Advanced company searchLink opens in new window

HOCHTIEF PPP SOLUTIONS (UK) LIMITED

Company number 05185636

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)
18 Mar 2019 TM01 Termination of appointment of Jane Catherine Barber as a director on 18 March 2019
18 Mar 2019 AP01 Appointment of Mr Oliver Wagner as a director on 18 March 2019
23 Aug 2018 CS01 Confirmation statement made on 21 July 2018 with no updates
06 Jul 2018 AA Full accounts made up to 31 December 2017
03 Apr 2018 TM01 Termination of appointment of Timothy John Hesketh as a director on 2 April 2018
24 Jul 2017 CS01 Confirmation statement made on 21 July 2017 with updates
11 Jul 2017 AA Full accounts made up to 31 December 2016
23 May 2017 SH20 Statement by Directors
23 May 2017 SH19 Statement of capital on 23 May 2017
  • GBP 5,200,000
23 May 2017 CAP-SS Solvency Statement dated 15/05/17
23 May 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Apr 2017 TM01 Termination of appointment of Martin James Rawlinson as a director on 31 March 2017
27 Mar 2017 AP01 Appointment of Mr Timothy John Hesketh as a director on 27 March 2017
30 Dec 2016 SH19 Statement of capital on 30 December 2016
  • GBP 10,000,000
09 Dec 2016 SH20 Statement by Directors
09 Dec 2016 CAP-SS Solvency Statement dated 15/11/16
09 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Nov 2016 SH20 Statement by Directors
07 Nov 2016 CAP-SS Solvency Statement dated 24/10/16
07 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Credit p&l reserve 24/10/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
18 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 02/05/2023.
12 Aug 2016 AA Full accounts made up to 31 December 2015
28 Jan 2016 AD01 Registered office address changed from Epsilon, Windmill Hill Business Park, Whitehill Way Swindon Wiltshire SN5 6NX to Whitehill House Windmill Hill Business Park Whitehill Way Swindon SN5 6PE on 28 January 2016
12 Aug 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 12,856,857
12 Apr 2015 AA Full accounts made up to 31 December 2014