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)
|
|
19 Dec 2025 |
TM01 |
Termination of appointment of Adam Khisro Mir Shah as a director on 17 December 2025
|
|
|
19 Dec 2025 |
AP01 |
Appointment of Mr Michael David Vrana as a director on 17 December 2025
|
|
|
14 Nov 2025 |
CS01 |
Confirmation statement made on 8 November 2025 with updates
|
|
|
13 Nov 2025 |
CH01 |
Director's details changed for Mr Simon Palethorpe on 13 November 2025
|
|
|
13 Nov 2025 |
CH01 |
Director's details changed for Mr. Alexander Noel Walsh on 3 March 2025
|
|
|
07 Nov 2025 |
PSC05 |
Change of details for Bard Midco Limited as a person with significant control on 18 August 2025
|
|
|
30 Oct 2025 |
TM01 |
Termination of appointment of Iain Stuart Macmillan as a director on 28 October 2025
|
|
|
30 Oct 2025 |
TM01 |
Termination of appointment of Luigi Caruso as a director on 24 October 2025
|
|
|
30 Oct 2025 |
AP01 |
Appointment of Ms Gemma Nandita Kataky as a director on 24 October 2025
|
|
|
21 Oct 2025 |
ANNOTATION |
Information not on the register a statement of satisfaction for a charge was removed on 21/10/2025 as it is no longer considered to form part of the register.
|
|
|
20 Sep 2025 |
AA |
Group of companies' accounts made up to 31 December 2024
|
|
|
19 Sep 2025 |
CH04 |
Secretary's details changed for Csc Cls (Uk) Limited on 21 July 2025
|
|
|
11 Sep 2025 |
MR04 |
Satisfaction of charge 130040470001 in full
|
|
|
26 Aug 2025 |
MR01 |
Registration of charge 130040470002, created on 15 August 2025
|
|
|
18 Aug 2025 |
CH04 |
Secretary's details changed for Csc Cls (Uk) Limited on 21 July 2025
|
|
|
18 Aug 2025 |
AD01 |
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 18 August 2025
|
|
|
07 Jul 2025 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES14 ‐
£232,111,901.35 is hereby capitalised 01/07/2025
|
|
|
04 Jul 2025 |
AP01 |
Appointment of Mrs Jamila Clare Dabbagh Sythes as a director on 4 July 2025
|
|
|
03 Jul 2025 |
SH20 |
Statement by Directors
|
|
|
03 Jul 2025 |
SH19 |
Statement of capital on 3 July 2025
|
|
|
03 Jul 2025 |
CAP-SS |
Solvency Statement dated 03/07/25
|
|
|
03 Jul 2025 |
RESOLUTIONS |
Resolutions
-
RES06 ‐
Resolution of reduction in issued share capital
|
|
|
02 Jul 2025 |
SH01 |
Statement of capital following an allotment of shares on 1 July 2025
|
|
|
14 Dec 2024 |
CH04 |
Secretary's details changed for Intertrust (Uk) Limited on 9 December 2024
|
|
|
13 Nov 2024 |
CS01 |
Confirmation statement made on 8 November 2024 with no updates
|
|