Advanced company searchLink opens in new window

SPINNAKER BIDCO LIMITED

Company number 06078307

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)
06 Jan 2017 SH01 Statement of capital following an allotment of shares on 1 December 2016
  • USD 56,268,166.15
  • ANNOTATION Clarification a second filed SH01 was registered on 16/02/2017
08 Oct 2016 AA Full accounts made up to 31 December 2015
10 Jun 2016 SH01 Statement of capital following an allotment of shares on 23 March 2016
  • USD 56,268,166.15
10 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 February 2016
19 May 2016 CH01 Director's details changed for Mr Damian Robert Connolly on 25 April 2016
19 May 2016 CH03 Secretary's details changed for Mr Damian Robert Connolly on 25 April 2016
25 Apr 2016 AD01 Registered office address changed from , 25 Templer Avenue, Iq Farnborough, Farnborough, Hampshire, GU14 6FE, England to 50 Cannon Street London EC4N 6JJ on 25 April 2016
12 Apr 2016 SH01 Statement of capital following an allotment of shares on 28 December 2015
  • USD 26,268,166.15
18 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • USD 1,268,166.15
  • ANNOTATION Clarification a second filed AR01 was registered on 10/06/2016
07 Dec 2015 AD01 Registered office address changed from , Woolmead House East, the Woolmead, Farnham, Surrey, GU9 7TT to 50 Cannon Street London EC4N 6JJ on 7 December 2015
26 Oct 2015 CH03 Secretary's details changed for Mr Damian Robert Connolly on 23 October 2015
26 Oct 2015 CH01 Director's details changed for Mr Damian Robert Connolly on 23 October 2015
23 Sep 2015 AA Full accounts made up to 31 December 2014
13 Aug 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 29/06/2015 and has an allotment date of 07/04/2015
29 Jun 2015 SH01 Statement of capital following an allotment of shares on 7 April 2015
  • USD 634,078.15
  • ANNOTATION Clarification a Second filed SH01 is registered on 13/08/2015
13 Apr 2015 CH01 Director's details changed for Leslie Wiiliam Carter on 26 June 2014
04 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • USD 634,078.15
03 Feb 2015 AUD Auditor's resignation
15 Jan 2015 AP03 Appointment of Mr Damian Robert Connolly as a secretary on 12 January 2015
15 Jan 2015 TM01 Termination of appointment of Paul Jonathan Stewart Weigall as a director on 12 January 2015
15 Jan 2015 TM01 Termination of appointment of Derek Peter Stroud as a director on 12 January 2015
15 Jan 2015 TM01 Termination of appointment of Mark John Howe as a director on 12 January 2015
15 Jan 2015 AP01 Appointment of Mr Damian Robert Connolly as a director on 12 January 2015
30 Oct 2014 TM02 Termination of appointment of Vivienne Sandra Vuckovic as a secretary on 30 October 2014
17 Oct 2014 TM01 Termination of appointment of Barry Edward Remington as a director on 10 October 2014