Advanced company searchLink opens in new window

BOREALIS INFRASTRUCTURE EUROPE (UK) LIMITED

Company number 04958128

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)
03 Jun 2014 AA Full accounts made up to 31 December 2013
25 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 117,565,001
30 Aug 2013 CH01 Director's details changed for Sebastien Bernard Sherman on 30 July 2013
12 Apr 2013 AA Full accounts made up to 31 December 2012
26 Nov 2012 CH01 Director's details changed for John Anthony Guccione on 7 October 2012
20 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
27 Mar 2012 TM01 Termination of appointment of Peter-Paul Bloemen as a director
27 Mar 2012 AP01 Appointment of John Anthony Guccione as a director
19 Mar 2012 AA Full accounts made up to 31 December 2011
21 Dec 2011 CH01 Director's details changed for Mr Mark Howard Filer on 14 December 2011
20 Dec 2011 CH01 Director's details changed for Martin Mcdermott on 14 December 2011
08 Dec 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
21 Jul 2011 AA Full accounts made up to 31 December 2010
01 Jun 2011 CH04 Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
01 Jun 2011 CH02 Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
01 Jun 2011 AD01 Registered office address changed from , C/O Wilmington Trust Sp Services (London) Limited, Fifth Floor 6 Broad Street Place, London, EC2M 7JH on 1 June 2011
27 May 2011 AP01 Appointment of Martin Mcdermott as a director
26 May 2011 TM01 Termination of appointment of Sunil Masson as a director
26 May 2011 TM01 Termination of appointment of Ruth Samson as a director
12 May 2011 CH01 Director's details changed for Sebastien Bernard Sherman on 15 March 2011
07 Dec 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
28 Jul 2010 AA Full accounts made up to 31 December 2009
02 Dec 2009 AR01 Annual return made up to 10 November 2009 with full list of shareholders
18 May 2009 AA Full accounts made up to 31 December 2008
21 Nov 2008 363a Return made up to 10/11/08; full list of members