Advanced company searchLink opens in new window

ALSTOM (INVESTMENT) UK LIMITED

Company number 09863932

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)
22 Sep 2017 AP01 Appointment of Ms Sophie Lussier as a director on 14 September 2017
21 Sep 2017 AP01 Appointment of Mr Alessandro Zoratti as a director on 14 September 2017
30 Jun 2017 TM01 Termination of appointment of Stephane Roland Etroy as a director on 16 June 2017
28 Mar 2017 AA Full accounts made up to 31 December 2016
18 Jan 2017 AP01 Appointment of Mr Christian Dube as a director on 31 August 2016
25 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
20 Sep 2016 AP01 Appointment of Mr. Stephane Roland Etroy as a director on 31 August 2016
19 Sep 2016 AP01 Appointment of Ms Birgit Gunilla Antonio Nordström as a director on 31 August 2016
01 Sep 2016 AA01 Current accounting period extended from 30 November 2016 to 31 December 2016
31 Aug 2016 AP03 Appointment of Ms Lynn Suzanne West as a secretary on 30 August 2016
17 Aug 2016 TM02 Termination of appointment of Sharmila Virginia Sylvester as a secretary on 14 June 2016
15 Mar 2016 SH01 Statement of capital following an allotment of shares on 10 February 2016
  • EUR 4,000.00
11 Mar 2016 SH01 Statement of capital following an allotment of shares on 11 February 2016
  • EUR 20,000.00
11 Mar 2016 AP01 Appointment of Laurent Rene Octave Troger as a director on 11 February 2016
11 Mar 2016 AP01 Appointment of Alain Bellemare as a director on 11 February 2016
11 Mar 2016 TM01 Termination of appointment of Jane Denise Stoney as a director on 11 February 2016
11 Mar 2016 SH08 Change of share class name or designation
01 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES16 ‐ Resolution of redemption of redeemable shares
13 Feb 2016 SH01 Statement of capital following an allotment of shares on 26 January 2016
  • EUR 10,000.00
16 Dec 2015 SH01 Statement of capital following an allotment of shares on 4 December 2015
  • EUR 9,999
12 Nov 2015 AP01 Appointment of Ms Jane Denise Stoney as a director on 9 November 2015
11 Nov 2015 TM01 Termination of appointment of Clive Weston as a director on 9 November 2015
11 Nov 2015 TM02 Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 9 November 2015
11 Nov 2015 AP03 Appointment of Sharmila Virginia Sylvester as a secretary on 9 November 2015
11 Nov 2015 AP01 Appointment of Mr Daniel Desjardins as a director on 9 November 2015