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)
30 Sep 2014 AP01 Appointment of David Allan Thorpe as a director on 25 September 2014
21 Aug 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • USD 43,555,310.361832
24 Jun 2014 AP01 Appointment of Benedict Rocchio as a director
24 Jun 2014 AP01 Appointment of Lawrence Marshall Harding as a director
30 May 2014 SH01 Statement of capital following an allotment of shares on 27 April 2014
  • USD 43,555,314.20
13 May 2014 CERTNM Company name changed nair & co holdco LIMITED\certificate issued on 13/05/14
  • RES15 ‐ Change company name resolution on 2014-05-06
13 May 2014 CONNOT Change of name notice
12 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
04 Apr 2014 SH01 Statement of capital following an allotment of shares on 11 March 2014
  • USD 1,084,352.89
11 Feb 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
10 Feb 2014 SH01 Statement of capital following an allotment of shares on 31 January 2014
  • USD 1,003,937.08
10 Feb 2014 SH08 Change of share class name or designation
10 Feb 2014 SH10 Particulars of variation of rights attached to shares
09 Dec 2013 AP01 Appointment of Mr Martin John Block as a director
12 Nov 2013 TM01 Termination of appointment of Lisa Stone as a director
14 Oct 2013 AA01 Current accounting period extended from 31 October 2013 to 31 March 2014
04 Sep 2013 AA01 Current accounting period shortened from 31 July 2014 to 31 October 2013
03 Sep 2013 TM02 Termination of appointment of Hackwood Secretaries Limited as a secretary
30 Aug 2013 CERTNM Company name changed nations holdco LIMITED\certificate issued on 30/08/13
  • NM04 ‐ Change of name by provision in articles
30 Aug 2013 AD01 Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 30 August 2013
07 Aug 2013 SH01 Statement of capital following an allotment of shares on 1 August 2013
  • USD 850,000
06 Aug 2013 SH02 Sub-division of shares on 31 July 2013
02 Aug 2013 AP01 Appointment of Mrs Lisa Jane Stone as a director
18 Jul 2013 NEWINC Incorporation