Advanced company searchLink opens in new window

UPHOLD EUROPE LIMITED

Company number 09281410

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)
14 Mar 2019 TM02 Termination of appointment of Diane Gray-Smith as a secretary on 1 January 2019
14 Mar 2019 AD01 Registered office address changed from 12 Virginia Way St Ives Peterborough PE27 6SQ to Suite a, 6 Honduras Street Honduras Street London EC1Y 0th on 14 March 2019
29 Jan 2019 AP01 Appointment of Mrs Kim Jacqueline Edwards as a director on 1 December 2018
18 Jan 2019 AAMD Amended total exemption full accounts made up to 31 October 2017
18 Dec 2018 PSC05 Change of details for Bitreserve, Ltd. as a person with significant control on 13 December 2018
18 Dec 2018 AD01 Registered office address changed from Interchange Triangle Chalk Farm Road London NW1 8AB England to 12 Virginia Way St Ives Peterborough PE27 6SQ on 18 December 2018
18 Dec 2018 TM01 Termination of appointment of Alistair Morrison as a director on 13 December 2018
04 Sep 2018 AP01 Appointment of Mr Alistair Morrison as a director on 30 July 2018
06 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
14 Apr 2018 AP03 Appointment of Ms Diane Gray-Smith as a secretary on 2 February 2018
14 Apr 2018 TM01 Termination of appointment of Diane Elizabeth Gray-Smith as a director on 2 February 2018
10 Apr 2018 AP01 Appointment of Mr Simon Mcloughlin as a director on 1 February 2018
04 Apr 2018 TM01 Termination of appointment of Anthony George Watson as a director on 31 December 2017
16 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
01 Aug 2017 AA Total exemption full accounts made up to 31 October 2016
02 Mar 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU to Interchange Triangle Chalk Farm Road London NW1 8AB on 2 March 2017
14 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
25 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
18 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
01 Feb 2016 AP01 Appointment of Mrs Diane Elizabeth Gray-Smith as a director on 7 January 2016
01 Feb 2016 AP01 Appointment of Mr Anthony George Watson as a director on 7 January 2016
01 Feb 2016 TM01 Termination of appointment of Carl Andrew Robert Weir as a director on 7 January 2016
08 Oct 2015 CERTNM Company name changed br services europe LIMITED\certificate issued on 08/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-06
02 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association