Advanced company searchLink opens in new window

CIFF INVESTMENTS II LTD

Company number 10404009

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)
13 Oct 2020 SH01 Statement of capital following an allotment of shares on 29 September 2020
  • USD 14.40
18 Aug 2020 SH01 Statement of capital following an allotment of shares on 30 July 2020
  • USD 12
24 Jul 2020 SH01 Statement of capital following an allotment of shares on 29 June 2020
  • USD 10.80
09 Jun 2020 SH01 Statement of capital following an allotment of shares on 29 May 2020
  • USD 9.60
06 May 2020 SH01 Statement of capital following an allotment of shares on 30 April 2020
  • USD 8.40
17 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • USD 7.20
03 Mar 2020 SH01 Statement of capital following an allotment of shares on 28 February 2020
  • USD 6.00
07 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • USD 4.80
18 Nov 2019 SH19 Statement of capital on 18 November 2019
  • USD 3.6
01 Nov 2019 SH01 Statement of capital following an allotment of shares on 10 October 2019
  • USD 3.60
01 Nov 2019 SH20 Statement by Directors
01 Nov 2019 CAP-SS Solvency Statement dated 22/10/19
01 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium 22/10/2019
23 Oct 2019 SH15 Reduction of capital following redenomination. Statement of capital on 23 October 2019
  • USD 2.4
23 Oct 2019 SH14 Redenomination of shares. Statement of capital 10 October 2019
  • USD 2.4412
09 Oct 2019 PSC02 Notification of The Children's Investment Fund Foundation (Uk) as a person with significant control on 7 October 2019
09 Oct 2019 AP01 Appointment of Richard Andrew Kelly as a director on 7 October 2019
09 Oct 2019 AP01 Appointment of Mr James Edward Hawks as a director on 7 October 2019
09 Oct 2019 PSC07 Cessation of Travers Smith Secretaries Limited as a person with significant control on 7 October 2019
09 Oct 2019 PSC07 Cessation of Travers Smith Limited as a person with significant control on 7 October 2019
09 Oct 2019 TM01 Termination of appointment of William John Yates as a director on 7 October 2019
09 Oct 2019 TM01 Termination of appointment of Travers Smith Secretaries Limited as a director on 7 October 2019
09 Oct 2019 TM01 Termination of appointment of Travers Smith Limited as a director on 7 October 2019
09 Oct 2019 AA01 Current accounting period extended from 30 September 2020 to 31 December 2020
09 Oct 2019 AD01 Registered office address changed from 10 Snow Hill London EC1A 2AL England to 7 Clifford Street London W1S 2FT on 9 October 2019