 10 July 2018
10 July 2018Appointment of Mr Martin Graham Johnson as a director on 9 July 2018
5 June 2018Incorporation
Statement of capital on 2018-06-05
  • GBP .01
Sign up now to grow your client base. Plans & Pricing