Advanced company searchLink opens in new window

RADIUS HOLDCO LIMITED

Company number 08615796

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)
24 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with updates
24 Jul 2017 PSC07 Cessation of Hg Pooled Management Limited as a person with significant control on 18 July 2017
20 Jul 2017 PSC02 Notification of Hg Pooled Management Limited as a person with significant control on 6 April 2016
10 Jul 2017 AP01 Appointment of Mr Nicholas Charles Luckock as a director on 7 July 2017
10 Jul 2017 TM01 Termination of appointment of Martin John Block as a director on 7 July 2017
30 Jan 2017 TM01 Termination of appointment of David Allan Thorpe as a director on 31 December 2016
30 Jan 2017 TM01 Termination of appointment of Christopher Michael Renwick Stone as a director on 31 December 2016
06 Oct 2016 AA Group of companies' accounts made up to 31 March 2016
03 Oct 2016 SH01 Statement of capital following an allotment of shares on 22 September 2016
  • USD 43,576,671.06
31 Aug 2016 TM01 Termination of appointment of Lawrence Marshall Harding as a director on 17 August 2016
02 Aug 2016 CS01 Confirmation statement made on 18 July 2016 with updates
07 Dec 2015 AP03 Appointment of Ms Lynnet Marie Conley as a secretary on 3 December 2015
07 Dec 2015 TM02 Termination of appointment of John Terence Sullivan as a secretary on 1 December 2015
15 Sep 2015 AA Group of companies' accounts made up to 31 March 2015
17 Aug 2015 SH01 Statement of capital following an allotment of shares on 13 July 2015
  • USD 43,575,831.06
22 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • USD 43,573,655.7
10 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2015 SH01 Statement of capital following an allotment of shares on 3 February 2015
  • USD 43,573,555.70
20 Feb 2015 CH01 Director's details changed for Thorsten Toepfer on 24 February 2014
09 Feb 2015 SH01 Statement of capital following an allotment of shares on 7 January 2015
  • USD 43,564,854.20
09 Feb 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Jan 2015 AP01 Appointment of Lynnet Marie Conley as a director on 6 January 2015
25 Nov 2014 AP03 Appointment of Mr John Terence Sullivan as a secretary on 25 November 2014
04 Nov 2014 AA Group of companies' accounts made up to 31 March 2014
01 Oct 2014 AP01 Appointment of Christopher Michael Renwick Stone as a director on 25 September 2014