Advanced company searchLink opens in new window

BCP IV UK FUEL HOLDINGS II LIMITED

Company number 10495067

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)
17 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Apr 2023 MA Memorandum and Articles of Association
12 Apr 2023 PSC05 Change of details for Greenergy Halo Holdings Iii Limited as a person with significant control on 29 March 2023
12 Apr 2023 PSC07 Cessation of Brookfield Corporation as a person with significant control on 29 March 2023
12 Apr 2023 PSC07 Cessation of Brookfield Asset Management Ltd as a person with significant control on 29 March 2023
12 Apr 2023 PSC02 Notification of Greenergy Halo Holdings Iii Limited as a person with significant control on 29 March 2023
04 Apr 2023 SH01 Statement of capital following an allotment of shares on 29 March 2023
  • GBP 210,343,839
  • USD 63,879,422.18
23 Feb 2023 PSC02 Notification of Brookfield Asset Management Ltd as a person with significant control on 9 December 2022
22 Feb 2023 PSC05 Change of details for Brookfield Asset Management Inc. as a person with significant control on 9 December 2022
23 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
14 Sep 2022 AA Full accounts made up to 31 December 2021
23 Nov 2021 CS01 Confirmation statement made on 23 November 2021 with updates
21 Sep 2021 AA Full accounts made up to 31 December 2020
23 Jul 2021 CH01 Director's details changed for Mr Ralf Niklas Rank on 5 July 2021
24 May 2021 CH01 Director's details changed for Mr Adam John Traeger on 21 January 2021
21 Apr 2021 SH01 Statement of capital following an allotment of shares on 15 April 2021
  • GBP 210,343,839
  • USD 63,242,026
06 Apr 2021 AP01 Appointment of Mr Richard John Ingram as a director on 9 March 2021
17 Mar 2021 TM01 Termination of appointment of Lorraine Ann Rienecker as a director on 1 March 2021
02 Feb 2021 CS01 Confirmation statement made on 23 November 2020 with updates
22 Dec 2020 AA Full accounts made up to 31 December 2019
17 Jul 2020 AD01 Registered office address changed from 198 High Holborn High Holborn London WC1V 7BD England to 198 High Holborn London WC1V 7BD on 17 July 2020
17 Jul 2020 AD01 Registered office address changed from Level 25 1 Canada Square London E14 5AA England to 198 High Holborn High Holborn London WC1V 7BD on 17 July 2020
13 Feb 2020 SH01 Statement of capital following an allotment of shares on 7 February 2020
  • GBP 210,343,839
  • USD 61,531,278
  • ANNOTATION Replacement SH01 was replaced on 04/06/2020 as it was not properly delivered.
13 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2019 CS01 Confirmation statement made on 23 November 2019 with no updates