Advanced company searchLink opens in new window

OMERS INFRASTRUCTURE EUROPE LIMITED

Company number 07560225

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 Aug 2017 CONNOT Change of name notice
05 Jun 2017 AA Accounts for a small company made up to 31 December 2016
27 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
21 Nov 2016 AP01 Appointment of Alastair Hall as a director on 31 October 2016
21 Nov 2016 AP01 Appointment of Mr Kenton Edward Bradbury as a director on 31 October 2016
21 Nov 2016 TM01 Termination of appointment of Ralph Adrian Berg as a director on 31 October 2016
07 May 2016 AA Accounts for a small company made up to 31 December 2015
17 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 50,000
22 Feb 2016 AD01 Registered office address changed from 6 New Street Square, 12th Floor New Fetter Lane London EC4A 3BF to 29th Floor the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 22 February 2016
19 Feb 2016 CH03 Secretary's details changed for John Anthony Guccione on 8 February 2016
19 Feb 2016 CH01 Director's details changed for Mr Ralph Adrian Berg on 8 February 2016
19 Feb 2016 CH01 Director's details changed for John Anthony Guccione on 8 February 2016
19 Feb 2016 CH01 Director's details changed for Mr Philippe Anastase Busslinger on 8 February 2016
29 Sep 2015 AA Accounts for a small company made up to 31 December 2014
17 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 50,000
16 Dec 2014 AP01 Appointment of John Anthony Guccione as a director on 29 May 2014
15 Dec 2014 TM01 Termination of appointment of John James Mcmanus as a director on 29 October 2014
21 Aug 2014 AA Accounts for a small company made up to 31 December 2013
26 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 50,000
26 Jul 2013 CH01 Director's details changed for Mr Philippe Anastase Busslinger on 14 November 2011
26 Jul 2013 TM01 Termination of appointment of Sebastien Sherman as a director
26 Jul 2013 AP03 Appointment of John Anthony Guccione as a secretary
26 Jul 2013 AP01 Appointment of Ralph Adrian Berg as a director
14 May 2013 AA Accounts for a small company made up to 31 December 2012
19 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders