Advanced company searchLink opens in new window

AGGREKO LIMITED

Company number SC177553

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)
24 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with updates
23 Aug 2021 AD04 Register(s) moved to registered office address 8th Floor, 120 Bothwell Street Glasgow Lanarkshire G2 7JS
16 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 the directors be given authority to authorise matters giving rise to an actual or potential conflict 11/08/2021
  • RES10 ‐ Resolution of allotment of securities
16 Aug 2021 MAR Re-registration of Memorandum and Articles
16 Aug 2021 RR02 Re-registration from a public company to a private limited company
16 Aug 2021 CERT10 Certificate of re-registration from Public Limited Company to Private
16 Aug 2021 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
11 Aug 2021 TM01 Termination of appointment of Mark Sydney Clare as a director on 10 August 2021
11 Aug 2021 TM01 Termination of appointment of Sarah Mary Kuijlaars as a director on 10 August 2021
11 Aug 2021 TM01 Termination of appointment of Uwe Krueger as a director on 10 August 2021
11 Aug 2021 TM01 Termination of appointment of Miles William Roberts as a director on 10 August 2021
11 Aug 2021 TM01 Termination of appointment of Ian Derek Marchant as a director on 10 August 2021
11 Aug 2021 TM01 Termination of appointment of Nicola Mary Brewer as a director on 10 August 2021
11 Aug 2021 TM01 Termination of appointment of Barbara Susanne Jeremiah as a director on 10 August 2021
11 Aug 2021 TM01 Termination of appointment of Kenneth George Hanna as a director on 10 August 2021
10 Aug 2021 OC Sanctioned scheme of arrangement
27 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with updates
30 Apr 2021 MA Memorandum and Articles of Association
30 Apr 2021 AA Group of companies' accounts made up to 31 December 2020
29 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Scheme of arrangement between the company and the holders of scheme shares 26/04/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That the rules of the aggreko restricted stock plan (the "rsp") be approved and adopted and that a general meeting of the company (other than an annual general meeting) may be called on not less than 14 clear days' notice, provided that this authority shall expire at the conclusion of the next annual general meeting of the company 22/04/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2021 MA Memorandum and Articles of Association
05 Jan 2021 TM01 Termination of appointment of Diana Louise Patricia Layfield as a director on 31 December 2020
07 Oct 2020 AP01 Appointment of Mark Sydney Clare as a director on 1 October 2020
24 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with updates