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)
04 Jul 2014 SH02 Consolidation and sub-division of shares on 24 May 2014
04 Jul 2014 SH03 Purchase of own shares.
24 Jun 2014 SH06 Cancellation of shares. Statement of capital on 28 May 2014
  • GBP 49,402,444.005624
10 Jun 2014 SH01 Statement of capital following an allotment of shares on 23 April 2014
  • GBP 49,400,663.856032
10 Jun 2014 SH01 Statement of capital following an allotment of shares on 22 April 2014
  • GBP 49,400,661.799832
02 Jun 2014 AP01 Appointment of Mrs Carole Cran as a director
29 Apr 2014 TM01 Termination of appointment of Rupert Soames as a director
29 Apr 2014 TM01 Termination of appointment of David Hamill as a director
25 Apr 2014 AA Group of companies' accounts made up to 31 December 2013
25 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Subdivision into on ordinary share and on b share 24/04/2014
25 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval that general meeting may be called not less than 14 clear days notice 24/04/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Feb 2014 MEM/ARTS Memorandum and Articles of Association
04 Nov 2013 AP01 Appointment of Mr Ian Derek Marchant as a director
05 Aug 2013 AR01 Annual return made up to 21 July 2013 no member list
30 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval that general meeting may be called not less than 14 clear days notice 25/04/2013
29 Apr 2013 AA Group of companies' accounts made up to 31 December 2012
18 Apr 2013 MEM/ARTS Memorandum and Articles of Association
18 Apr 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Increase in maximum aggregate amount of fees 25/04/2012
12 Mar 2013 AP01 Appointment of Mr David James Benwell Taylor-Smith as a director
04 Jan 2013 AP01 Appointment of Mr Asterios Satrazemis as a director
04 Jan 2013 AP01 Appointment of Mr Debajit Das as a director
04 Jan 2013 TM01 Termination of appointment of George Walker as a director
04 Jan 2013 TM01 Termination of appointment of Kashyap Pandya as a director
16 Nov 2012 TM01 Termination of appointment of William Caplan as a director
15 Oct 2012 AP01 Appointment of Ms Rebecca Ann Kennedy Mcdonald as a director