Advanced company searchLink opens in new window

UNIVERSE BIDCO LIMITED

Company number 07289402

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)
29 May 2019 AD02 Register inspection address has been changed from St George's House 5 st. George's Road Wimbledon London SW19 4DR England to Aldgate Tower 2 Leman Street London E1 8FA
23 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with updates
07 Jan 2019 AP03 Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018
02 Jan 2019 AD02 Register inspection address has been changed from Jones Day 21 Tudor Street London EC4Y 0DJ England to St George's House 5 st. George's Road Wimbledon London SW19 4DR
29 May 2018 AA Full accounts made up to 29 September 2017
19 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with updates
02 Oct 2017 MA Memorandum and Articles of Association
27 Sep 2017 SH10 Particulars of variation of rights attached to shares
18 Sep 2017 AP01 Appointment of Mr David John Price as a director on 21 August 2017
18 Sep 2017 AP01 Appointment of Mrs Bernice Constance Lilian Philps as a director on 21 August 2017
08 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2017 TM01 Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017
19 Jun 2017 AA Full accounts made up to 30 September 2016
06 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates
23 Jan 2017 AD03 Register(s) moved to registered inspection location Jones Day 21 Tudor Street London EC4Y 0DJ
20 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ That, notwithstanding the procedure set out in the company's articles of association 42,000,000 a preference shares of £1 each in the capital of the company held by urs international holdings (uk) LIMITED be redeemed by the company following the passing of this resolution together with all accrued but unpaid dividends thereon. 28/11/2016
14 Dec 2016 SH02 Statement of capital on 28 November 2016
  • GBP 43,866,000.03
  • USD 238,328,856
14 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 28/11/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2016 SH08 Change of share class name or designation
14 Dec 2016 SH10 Particulars of variation of rights attached to shares
14 Dec 2016 SH14 Redenomination of shares. Statement of capital 28 November 2016
  • USD 238,328,856
  • GBP 171,600,003
14 Dec 2016 SH02 Sub-division of shares on 28 November 2016
14 Dec 2016 SH02 Consolidation of shares on 28 November 2016
14 Dec 2016 SH02 Statement of capital on 28 November 2016
  • GBP 43,866,000.03
  • USD 238,328,856
28 Nov 2016 SH20 Statement by Directors