Advanced company searchLink opens in new window

BRIGHTSPHERE UK, LTD.

Company number 09072980

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)
06 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2019 DS01 Application to strike the company off the register
26 Mar 2019 TM01 Termination of appointment of Aidan Riordan as a director on 25 March 2019
30 Jan 2019 AP01 Appointment of Mr. Daniel Mahoney as a director on 22 January 2019
21 Dec 2018 TM01 Termination of appointment of Stephen Harold Belgrad as a director on 18 December 2018
25 Oct 2018 AA Full accounts made up to 31 December 2017
03 Oct 2018 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • USD 52
07 Sep 2018 SH19 Statement of capital on 7 September 2018
  • USD 1
07 Sep 2018 SH20 Statement by Directors
07 Sep 2018 CAP-SS Solvency Statement dated 24/08/18
07 Sep 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
08 Jun 2018 AP01 Appointment of Mr. Aidan Riordan as a director on 1 September 2017
27 Mar 2018 AD01 Registered office address changed from C/O Emma Smith-Omam International Ltd Ground Floor Millenium Bridge House 2 Lambeth Hill London EC4V 4GG England to C/O Brightsphere International Ltd. Millennium Bridge House 2 Lambeth Hill London EC4V 4GG on 27 March 2018
05 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-02
06 Jul 2017 TM01 Termination of appointment of Peter Lanning Bain as a director on 30 June 2017
27 Jun 2017 AA Full accounts made up to 31 December 2016
08 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
08 Jun 2017 SH01 Statement of capital following an allotment of shares on 15 August 2016
  • USD 51
16 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • USD 50
31 May 2016 TM02 Termination of appointment of Molly Scott Mugler as a secretary on 23 May 2016
31 May 2016 AP03 Appointment of Mr. Richard Jonathan Hart as a secretary on 23 May 2016
22 Apr 2016 AA Full accounts made up to 31 December 2015
14 Jan 2016 AD01 Registered office address changed from 5th Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4GG United Kingdom to C/O Emma Smith-Omam International Ltd Ground Floor Millenium Bridge House 2 Lambeth Hill London EC4V 4GG on 14 January 2016