Advanced company searchLink opens in new window

BBRG HOLDING (UK) LTD

Company number 09900706

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)
26 Nov 2018 TM01 Termination of appointment of Harry James Rodolph Kenyon-Slaney as a director on 24 October 2018
09 Oct 2018 TM01 Termination of appointment of Eric Philippe Marianne Machiels as a director on 7 August 2018
11 May 2018 TM01 Termination of appointment of Stefano Santarelli as a director on 11 May 2018
11 May 2018 TM01 Termination of appointment of Russell Hammond as a director on 11 May 2018
21 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
08 Mar 2017 SH01 Statement of capital following an allotment of shares on 28 June 2016
  • EUR 199,773.2527
21 Feb 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 December 2016
  • EUR 215,173.263435
19 Jan 2017 SH01 Statement of capital following an allotment of shares on 15 December 2016
  • GBP 199,773.2527
  • EUR 199,779.351100
  • ANNOTATION Clarification a second filed SH01 was registered on 21/02/2017
06 Dec 2016 CS01 Confirmation statement made on 17 November 2016 with updates
01 Nov 2016 AP01 Appointment of Mr Stefano Santarelli as a director on 18 August 2016
  • ANNOTATION Part Rectified The date of appointment on the AP01 was removed from the public register on 16/01/2017 as it was invalid or ineffective.
31 Oct 2016 AP01 Appointment of Mr Stefano Santarelli as a director on 19 August 2016
31 Oct 2016 TM01 Termination of appointment of Iain Kennedy as a director on 19 August 2016
06 Oct 2016 AP01 Appointment of Dr Eric Philippe Marianne Machiels as a director on 15 September 2016
23 Sep 2016 TM01 Termination of appointment of Louis Philip Jozef Maria Eyskens as a director on 12 September 2016
22 Aug 2016 SH02 Sub-division of shares on 22 June 2016
17 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Creation of new share class 28/06/2016
09 Aug 2016 CERTNM Company name changed blue topco LTD\certificate issued on 09/08/16
  • RES15 ‐ Change company name resolution on 2016-06-22
09 Aug 2016 CONNOT Change of name notice
05 Aug 2016 AP01 Appointment of Beatriz Garcia-Cos Muntanola as a director on 8 July 2016
04 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business/sections 177/182 08/07/2016
20 Jul 2016 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Ground Floor Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 20 July 2016
19 Jul 2016 SH10 Particulars of variation of rights attached to shares
19 Jul 2016 SH08 Change of share class name or designation
28 Jun 2016 AP01 Appointment of Mr Harry Kenyon-Slaney as a director on 28 June 2016