Advanced company searchLink opens in new window

EDGE ORBITAL HOLDINGS 2 LIMITED

Company number 10513512

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 Dec 2018 TM01 Termination of appointment of Javier Dario Matallana Mendez as a director on 7 December 2018
10 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
19 Nov 2018 AP01 Appointment of Mr Barry Paul Millsom as a director on 19 November 2018
19 Nov 2018 TM01 Termination of appointment of John Mcdonagh as a director on 19 November 2018
23 Oct 2018 AP01 Appointment of Mr Philip Arthur Skerman as a director on 23 October 2018
10 Oct 2018 AA Full accounts made up to 31 March 2018
02 Oct 2018 PSC02 Notification of Gcm Infrastructure Holdings Iii Llc as a person with significant control on 1 October 2018
02 Oct 2018 PSC07 Cessation of Michael Jay Sacks as a person with significant control on 1 October 2018
14 Aug 2018 AP03 Appointment of Ms Ailison Louise Mitchell as a secretary on 14 August 2018
02 Aug 2018 CH01 Director's details changed for Mr John Mcdonagh on 2 August 2018
18 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with updates
08 May 2017 AD01 Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street Manchester M1 4HB on 8 May 2017
30 Jan 2017 SH01 Statement of capital following an allotment of shares on 24 January 2017
  • GBP 8,868,066.38
22 Jan 2017 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
06 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-06
  • GBP 100