Advanced company searchLink opens in new window

SONNEDIX GAMMATON LIMITED

Company number 08935081

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)
16 May 2024 AP01 Appointment of Mr. David Hartley Bateman as a director on 8 May 2024
10 May 2024 RP04CS01 Second filing of Confirmation Statement dated 12 March 2024
03 May 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 10/05/2024.
28 Mar 2024 TM01 Termination of appointment of William Andrew Catlin-Hallett as a director on 28 February 2024
28 Mar 2024 AP01 Appointment of Mr. Philip James Kemp as a director on 28 February 2024
14 Feb 2024 MA Memorandum and Articles of Association
14 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2024 PSC02 Notification of Sonnedix Uk Ponte Ltd as a person with significant control on 6 February 2024
08 Feb 2024 PSC07 Cessation of Sonnedix Uk Holdings Limited as a person with significant control on 6 February 2024
25 Sep 2023 AA Full accounts made up to 31 December 2022
24 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with updates
23 Mar 2023 AP01 Appointment of Mr Jean-Philippe Fau as a director on 28 February 2023
15 Mar 2023 TM01 Termination of appointment of Marissa Catherine Corda as a director on 28 February 2023
17 Jan 2023 CERTNM Company name changed lightsource spv 175 LIMITED\certificate issued on 17/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-20
17 Jan 2023 PSC02 Notification of Sonnedix Uk Holdings Limited as a person with significant control on 20 December 2022
17 Jan 2023 PSC07 Cessation of Lightsource Holdings 3 Limited as a person with significant control on 20 December 2022
17 Jan 2023 AP01 Appointment of Mr William Andrew Catlin-Hallett as a director on 20 December 2022
17 Jan 2023 AP01 Appointment of Ms Marissa Catherine Corda as a director on 20 December 2022
17 Jan 2023 AP01 Appointment of Ms Samantha Anne Packwood as a director on 20 December 2022
17 Jan 2023 TM01 Termination of appointment of Tara Reale as a director on 20 December 2022
17 Jan 2023 TM01 Termination of appointment of Alexandra Sian Desouza as a director on 20 December 2022
17 Jan 2023 AD01 Registered office address changed from 7th Floor 33 Holborn London EC1N 2HT to 90 Union Street London SE1 0NW on 17 January 2023
21 Sep 2022 AP01 Appointment of Alexandra Sian Desouza as a director on 21 September 2022
07 Sep 2022 TM01 Termination of appointment of Eneko Rodriguez as a director on 15 July 2022
27 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021