Confirmation statement. Statement with no updates. |
2024-03-22 |
View Report |
Accounts. Accounts type full. |
2024-01-09 |
View Report |
Officers. Officer name: Mr Edmund George Andrew. Appointment date: 2023-09-13. |
2023-10-11 |
View Report |
Officers. Officer name: Nathan John Wakefield. Termination date: 2023-09-15. |
2023-10-11 |
View Report |
Accounts. Change account reference date company previous shortened. |
2023-08-08 |
View Report |
Officers. Officer name: Jonjo Benjamin Challands. Termination date: 2023-07-26. |
2023-07-27 |
View Report |
Incorporation. Memorandum articles. |
2023-03-27 |
View Report |
Resolution. Description: Resolutions. |
2023-03-27 |
View Report |
Confirmation statement. Statement with updates. |
2023-03-23 |
View Report |
Capital. Capital allotment shares. |
2023-03-22 |
View Report |
Officers. Officer name: Christopher David Sweetman. Appointment date: 2022-08-18. |
2022-08-26 |
View Report |
Officers. Termination date: 2022-08-18. Officer name: Philip Roger Perkins George. |
2022-08-26 |
View Report |
Officers. Officer name: Filippo Di Salle. Appointment date: 2022-08-18. |
2022-08-26 |
View Report |
Officers. Termination date: 2022-08-18. Officer name: William Richard Crawford. |
2022-08-26 |
View Report |
Address. Change date: 2022-08-18. New address: 3rd Floor South Building 200 Aldersgate Street London England EC1A 4HD. Old address: Level 7 One Bartholomew Close Barts Square London EC1A 7BL United Kingdom. |
2022-08-18 |
View Report |
Officers. Officer name: Mr Jonjo Benjamin Challands. Appointment date: 2022-08-01. |
2022-08-18 |
View Report |
Officers. Termination date: 2022-08-01. Officer name: Emily Mendes. |
2022-08-18 |
View Report |
Capital. Capital allotment shares. |
2022-08-05 |
View Report |
Capital. Capital allotment shares. |
2022-08-04 |
View Report |
Incorporation. Memorandum articles. |
2022-06-29 |
View Report |
Resolution. Description: Resolutions. |
2022-06-29 |
View Report |
Persons with significant control. Psc name: Equitix Capital Eurobond 6 Limited. Notification date: 2022-03-04. |
2022-06-27 |
View Report |
Persons with significant control. Cessation date: 2022-03-04. Psc name: Equitix Horizon Bidco Limited. |
2022-06-27 |
View Report |
Persons with significant control. Notification date: 2022-03-04. Psc name: Equitix Horizon Bidco Limited. |
2022-06-20 |
View Report |
Persons with significant control. Change date: 2022-03-04. Psc name: Offshore Wind Investments Group 6 Limited. |
2022-06-20 |
View Report |
Capital. Capital allotment shares. |
2022-03-18 |
View Report |
Officers. Appointment date: 2022-03-04. Officer name: Rowland Tom Harvey Flynn. |
2022-03-11 |
View Report |
Officers. Appointment date: 2022-03-04. Officer name: Nathan John Wakefield. |
2022-03-11 |
View Report |
Incorporation. Capital: GBP 100 |
2022-03-02 |
View Report |