Advanced company searchLink opens in new window

LSEG REGULATORY REPORTING LIMITED

Company number 08451384

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)
08 Apr 2024 PSC05 Change of details for London Stock Exchange Reg Holdings Limited as a person with significant control on 8 April 2024
14 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with updates
05 Jan 2024 TM01 Termination of appointment of Daniel John Maguire as a director on 31 December 2023
02 Jan 2024 CERTNM Company name changed unavista LIMITED\certificate issued on 02/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-27
08 Sep 2023 AA Full accounts made up to 31 December 2022
18 Jul 2023 SH01 Statement of capital following an allotment of shares on 3 July 2023
  • GBP 58,600,001
04 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
05 Sep 2022 AA Full accounts made up to 31 December 2021
15 Jun 2022 AP01 Appointment of Ms Charlotte Alix Henriette De Crozals as a director on 2 June 2022
07 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
24 Dec 2021 AP01 Appointment of Robert Cairns as a director on 14 December 2021
24 Dec 2021 TM01 Termination of appointment of James Nevin as a director on 14 December 2021
24 Dec 2021 AP01 Appointment of Raminder Singh Boparai as a director on 14 December 2021
13 Dec 2021 TM01 Termination of appointment of Matthew Charles Anthony Couch as a director on 30 November 2021
22 Sep 2021 AA Full accounts made up to 31 December 2020
02 Jul 2021 TM01 Termination of appointment of Mark Husler as a director on 30 June 2021
15 Jun 2021 TM01 Termination of appointment of Waqas Samad as a director on 1 June 2021
15 Jun 2021 AP01 Appointment of Mr Matthew Charles Anthony Couch as a director on 15 June 2021
15 Jun 2021 AP01 Appointment of Mr Daniel Maguire as a director on 15 June 2021
15 Jun 2021 AP01 Appointment of Bruce St Clair Kellaway as a director on 15 June 2021
09 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with updates
15 Jan 2021 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 2,600,001
30 Nov 2020 AA Full accounts made up to 31 December 2019
23 Jun 2020 TM01 Termination of appointment of Nikhil Rathi as a director on 22 June 2020
09 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates