Advanced company searchLink opens in new window

BUUK INFRASTRUCTURE NO 2 LIMITED

Company number 08246443

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 Jun 2018 AP01 Appointment of Mr Gabriele Montesi as a director on 18 June 2018
28 Jun 2018 TM01 Termination of appointment of Roberto Marcogliese as a director on 18 June 2018
27 Apr 2018 AA Group of companies' accounts made up to 31 December 2017
09 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
04 May 2017 AA Group of companies' accounts made up to 31 December 2016
17 Jan 2017 AP01 Appointment of Mr Jeffrey Rosenthal as a director on 11 January 2017
22 Dec 2016 TM01 Termination of appointment of Brian Arthur Baker as a director on 16 December 2016
19 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
19 Sep 2016 CERTNM Company name changed brookfield utilities uk no 2 LIMITED\certificate issued on 19/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-14
16 Sep 2016 AP01 Appointment of Mr Roberto Marcogliese as a director on 12 August 2016
16 Sep 2016 TM01 Termination of appointment of Jonathon Michael Sellar as a director on 12 August 2016
16 May 2016 AA Group of companies' accounts made up to 31 December 2015
10 Mar 2016 CH01 Director's details changed for Mr Jonathon Michael Sellar on 10 March 2016
15 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 235,273,194
04 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
09 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 235,273,194
09 Oct 2014 CH01 Director's details changed for Mr Paul Lucas Sim on 1 January 2014
09 Oct 2014 CH01 Director's details changed for Mr Darryl John Corney on 1 January 2014
09 Oct 2014 CH01 Director's details changed for Mr Brian Arthur Baker on 1 January 2014
15 Jul 2014 AA Full accounts made up to 31 December 2013
14 Mar 2014 AP01 Appointment of Mr Jonathan Michael Sellar as a director
14 Mar 2014 TM01 Termination of appointment of Jonathan Kelly as a director
06 Jan 2014 CH01 Director's details changed for Mr Clive Eric Linsdell on 23 October 2013
18 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 235,273,194
10 Apr 2013 AP03 Appointment of Christopher Mumford as a secretary