Advanced company searchLink opens in new window

GUILDFORD 2 UK OPCO LTD

Company number 12866767

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)
11 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
17 Aug 2023 AA Full accounts made up to 30 September 2022
12 Jan 2023 AP01 Appointment of Adam Stephen Brockley as a director on 3 March 2022
28 Nov 2022 CH01 Director's details changed for Mr. Thomas Ward on 11 November 2022
18 Nov 2022 PSC05 Change of details for Guildford 2 Uk Propco Ltd as a person with significant control on 18 November 2022
18 Nov 2022 AP04 Appointment of Link Company Matters Limited as a secretary on 11 November 2022
18 Nov 2022 TM02 Termination of appointment of Crestbridge Uk Limited as a secretary on 11 November 2022
18 Nov 2022 AD01 Registered office address changed from 8 Sackville Street London W1S 3DG England to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 18 November 2022
30 Sep 2022 MR01 Registration of charge 128667670004, created on 30 September 2022
22 Sep 2022 AA Full accounts made up to 30 September 2021
15 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with updates
01 Jun 2022 PSC07 Cessation of Kernel Court Holdco Limited as a person with significant control on 8 March 2022
01 Jun 2022 PSC02 Notification of Guildford 2 Uk Propco Ltd as a person with significant control on 8 March 2022
12 Apr 2022 MR04 Satisfaction of charge 128667670002 in full
12 Apr 2022 MR04 Satisfaction of charge 128667670001 in full
04 Apr 2022 MR01 Registration of charge 128667670003, created on 1 April 2022
11 Mar 2022 MA Memorandum and Articles of Association
11 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Feb 2022 CERTNM Company name changed kernel court opco 1 LIMITED\certificate issued on 24/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-23
27 Jan 2022 AP04 Appointment of Crestbridge Uk Limited as a secretary on 8 July 2021
08 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
06 Aug 2021 AP01 Appointment of Mr Leonardus Willemszoon Hertog as a director on 26 July 2021
06 Aug 2021 TM01 Termination of appointment of Martijn Vos as a director on 26 July 2021
08 Jul 2021 AD01 Registered office address changed from 4 Greengate Cardale Park Harrogate, North Yorkshire HG3 1GY United Kingdom to 8 Sackville Street London W1S 3DG on 8 July 2021
08 Jul 2021 MR01 Registration of charge 128667670002, created on 6 July 2021