Advanced company searchLink opens in new window

SOPHOS SERVICES LIMITED

Company number 12250503

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 May 2020 SH19 Statement of capital on 18 May 2020
  • USD 193,068,556
18 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Scheme of arrangement 06/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Apr 2020 SH20 Statement by Directors
16 Apr 2020 CAP-SS Solvency Statement dated 31/03/20
16 Apr 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-25
20 Mar 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 20 March 2020
20 Mar 2020 TM01 Termination of appointment of Michelle O'flaherty as a director on 6 March 2020
20 Mar 2020 TM01 Termination of appointment of Wenda Margaretha Adriaanse as a director on 6 March 2020
19 Mar 2020 AP01 Appointment of Stuart Fillingham as a director on 6 March 2020
19 Mar 2020 AP01 Appointment of Alison Halliday Kennedy as a director on 6 March 2020
18 Mar 2020 TM01 Termination of appointment of Andrew Almeida as a director on 16 March 2020
18 Mar 2020 SH01 Statement of capital following an allotment of shares on 6 March 2020
  • USD 783,068,556
17 Mar 2020 SH01 Statement of capital following an allotment of shares on 6 March 2020
  • USD 193,068,556
10 Mar 2020 MR04 Satisfaction of charge 122505030001 in full
06 Mar 2020 MR01 Registration of charge 122505030002, created on 5 March 2020
11 Feb 2020 AA01 Current accounting period shortened from 31 October 2020 to 31 March 2020
11 Feb 2020 AP01 Appointment of Ms Wenda Margaretha Adriaanse as a director on 4 February 2020
11 Feb 2020 AP01 Appointment of Mrs Michelle O'flaherty as a director on 4 February 2020
11 Feb 2020 TM01 Termination of appointment of Kenneth J. Virnig Ii as a director on 3 February 2020
11 Feb 2020 TM01 Termination of appointment of Seth Boro as a director on 3 February 2020
24 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Oct 2019 MR01 Registration of charge 122505030001, created on 14 October 2019