Advanced company searchLink opens in new window

GS EUROPEAN STRATEGIC INVESTMENT GROUP (2009) LTD

Company number 06919570

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)
21 Oct 2013 RESOLUTIONS Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
16 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authorised to create & issue redeemable shares of eur 1.00 each 06/11/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Oct 2013 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES13 ‐ Sterling ordinary shares now 1 euro ordinary shares 04/10/2013
  • RES18 ‐ Resolution to reduce share capital on re-denomination
09 Oct 2013 SH18 Statement of directors in accordance with reduction of capital following redenomination
09 Oct 2013 SH15 Reduction of capital following redenomination. Statement of capital on 9 October 2013
09 Oct 2013 SH14 Redenomination of shares. Statement of capital 4 October 2013
09 Oct 2013 SH08 Change of share class name or designation
02 Oct 2013 AA Full accounts made up to 31 December 2012
24 Sep 2013 AP01 Appointment of Mr Michael Holmes as a director
21 Aug 2013 AP03 Appointment of Mr Thomas Kelly as a secretary
14 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
12 Apr 2013 TM01 Termination of appointment of Shaun Collins as a director
22 Nov 2012 CH01 Director's details changed for Mr Gregory Paul Minson on 15 November 2012
23 Aug 2012 TM02 Termination of appointment of Nicholas Russell as a secretary
28 May 2012 AA Full accounts made up to 31 December 2011
27 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
15 Feb 2012 SH01 Statement of capital following an allotment of shares on 25 January 2012
  • GBP 9,631,680
  • EUR 15,256,149
13 Dec 2011 AP01 Appointment of Mr. Shaun Anthony Collins as a director
13 Jul 2011 CH01 Director's details changed for Mr Gregory Paul Minson on 1 May 2011
09 May 2011 AA Full accounts made up to 31 December 2010
27 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
17 Jan 2011 AP01 Appointment of Carolina Marte as a director
12 Jul 2010 TM01 Termination of appointment of a director
23 Jun 2010 AA Full accounts made up to 31 December 2009