Advanced company searchLink opens in new window

NSWE UK LIMITED

Company number 10176070

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)
13 Feb 2019 SH01 Statement of capital following an allotment of shares on 13 February 2019
  • GBP 115,370,778
08 Jan 2019 PSC07 Cessation of Jiantong Xia as a person with significant control on 5 December 2018
11 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Dec 2018 SH01 Statement of capital following an allotment of shares on 5 December 2018
  • GBP 98,704,111
07 Nov 2018 SH01 Statement of capital following an allotment of shares on 7 November 2018
  • GBP 77,017,364
06 Nov 2018 PSC01 Notification of Wesley Robert Edens as a person with significant control on 25 July 2018
18 Sep 2018 AP01 Appointment of Mr Christian Mark Cecil Purslow as a director on 14 September 2018
14 Sep 2018 SH06 Cancellation of shares. Statement of capital on 29 August 2018
  • GBP 54,545,454.00
14 Sep 2018 MA Memorandum and Articles of Association
14 Sep 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ The buyback agreement 16/08/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Sep 2018 SH03 Purchase of own shares.
13 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Sep 2018 SH01 Statement of capital following an allotment of shares on 30 August 2018
  • GBP 114,678,890
22 Aug 2018 SH01 Statement of capital following an allotment of shares on 20 July 2018
  • GBP 103,678,890
22 Aug 2018 SH08 Change of share class name or designation
22 Aug 2018 SH10 Particulars of variation of rights attached to shares
20 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Aug 2018 SH01 Statement of capital following an allotment of shares on 20 July 2018
  • GBP 73,678,890
08 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with updates
08 Aug 2018 PSC01 Notification of Nassef Sawiris as a person with significant control on 20 July 2018
08 Aug 2018 PSC04 Change of details for Mr Jiantong Xia as a person with significant control on 20 July 2018
08 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Aug 2018 AP01 Appointment of Mr Wesley Robert Edens as a director on 25 July 2018
02 Aug 2018 SH01 Statement of capital following an allotment of shares on 20 July 2018
  • GBP 73,678,890
31 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities