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)
24 Sep 2020 PSC07 Cessation of Sylvain Stephane Goupille as a person with significant control on 4 October 2019
28 Jul 2020 AP01 Appointment of Ms Karen Massicot as a director on 27 May 2020
15 Jul 2020 AA Group of companies' accounts made up to 31 December 2019
14 Jul 2020 TM01 Termination of appointment of George Christian Del Valle as a director on 16 June 2020
14 Jul 2020 TM01 Termination of appointment of Sylvain Stephane Goupille as a director on 3 July 2020
22 Jun 2020 AP01 Appointment of Mr Vincent Evariste Jean-Louis Gradt as a director on 12 June 2020
04 Feb 2020 SH08 Change of share class name or designation
04 Feb 2020 SH10 Particulars of variation of rights attached to shares
09 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with updates
29 Aug 2019 PSC02 Notification of Natixis as a person with significant control on 29 August 2019
29 Aug 2019 PSC07 Cessation of George Christian Del Valle as a person with significant control on 29 August 2019
29 Aug 2019 SH01 Statement of capital following an allotment of shares on 26 June 2019
  • GBP 12,810,851
14 Aug 2019 CH01 Director's details changed for Mr George Christian Del Valle on 14 August 2019
10 May 2019 AA Group of companies' accounts made up to 31 December 2018
26 Feb 2019 AD01 Registered office address changed from Sayers Butterworth Llp 3rd Floor, 12 Gough Square London EC4A 3DW to 18 st. Swithin's Lane London EC4N 8AD on 26 February 2019
19 Dec 2018 SH02 Sub-division of shares on 29 September 2017
12 Dec 2018 SH01 Statement of capital following an allotment of shares on 29 September 2017
  • GBP 12,780,851
02 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
25 Sep 2018 CS01 Confirmation statement made on 15 August 2018 with updates
21 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-08
20 Sep 2018 SH01 Statement of capital following an allotment of shares on 8 June 2018
  • GBP 12,558,794
13 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 29/09/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Aug 2018 SH08 Change of share class name or designation
07 Aug 2018 SH02 Sub-division of shares on 29 September 2017