Advanced company searchLink opens in new window

KAUPTHING GROUP UK LIMITED

Company number 00970842

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2009 288a Director appointed mr johannes runar johannsson
09 Jan 2009 288b Appointment terminated director armann thorvaldsson
04 Jul 2008 363a Return made up to 05/06/08; full list of members
01 Jul 2008 288c Director's change of particulars / charles burdick / 01/07/2008
01 Jul 2008 288c Director's change of particulars / armann thorvaldsson / 01/07/2008
02 Jan 2008 88(2)R Ad 20/12/07-20/12/07 £ si 148148149@0.135=20000000 £ ic 46889502/66889502
21 Dec 2007 123 £ nc 50000000/90000000 20/12/07
08 Oct 2007 288a New secretary appointed
05 Oct 2007 288b Director resigned
17 Aug 2007 288b Secretary resigned
05 Jun 2007 363a Return made up to 05/06/07; full list of members
05 Apr 2007 AA Group of companies' accounts made up to 31 December 2006
29 Mar 2007 288a New secretary appointed
29 Mar 2007 288b Secretary resigned
21 Mar 2007 288a New director appointed
23 Feb 2007 288c Director's particulars changed
03 Jan 2007 288c Director's particulars changed
01 Nov 2006 88(2)R Ad 31/10/06--------- £ si 170370370@.135=22999999 £ ic 23889502/46889501
01 Nov 2006 123 £ nc 33000000/50000000 26/10/06
01 Sep 2006 MEM/ARTS Memorandum and Articles of Association
22 Aug 2006 287 Registered office changed on 22/08/06 from: 21 new street bishopsgate london EC2M 4HR
22 Aug 2006 CERTNM Company name changed singer & friedlander group PLC\certificate issued on 22/08/06
04 Aug 2006 363s Return made up to 05/06/06; bulk list available separately; amend
  • 363(288) ‐ Director's particulars changed
03 Aug 2006 AA Full accounts made up to 31 December 2005
03 Jul 2006 363a Return made up to 05/06/06; full list of members