Advanced company searchLink opens in new window

JUUL LABS UK LTD

Company number 11015145

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)
09 Oct 2018 TM01 Termination of appointment of Nicholas Pritzker as a director on 12 September 2018
08 Oct 2018 TM01 Termination of appointment of Riaz Valani as a director on 12 September 2018
08 Oct 2018 TM01 Termination of appointment of James Monsees as a director on 12 September 2018
08 Oct 2018 TM01 Termination of appointment of Adam Bowen as a director on 12 September 2018
08 Oct 2018 AP01 Appointment of Mr Daniel Robert Thomson as a director on 12 September 2018
08 Oct 2018 AP01 Appointment of Mr Alberto Hernandez-Martinez as a director on 12 September 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 19/12/2018
08 Oct 2018 AP01 Appointment of Ms Caroline Jane Gardner as a director on 12 September 2018
17 Jul 2018 TM01 Termination of appointment of Hoyoung Huh as a director on 22 May 2018
16 Jul 2018 AP04 Appointment of Jordan Cosec Limited as a secretary on 2 July 2018
16 Jul 2018 TM02 Termination of appointment of Ohs Secretaries Limited as a secretary on 12 July 2018
16 Jul 2018 AD01 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 16 July 2018
11 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 May 2018 SH01 Statement of capital following an allotment of shares on 20 March 2018
  • GBP 100
28 Feb 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-15
28 Feb 2018 CONNOT Change of name notice
16 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-16
  • GBP 1