Advanced company searchLink opens in new window

APR ENERGY HOLDINGS LIMITED

Company number 07105073

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)
24 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 18 November 2020
21 Jan 2021 SH01 Statement of capital following an allotment of shares on 13 August 2020
  • GBP 728,410,710.98
  • ANNOTATION Clarification a second filed SH01 was registered on 10.03.2022.
20 Jan 2021 SH01 Statement of capital following an allotment of shares on 13 August 2020
  • GBP 728,410,709.99
06 Dec 2020 MR01 Registration of charge 071050730010, created on 26 November 2020
01 Dec 2020 CS01 Confirmation statement made on 18 November 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 24/11/21
05 Jun 2020 MR01 Registration of charge 071050730009, created on 28 May 2020
03 Jun 2020 MR01 Registration of charge 071050730008, created on 28 May 2020
14 Apr 2020 AP03 Appointment of Joseph Dicamillo as a secretary on 9 April 2020
14 Apr 2020 TM01 Termination of appointment of Ronald Benson Crowell as a director on 9 April 2020
14 Apr 2020 TM01 Termination of appointment of Joseph Dicamillo as a director on 9 April 2020
09 Apr 2020 AP01 Appointment of David Sokol as a director on 8 April 2020
09 Apr 2020 AP01 Appointment of Bing Chen as a director on 8 April 2020
09 Apr 2020 TM01 Termination of appointment of Charles Parker Ferry as a director on 8 April 2020
14 Mar 2020 MR04 Satisfaction of charge 1 in full
07 Mar 2020 MR01 Registration of charge 071050730006, created on 28 February 2020
07 Mar 2020 MR01 Registration of charge 071050730007, created on 28 February 2020
05 Mar 2020 TM02 Termination of appointment of Joseph Dicamillo as a secretary on 5 March 2020
05 Mar 2020 AP01 Appointment of Joseph Dicamillo as a director on 5 March 2020
05 Mar 2020 TM01 Termination of appointment of Benjamin John See as a director on 5 March 2020
03 Mar 2020 MR04 Satisfaction of charge 2 in full
03 Mar 2020 MR04 Satisfaction of charge 3 in full
03 Mar 2020 MR04 Satisfaction of charge 4 in full
25 Feb 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
25 Feb 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
18 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates