Advanced company searchLink opens in new window

INTEROCEAN GROUP SERVICES LIMITED

Company number SC484003

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)
15 Mar 2024 CERTNM Company name changed lionel bidco LIMITED\certificate issued on 15/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-14
07 Mar 2024 TM01 Termination of appointment of William Rowland Donaldson as a director on 15 February 2024
22 Feb 2024 AA Full accounts made up to 31 December 2021
16 Nov 2023 TM01 Termination of appointment of John Andrew Wilson as a director on 8 September 2023
03 Nov 2023 PSC05 Change of details for Interocean Holdings Limited as a person with significant control on 3 November 2023
11 Oct 2023 AP01 Appointment of Pawel Mateusz Czarnecki as a director on 8 September 2023
11 Oct 2023 AP01 Appointment of Fraser Moore as a director on 8 September 2023
04 Oct 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
18 Sep 2023 TM01 Termination of appointment of Keith Wilfred Nelson as a director on 8 September 2023
14 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Sep 2023 SH01 Statement of capital following an allotment of shares on 8 September 2023
  • GBP 16,297,980
13 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Sep 2023 PSC02 Notification of Interocean Holdings Limited as a person with significant control on 8 September 2023
12 Sep 2023 PSC07 Cessation of Lionel Midco Limited as a person with significant control on 8 September 2023
12 Sep 2023 SH01 Statement of capital following an allotment of shares on 8 September 2023
  • GBP 14,627,980
10 Jul 2023 PSC05 Change of details for Lionel Midco Limited as a person with significant control on 10 July 2023
10 Jul 2023 AD01 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen Aberdeenshire AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 10 July 2023
07 Sep 2022 CS01 Confirmation statement made on 11 August 2022 with updates
05 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Aug 2022 SH01 Statement of capital following an allotment of shares on 2 August 2022
  • GBP 14,303,004
23 Dec 2021 AA Full accounts made up to 31 December 2020
14 Sep 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
19 Jul 2021 TM01 Termination of appointment of Robert John Jewkes as a director on 30 June 2021
26 Oct 2020 AA Full accounts made up to 31 December 2019
12 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates