ATKINSRÉALIS (GB) HOLDINGS LIMITED - EPSOM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Change date: 2023-10-12. Psc name: Snc-Lavalin (Gb) Limited. 2023-11-21 View Report
Change of name. Description: Company name changed snc-lavalin (GB) holdings LIMITED\certificate issued on 12/10/23. 2023-10-12 View Report
Confirmation statement. Statement with no updates. 2023-09-29 View Report
Accounts. Accounts type full. 2023-09-19 View Report
Confirmation statement. Statement with no updates. 2022-10-04 View Report
Accounts. Accounts type full. 2022-09-30 View Report
Accounts. Accounts type full. 2021-10-05 View Report
Confirmation statement. Statement with no updates. 2021-09-29 View Report
Officers. Appointment date: 2021-05-17. Officer name: Joanne Jarman. 2021-05-20 View Report
Officers. Termination date: 2021-05-17. Officer name: Mark Stephen Anderson. 2021-05-20 View Report
Persons with significant control. Psc name: Snc-Lavalin (Gb) Limited. Notification date: 2017-04-08. 2021-05-13 View Report
Persons with significant control. Withdrawal date: 2021-05-13. 2021-05-13 View Report
Address. New address: Woodcote Grove Ashley Road Epsom Surrey KT18 5BW. 2021-03-22 View Report
Accounts. Accounts type full. 2020-10-28 View Report
Confirmation statement. Statement with updates. 2020-10-12 View Report
Officers. Officer name: Arden Furlotte. Termination date: 2020-09-08. 2020-09-23 View Report
Capital. Description: Statement by Directors. 2019-11-27 View Report
Capital. Capital statement capital company with date currency figure. 2019-11-27 View Report
Insolvency. Description: Solvency Statement dated 27/11/19. 2019-11-27 View Report
Resolution. Description: Resolutions. 2019-11-27 View Report
Confirmation statement. Statement with updates. 2019-10-04 View Report
Accounts. Accounts type full. 2019-09-23 View Report
Capital. Capital allotment shares. 2018-12-24 View Report
Resolution. Description: Resolutions. 2018-12-20 View Report
Accounts. Accounts type full. 2018-12-12 View Report
Confirmation statement. Statement with updates. 2018-10-02 View Report
Resolution. Description: Resolutions. 2018-09-30 View Report
Capital. Capital allotment shares. 2018-09-28 View Report
Officers. Appointment date: 2018-07-26. Officer name: Mr Elliot Michael Nobelen. 2018-08-09 View Report
Officers. Officer name: Mrs Louise Mary Mcallister. Appointment date: 2018-07-26. 2018-08-09 View Report
Officers. Officer name: Mr Simon Glenister Cole. Appointment date: 2018-07-18. 2018-07-26 View Report
Officers. Termination date: 2018-07-18. Officer name: Hetal Patel. 2018-07-26 View Report
Address. New address: Epsom Gateway Ashley Avenue Epsom Surrey KT18 5AL. 2018-06-13 View Report
Address. New address: Epsom Gateway Ashley Avenue Epsom Surrey KT18 5AL. 2018-06-13 View Report
Address. New address: Woodcote Grove Ashley Road Epsom Surrey KT18 5BW. Change date: 2018-06-13. Old address: 9a Devonshire Square 5th Floor London EC2M 4YN United Kingdom. 2018-06-13 View Report
Confirmation statement. Statement with updates. 2018-04-20 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-04-20 View Report
Persons with significant control. Psc name: Norose Company Secretarial Services Limited. Cessation date: 2017-04-07. 2018-04-18 View Report
Officers. Officer name: Heath Stewart Drewett. Termination date: 2017-12-15. 2017-12-18 View Report
Capital. Capital allotment shares. 2017-10-13 View Report
Resolution. Description: Resolutions. 2017-10-13 View Report
Officers. Appointment date: 2017-08-03. Officer name: Mr Mark Stephen Anderson. 2017-08-17 View Report
Officers. Appointment date: 2017-08-03. Officer name: Mr Heath Stewart Drewett. 2017-08-17 View Report
Officers. Termination date: 2017-08-03. Officer name: Christian Brown. 2017-08-17 View Report
Officers. Termination date: 2017-08-03. Officer name: Sylvain Girard. 2017-08-17 View Report
Officers. Officer name: Sylvain Girard. Termination date: 2017-08-03. 2017-08-17 View Report
Accounts. Change account reference date company current shortened. 2017-07-05 View Report
Officers. Termination date: 2017-04-07. Officer name: Norose Company Secretarial Services Limited. 2017-04-11 View Report
Officers. Termination date: 2017-04-07. Officer name: Clive Weston. 2017-04-11 View Report
Officers. Appointment date: 2017-04-07. Officer name: Hetal Patel. 2017-04-10 View Report