Advanced company searchLink opens in new window

UKLS MIDCO LIMITED

Company number 09116646

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)
28 Dec 2017 AA Full accounts made up to 31 March 2017
21 Dec 2017 PSC07 Cessation of Ukls Topco Ltd as a person with significant control on 13 July 2016
21 Dec 2017 PSC02 Notification of Palamon Capital Partners Lp as a person with significant control on 6 April 2016
04 Oct 2017 AP01 Appointment of Mr Jean Michel Claude Bonnavion as a director on 28 September 2017
04 Oct 2017 TM01 Termination of appointment of Daniel Arnoud Knottenbelt as a director on 28 September 2017
18 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with updates
18 Jul 2017 SH01 Statement of capital following an allotment of shares on 27 February 2017
  • GBP 670.1503
30 Aug 2016 AA Full accounts made up to 31 March 2016
12 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
06 Nov 2015 AA Full accounts made up to 31 March 2015
14 Oct 2015 AP01 Appointment of Mr David Jeremy Grossman as a director on 13 October 2015
14 Oct 2015 AP01 Appointment of Mr Nigel Andrew Berry as a director on 13 October 2015
31 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100.14
11 Jun 2015 AD01 Registered office address changed from Cleveland House, 33 King Street London SW1Y 6RJ United Kingdom to Grant Hall Parsons Green St Ives Cambridgeshire PE27 4AA on 11 June 2015
18 Nov 2014 SH01 Statement of capital following an allotment of shares on 30 October 2014
  • GBP 98.76
18 Nov 2014 SH08 Change of share class name or designation
18 Nov 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares convert 30/10/2014
08 Sep 2014 SH01 Statement of capital following an allotment of shares on 8 August 2014
  • GBP 73.999
01 Sep 2014 AA01 Current accounting period shortened from 31 July 2015 to 31 March 2015
06 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2014 MR01 Registration of charge 091166460001
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
04 Jul 2014 NEWINC Incorporation