Advanced company searchLink opens in new window

MIROVA UK LIMITED

Company number 07740692

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)
25 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2024 MA Memorandum and Articles of Association
19 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
21 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
05 Jun 2023 AP01 Appointment of Mr Nicholas Salman Tyabji as a director on 5 June 2023
20 Mar 2023 AP01 Appointment of Guillaume Georges Robert Abel as a director on 21 November 2022
20 Mar 2023 TM01 Termination of appointment of Raphael Lance as a director on 15 March 2023
03 Jan 2023 AD01 Registered office address changed from Labs House 15-19 Bloomsbury Way London WC1A 2TF United Kingdom to Quality House by Agora 5-9 Quality Court London WC2A 1HP on 3 January 2023
29 Nov 2022 AP01 Appointment of Aude Marie Patricia Rouyer as a director on 30 August 2022
10 Nov 2022 AP01 Appointment of Christopher Garner as a director on 7 November 2022
03 Oct 2022 CS01 Confirmation statement made on 15 August 2022 with updates
28 Sep 2022 CH01 Director's details changed for Mr Gautier Paul Louis Queru on 20 September 2022
10 Aug 2022 TM01 Termination of appointment of Vincent Evariste Jean-Louis Gradt as a director on 18 July 2022
07 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
31 May 2022 AD01 Registered office address changed from 18 st. Swithin's Lane London EC4N 8AD England to Labs House 15-19 Bloomsbury Way London WC1A 2TF on 31 May 2022
06 Dec 2021 AP01 Appointment of Mr Gautier Paul Louis Queru as a director on 3 December 2021
01 Dec 2021 CERTNM Company name changed mirova natural capital LIMITED\certificate issued on 01/12/21
  • RES15 ‐ Change company name resolution on 2021-11-24
01 Dec 2021 CONNOT Change of name notice
10 Nov 2021 TM01 Termination of appointment of Philippe Zaouati as a director on 29 October 2021
04 Nov 2021 AA Group of companies' accounts made up to 31 December 2020
03 Nov 2021 SH01 Statement of capital following an allotment of shares on 22 September 2021
  • GBP 16,438,851
07 Sep 2021 TM01 Termination of appointment of Karen Massicot as a director on 1 September 2021
26 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
25 Sep 2020 CS01 Confirmation statement made on 15 August 2020 with updates
24 Sep 2020 CH01 Director's details changed for Mr Vincent Evariste Jean-Louis Gradt on 1 September 2020