Advanced company searchLink opens in new window

FIVE ISLANDS CAPITAL LIMITED

Company number 11691093

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 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Jul 2020 SH01 Statement of capital following an allotment of shares on 29 June 2020
  • GBP 1,225
17 Jun 2020 AP01 Appointment of Mr Keith Wyness as a director on 7 April 2020
01 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
15 May 2020 PSC04 Change of details for Mr Alexander Lubin as a person with significant control on 30 April 2020
14 May 2020 SH01 Statement of capital following an allotment of shares on 6 May 2020
  • GBP 1,000
06 May 2020 CS01 Confirmation statement made on 6 May 2020 with updates
11 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with updates
04 Mar 2020 AP03 Appointment of Alderman Timothy Russell Hailes as a secretary on 2 March 2020
14 Feb 2020 AP01 Appointment of Alderman Timothy Russell Hailes as a director on 12 February 2020
12 Feb 2020 CH01 Director's details changed for Mr Lupo Maltzhan on 5 February 2020
03 Feb 2020 AP01 Appointment of Mr Lupo Maltzhan as a director on 3 February 2020
31 Jan 2020 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 31 January 2020
31 Jan 2020 AD01 Registered office address changed from 25 North Row Mayfair London W1K 6DJ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 31 January 2020
11 Dec 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 25 North Row Mayfair London W1K 6DJ on 11 December 2019
29 Aug 2019 AP01 Appointment of Mr Stephen David Head as a director on 29 August 2019
13 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with updates
17 Jul 2019 SH01 Statement of capital following an allotment of shares on 17 July 2019
  • GBP 925
26 Apr 2019 TM01 Termination of appointment of David Mathew Barclay as a director on 24 April 2019
29 Mar 2019 SH01 Statement of capital following an allotment of shares on 19 March 2019
  • GBP 625
29 Mar 2019 SH02 Sub-division of shares on 18 March 2019
22 Mar 2019 AP01 Appointment of Mr Richard Oliver as a director on 22 March 2019
11 Mar 2019 AP01 Appointment of Mr Nicholas Lubin as a director on 11 March 2019