Advanced company searchLink opens in new window

BLANCCO FINANCE LTD

Company number 08974802

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)
12 Nov 2016 AP01 Appointment of Mr Keith Butcher as a director on 31 October 2016
11 Nov 2016 TM01 Termination of appointment of Jog Dhody as a director on 31 October 2016
02 Sep 2016 AD01 Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2 September 2016
27 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 25,048,284
17 Feb 2016 CERTNM Company name changed regenersis finance LIMITED\certificate issued on 17/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-17
10 Jan 2016 AA Full accounts made up to 30 June 2015
02 Dec 2015 CH01 Director's details changed for Mr Jog Dhody on 17 November 2015
24 Jun 2015 CH01 Director's details changed for Mr Jog Dhody on 23 June 2015
06 May 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 25,048,284
19 Feb 2015 TM02 Termination of appointment of Matias-Leandro Toye as a secretary on 1 October 2014
18 Feb 2015 CH01 Director's details changed for Mr Jog Dhody on 1 February 2015
18 Feb 2015 AD01 Registered office address changed from 4Th Floor 32 Wigmore Street London W1U 2RP England to 190 High Street Tonbridge Kent TN9 1BE on 18 February 2015
18 Feb 2015 AP04 Appointment of Lorraine Young Company Secretaries Limited as a secretary on 1 October 2014
09 Sep 2014 SH01 Statement of capital following an allotment of shares on 29 August 2014
  • GBP 101
06 Aug 2014 MR01 Registration of charge 089748020002, created on 17 July 2014
23 Jul 2014 MR01 Registration of charge 089748020001, created on 16 July 2014
17 Jul 2014 AD01 Registered office address changed from 32 Wigmore Street London W1U 2RP United Kingdom to 4Th Floor 32 Wigmore Street London W1U 2RP on 17 July 2014
12 Jun 2014 SH01 Statement of capital following an allotment of shares on 17 April 2014
  • GBP 25,048,283
03 Apr 2014 AA01 Current accounting period extended from 30 April 2015 to 30 June 2015
02 Apr 2014 NEWINC Incorporation