Advanced company searchLink opens in new window

AZURE MIDCO 3 LIMITED

Company number 12642463

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)
01 Jul 2021 AP01 Appointment of Mr Mark Steven Inskip as a director on 1 June 2021
01 Jul 2021 TM01 Termination of appointment of Barry Andrew Moseley as a director on 1 June 2021
03 Nov 2020 TM01 Termination of appointment of Mark Anthony Pepper as a director on 16 October 2020
16 Sep 2020 AP01 Appointment of Mr Noel Anthony Kelly as a director on 15 September 2020
21 Aug 2020 AP01 Appointment of Mr Simon Gibbs as a director on 12 August 2020
17 Aug 2020 SH01 Statement of capital following an allotment of shares on 22 June 2020
  • GBP 3,285.97
15 Jul 2020 MA Memorandum and Articles of Association
15 Jul 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2020 SH08 Change of share class name or designation
27 Jun 2020 AP01 Appointment of Mr Barry Andrew Moseley as a director on 22 June 2020
27 Jun 2020 TM01 Termination of appointment of Alan Douglas Payne as a director on 22 June 2020
27 Jun 2020 AP01 Appointment of Mr Mark Anthony Pepper as a director on 22 June 2020
27 Jun 2020 AD01 Registered office address changed from 95 Wigmore Street London W1U 1FB United Kingdom to 2nd Floor, Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 27 June 2020
27 Jun 2020 TM01 Termination of appointment of Matthew James Legg as a director on 22 June 2020
24 Jun 2020 MR01 Registration of charge 126424630001, created on 22 June 2020
03 Jun 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-06-03
  • GBP 1