Advanced company searchLink opens in new window

FMS EUROPE HOLDINGS LIMITED

Company number 12246471

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)
18 Mar 2024 AA Accounts for a small company made up to 31 December 2022
19 Oct 2023 PSC02 Notification of Johnson Controls International Plc as a person with significant control on 13 July 2023
19 Oct 2023 PSC09 Withdrawal of a person with significant control statement on 19 October 2023
09 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
06 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
04 Oct 2023 AD03 Register(s) moved to registered inspection location 2 New Street Square London EC4A 3BZ
04 Oct 2023 AD02 Register inspection address has been changed to 2 New Street Square London EC4A 3BZ
04 Oct 2023 AD01 Registered office address changed from 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ United Kingdom to Security House the Summit Hanworth Road Sunbury-on-Thames Middlesex TW16 5DB on 4 October 2023
03 Oct 2023 AP01 Appointment of Mark Albert Hill as a director on 13 July 2023
03 Oct 2023 TM01 Termination of appointment of Kurt Von Koch as a director on 13 July 2023
27 Feb 2023 AA Accounts for a small company made up to 31 December 2021
10 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
25 Apr 2022 AA Accounts for a small company made up to 31 December 2020
01 Feb 2022 CH01 Director's details changed for Kurt Von Koch on 1 February 2022
11 Nov 2021 CERTNM Company name changed fms bidco uk LTD\certificate issued on 11/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-11
11 Nov 2021 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH England to 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 11 November 2021
09 Nov 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
21 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2020 CS01 Confirmation statement made on 6 October 2020 with updates
27 Dec 2019 SH01 Statement of capital following an allotment of shares on 2 December 2019
  • USD 14,208,139
15 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Redenomination of shares from pounds to sterling to us dollars on nthe basis of bthe bank of england daily spot exchange rate of gbp £1.00:usd $1.29 02/12/2019
15 Dec 2019 SH14 Redenomination of shares. Statement of capital 2 December 2019
  • USD 1.29
15 Dec 2019 SH02 Sub-division of shares on 2 December 2019
13 Dec 2019 CH01 Director's details changed for Kurt Von Koch on 12 December 2019