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)
28 Nov 2016 SH19 Statement of capital on 28 November 2016
  • GBP 85,866,000.03
  • USD 238,328,856
28 Nov 2016 CAP-SS Solvency Statement dated 28/11/16
28 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 28/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
06 Nov 2016 TM01 Termination of appointment of Karen Jane Booth as a director on 7 October 2016
29 Oct 2016 SH01 Statement of capital following an allotment of shares on 29 September 2016
  • GBP 91,600,003
  • USD 338,328,856
28 Oct 2016 TM01 Termination of appointment of Karen Jane Booth as a director on 7 October 2016
28 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2016 SH08 Change of share class name or designation
24 Oct 2016 SH10 Particulars of variation of rights attached to shares
08 Oct 2016 AA Full accounts made up to 2 October 2015
01 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 6,600,003
  • USD 338,328,856
01 Feb 2016 AD02 Register inspection address has been changed from C/O Jones Day 21 Tudor Street London EC4Y 0DJ United Kingdom to Jones Day 21 Tudor Street London EC4Y 0DJ
29 Jan 2016 CH01 Director's details changed for Mrs Karen Jane Booth on 19 January 2016
29 Jan 2016 AD03 Register(s) moved to registered inspection location C/O Jones Day 21 Tudor Street London EC4Y 0DJ
12 Nov 2015 AP01 Appointment of Karen Jane Booth as a director on 9 November 2015
09 Nov 2015 AP01 Appointment of Rebecca Elizabeth Hemshall as a director on 9 November 2015
09 Nov 2015 AP03 Appointment of Annette Bottaro-Walklet as a secretary on 9 November 2015
09 Nov 2015 TM02 Termination of appointment of Jeanne Cornell Baughman as a secretary on 9 November 2015
16 Sep 2015 AUD Auditor's resignation
31 Jul 2015 MISC Section 519.
13 Jul 2015 SH01 Statement of capital following an allotment of shares on 17 June 2015
  • GBP 6,600,003.00
  • USD 338,328,856
13 Jul 2015 AA01 Current accounting period shortened from 17 October 2015 to 30 September 2015
25 Jun 2015 AA Full accounts made up to 17 October 2014
11 May 2015 TM01 Termination of appointment of Christopher James Joseph Lynch as a director on 20 March 2015
21 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-21
  • GBP 6,600,002
  • USD 338,328,856