Advanced company searchLink opens in new window

GEORGE HOLDINGS (UK) LIMITED

Company number 03781850

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)
13 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Sep 2023 SH01 Statement of capital following an allotment of shares on 29 August 2023
  • GBP 13,132
31 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 24/08/2023
29 Aug 2023 SH19 Statement of capital on 29 August 2023
  • GBP 4
29 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium 25/08/2023
29 Aug 2023 CAP-SS Solvency Statement dated 25/08/23
29 Aug 2023 SH20 Statement by Directors
25 Aug 2023 PSC02 Notification of London & Regional Offices Finance Limited as a person with significant control on 24 August 2023
25 Aug 2023 PSC07 Cessation of Gloucester Capital Limited as a person with significant control on 24 August 2023
25 Aug 2023 SH01 Statement of capital following an allotment of shares on 24 August 2023
  • GBP 4
14 Jul 2023 AA Full accounts made up to 31 December 2022
06 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
04 Jan 2023 PSC05 Change of details for Gloucester Capital Limited as a person with significant control on 12 December 2022
04 Jan 2023 CH01 Director's details changed for Mr Ian Malcolm Livingstone on 12 December 2022
19 Dec 2022 AD01 Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to 8th Floor, South Block 55 Baker Street London W1U 8EW on 19 December 2022
19 Dec 2022 AP03 Appointment of Leon Shelley as a secretary on 12 December 2022
05 Aug 2022 AA Full accounts made up to 31 December 2021
06 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
28 Jan 2022 TM01 Termination of appointment of Leonard Kevin Sebastian as a director on 31 December 2021
04 Jan 2022 MR01 Registration of charge 037818500006, created on 24 December 2021
04 Jan 2022 MR01 Registration of charge 037818500007, created on 24 December 2021
11 Aug 2021 AA Full accounts made up to 31 December 2020
19 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
16 Apr 2021 MR04 Satisfaction of charge 037818500005 in full
13 Apr 2021 MR04 Satisfaction of charge 037818500004 in full