Advanced company searchLink opens in new window

UKGI GROUP LTD

Company number 12539796

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)
26 Jan 2021 SH01 Statement of capital following an allotment of shares on 1 January 2021
  • GBP 11,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 10/08/21
06 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 27/01/21
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 10/08/21
06 Jan 2021 AP01 Appointment of Mr Anthony James Adler as a director on 1 January 2021
06 Jan 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 8,250,000
  • ANNOTATION Clarification a second filed SH01 was registered on 10/08/21
03 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with updates
03 Nov 2020 SH01 Statement of capital following an allotment of shares on 30 October 2020
  • GBP 3,680,000
20 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with updates
19 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 August 2020
  • GBP 3,000,000
24 Sep 2020 PSC04 Change of details for Mrs Susan Jane Scott as a person with significant control on 5 May 2020
24 Sep 2020 PSC04 Change of details for Mr Andrew Gordon Scott as a person with significant control on 5 May 2020
24 Sep 2020 CH01 Director's details changed for Mr Alex Douglas Alway on 5 May 2020
09 Sep 2020 SH01 Statement of capital following an allotment of shares on 31 August 2020
  • GBP 1,500,000
  • ANNOTATION Clarification a second filed SH01 was registered on 19/10/2020
29 May 2020 PSC04 Change of details for Mr6 Andrew Gordon Scott as a person with significant control on 30 March 2020
05 May 2020 AP04 Appointment of Cripps Secretaries Limited as a secretary on 4 May 2020
05 May 2020 AD01 Registered office address changed from 57a Silver Street Nailsea Bristol BS48 2DS United Kingdom to Number 22 Mount Ephraim Tunbridge Wells TN4 8AS on 5 May 2020
16 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with updates
30 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-30
  • GBP 1,500,000