Advanced company searchLink opens in new window

BRIGID UK HOLDINGS LIMITED

Company number 13281359

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)
31 Mar 2022 TM01 Termination of appointment of David Richard Bradbury as a director on 31 March 2022
22 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with updates
16 Feb 2022 AP01 Appointment of Ms Niamh Ann Mcbreen as a director on 16 February 2022
04 Feb 2022 SH01 Statement of capital following an allotment of shares on 26 January 2022
  • GBP 600
19 Jan 2022 TM01 Termination of appointment of Alex Cheasty Kornman as a director on 17 January 2022
19 Jan 2022 TM01 Termination of appointment of Andrew Joseph Dunne as a director on 17 January 2022
25 Nov 2021 TM01 Termination of appointment of Mark Dening Bradshaw as a director on 24 November 2021
01 Nov 2021 SH01 Statement of capital following an allotment of shares on 21 October 2021
  • GBP 500
04 Aug 2021 SH01 Statement of capital following an allotment of shares on 27 July 2021
  • GBP 400
22 Jul 2021 CH01 Director's details changed for Alex Yew on 21 July 2021
22 Jul 2021 CH01 Director's details changed for Mr. David Richard Bradbury on 21 July 2021
22 Jul 2021 CH01 Director's details changed for Angenika Henriette Johanna Maria Kunne on 21 July 2021
17 Jun 2021 MA Memorandum and Articles of Association
17 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2021 AD01 Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom to 18 Riversway Business Village Navigation Way Preston PR2 2YP on 10 June 2021
01 Jun 2021 SH01 Statement of capital following an allotment of shares on 19 May 2021
  • GBP 300
28 May 2021 TM02 Termination of appointment of Helen Louise Everitt as a secretary on 21 May 2021
20 May 2021 TM01 Termination of appointment of Oliver James Bradley as a director on 7 May 2021
20 May 2021 AP01 Appointment of Mr Andrew Joseph Dunne as a director on 7 May 2021
20 May 2021 MR01 Registration of charge 132813590001, created on 19 May 2021
30 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Apr 2021 AP01 Appointment of Angenika Henriette Johanna Maria Kunne as a director on 31 March 2021
21 Apr 2021 PSC02 Notification of John Laing Senior Living Holdco Limited as a person with significant control on 2 April 2021
21 Apr 2021 PSC05 Change of details for Brigid Uk Investments Limited as a person with significant control on 2 April 2021
21 Apr 2021 SH01 Statement of capital following an allotment of shares on 2 April 2021
  • GBP 200