Advanced company searchLink opens in new window

TRUELAYER LIMITED

Company number 10278251

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 Oct 2018 PSC08 Notification of a person with significant control statement
06 Sep 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 November 2017
  • USD 1.667360
02 Aug 2018 PSC07 Cessation of Francesco Simoneschi as a person with significant control on 5 July 2018
02 Aug 2018 PSC07 Cessation of Luca Martinetti as a person with significant control on 5 July 2018
01 Aug 2018 SH01 Statement of capital following an allotment of shares on 27 July 2018
  • USD 2.199125
27 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
25 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jul 2018 AP01 Appointment of Mr Jeppe Heinrich Zink as a director on 5 July 2018
13 Dec 2017 SH01 Statement of capital following an allotment of shares on 23 November 2017
  • USD 1.667360
  • ANNOTATION Clarification a second filed SH01 was registered on 06/09/2018
07 Dec 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
20 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
07 Sep 2017 CS01 Confirmation statement made on 13 July 2017 with updates
01 Sep 2017 SH01 Statement of capital following an allotment of shares on 22 May 2017
  • GBP 1.660404
26 Jun 2017 AP01 Appointment of Yann Ranchere as a director on 22 May 2017
26 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2017 AA01 Current accounting period shortened from 31 July 2017 to 31 March 2017
07 Nov 2016 CERTNM Company name changed finport LIMITED\certificate issued on 07/11/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-04
10 Oct 2016 AD01 Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF on 10 October 2016
15 Sep 2016 SH01 Statement of capital following an allotment of shares on 1 August 2016
  • GBP 1.296135
12 Sep 2016 AP01 Appointment of Mr Pietro Bezza as a director on 1 August 2016
01 Sep 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Approved 01/08/2016
  • RES10 ‐ Resolution of allotment of securities
24 Aug 2016 MR01 Registration of charge 102782510001, created on 19 August 2016
14 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-14
  • USD 1
  • MODEL ARTICLES ‐ Model articles adopted