Advanced company searchLink opens in new window

ALGECO UK HOLDINGS LIMITED

Company number 06344129

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)
24 Jan 2024 AAMD Amended full accounts made up to 31 December 2022
29 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
01 Dec 2023 AD01 Registered office address changed from Ravenstock House 28 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX England to Ravenstock House 28 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 1 December 2023
01 Dec 2023 AD01 Registered office address changed from Manor Drive Peterborough Cambridgeshire PE4 7AP to Ravenstock House 28 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 1 December 2023
25 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Oct 2023 SH01 Statement of capital following an allotment of shares on 12 May 2021
  • GBP 1,003.000002
18 Oct 2023 SH01 Statement of capital following an allotment of shares on 3 March 2021
  • GBP 1,003.000002
15 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with updates
02 May 2023 AP01 Appointment of Mr Ceredig Jones as a director on 28 April 2023
11 Apr 2023 TM01 Termination of appointment of Thomas Anthony Murray as a director on 27 March 2023
15 Feb 2023 AP01 Appointment of Mr Keith Dorling as a director on 8 February 2023
10 Jan 2023 AA Full accounts made up to 31 December 2021
10 Oct 2022 AP03 Appointment of Mr James Odom as a secretary on 5 October 2022
10 Oct 2022 AP01 Appointment of Mr James Odom as a director on 5 October 2022
10 Oct 2022 TM02 Termination of appointment of James O'malley as a secretary on 5 October 2022
10 Oct 2022 TM01 Termination of appointment of James O'malley as a director on 5 October 2022
05 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
26 Jul 2022 TM01 Termination of appointment of John Michael Joseph Campbell as a director on 26 July 2022
10 May 2022 MR01 Registration of charge 063441290007, created on 5 May 2022
19 Apr 2022 TM01 Termination of appointment of Simon Gordon as a director on 18 April 2022
14 Mar 2022 PSC07 Cessation of Tdr Capital General Partner Ii Limited as a person with significant control on 15 February 2018
14 Mar 2022 PSC02 Notification of Algeco Holdings B.V. as a person with significant control on 15 February 2018
17 Jan 2022 MR04 Satisfaction of charge 063441290006 in full
17 Dec 2021 AD03 Register(s) moved to registered inspection location 262 High Holborn 8th Floor London WC1V 7NA
17 Dec 2021 AD02 Register inspection address has been changed to 262 High Holborn 8th Floor London WC1V 7NA