Advanced company searchLink opens in new window

BRITISH INTERNATIONAL INVESTMENT PLC

Company number 03877777

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)
01 Mar 2024 SH01 Statement of capital following an allotment of shares on 1 March 2024
  • GBP 5,619,195,895
20 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with updates
27 Oct 2023 SH01 Statement of capital following an allotment of shares on 11 October 2023
  • GBP 5,339,195,895
04 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Jun 2023 AA Group of companies' accounts made up to 30 December 2022
25 May 2023 CH01 Director's details changed for Diana Louise Patricia Layfield on 15 May 2023
03 May 2023 AP03 Appointment of Mrs Bethany Marie Burrow as a secretary on 1 May 2023
02 May 2023 TM02 Termination of appointment of Jane Earl as a secretary on 1 May 2023
30 Mar 2023 SH01 Statement of capital following an allotment of shares on 30 March 2023
  • GBP 5,186,150,001
09 Feb 2023 CH01 Director's details changed for Mr Andrew Folorunsho Alli on 9 February 2023
31 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with updates
07 Dec 2022 MR04 Satisfaction of charge 038777770005 in full
27 Jul 2022 AP01 Appointment of Mr Simon Nicholas Rowlands as a director on 22 July 2022
14 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
27 Apr 2022 TM01 Termination of appointment of Michele Caroline Giddens as a director on 22 April 2022
30 Mar 2022 SH01 Statement of capital following an allotment of shares on 29 March 2022
  • GBP 4,896,650,001
29 Mar 2022 CERTNM Company name changed cdc group PLC\certificate issued on 29/03/22
  • CONNOT ‐ Change of name notice
18 Mar 2022 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-11-24
15 Feb 2022 TM01 Termination of appointment of Graham Lloyd Wrigley as a director on 4 February 2022
20 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with updates
13 Dec 2021 AP01 Appointment of Diana Louise Patricia Layfield as a director on 1 December 2021
06 Aug 2021 AP01 Appointment of Christopher Marshall Woodruff as a director on 1 August 2021
06 Aug 2021 TM01 Termination of appointment of Samuel Fankhauser as a director on 23 July 2021
05 Aug 2021 SH01 Statement of capital following an allotment of shares on 5 August 2021
  • GBP 4,682,000,001