Advanced company searchLink opens in new window

VALE INCO EUROPE HOLDINGS

Company number 03900911

Filter by category

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)
25 Feb 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Payment agreement 21/12/2023
  • RES06 ‐ Resolution of reduction in issued share capital
11 Sep 2023 AA Full accounts made up to 31 December 2022
20 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
21 Oct 2022 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 21 October 2022
06 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with updates
01 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 30 June 2017
15 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelling share premium account 20/05/2022
  • RES06 ‐ Resolution of reduction in issued share capital
06 May 2022 AA Full accounts made up to 31 December 2021
17 Aug 2021 AA Full accounts made up to 31 December 2020
30 Jun 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
19 Aug 2020 AA Full accounts made up to 31 December 2019
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
08 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
25 Mar 2019 AP01 Appointment of Darren William Poland as a director on 1 March 2019
25 Mar 2019 TM01 Termination of appointment of Michael Edward Mccann as a director on 13 March 2019
22 Mar 2019 AP01 Appointment of Gordon Christopher Gilpin as a director on 1 March 2019
22 Mar 2019 TM01 Termination of appointment of Michael James Cox as a director on 31 December 2018
12 Mar 2019 AA Full accounts made up to 31 December 2018
10 Oct 2018 AP01 Appointment of Michael Edward Mccann as a director on 24 September 2018
04 Oct 2018 AA Full accounts made up to 31 December 2017
24 Sep 2018 TM01 Termination of appointment of Conor Francis Spollen as a director on 15 September 2018
03 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
19 Apr 2018 PSC05 Change of details for Vale Sa as a person with significant control on 18 April 2018
04 Dec 2017 TM01 Termination of appointment of Samuel Fearghas Rhodes as a director on 30 November 2017