Advanced company searchLink opens in new window

AI WERTHEIMER HOLDCO UK LIMITED

Company number 11024760

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)
10 Dec 2018 PSC09 Withdrawal of a person with significant control statement on 10 December 2018
17 Oct 2018 TM01 Termination of appointment of Brian Robert Mackie as a director on 15 October 2018
25 Sep 2018 AP01 Appointment of Mr Benedict James Smith as a director on 24 September 2018
25 Sep 2018 CH01 Director's details changed for Mr Brian Robert Mackie on 11 May 2018
25 Sep 2018 CH01 Director's details changed for Mr David Nicholas Kassler on 11 May 2018
11 Jul 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Jul 2018 SH01 Statement of capital following an allotment of shares on 29 June 2018
  • EUR 181,589,652.88
28 Jun 2018 AP01 Appointment of Mr Ralph David Kugler as a director on 11 May 2018
28 Jun 2018 AP01 Appointment of Christopher Stuart Benson as a director on 11 May 2018
28 Jun 2018 AP01 Appointment of James Gerald Arthur Brocklebank as a director on 11 May 2018
30 May 2018 SH01 Statement of capital following an allotment of shares on 11 May 2018
  • GBP 181,479,763.51
  • EUR 181,479,763.51
21 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 May 2018 AD01 Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA to 55 Wells Street London W1A 3AE on 11 May 2018
28 Mar 2018 AP01 Appointment of Brian Robert Mackie as a director on 22 March 2018
28 Mar 2018 TM01 Termination of appointment of Richard Stanley Coward as a director on 22 March 2018
05 Jan 2018 AA01 Current accounting period extended from 31 December 2017 to 31 December 2018
28 Dec 2017 AP01 Appointment of Mr. David Nicholas Kassler as a director on 30 November 2017
21 Dec 2017 SH02 Consolidation and sub-division of shares on 27 November 2017
19 Dec 2017 SH01 Statement of capital following an allotment of shares on 30 November 2017
  • EUR 180,275,014.90
15 Dec 2017 AP01 Appointment of Richard Stanley Coward as a director on 30 November 2017
14 Dec 2017 SH14 Redenomination of shares. Statement of capital 27 November 2017
  • EUR 34,999.265700
14 Dec 2017 SH15 Reduction of capital following redenomination. Statement of capital on 14 December 2017
  • EUR 34,999.265700
14 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium is capitalised 27/11/2017
14 Dec 2017 SH20 Statement by Directors