Advanced company searchLink opens in new window

UKAP HOLDINGS LIMITED

Company number 07505002

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)
12 Mar 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 January 2018
  • EUR 50,483,667.34
25 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
25 Feb 2019 PSC01 Notification of James Holmes as a person with significant control on 23 January 2018
24 Feb 2019 SH01 Statement of capital following an allotment of shares on 27 April 2018
  • EUR 7,665,355.97
  • ANNOTATION Clarification a second filed SH01 was registered on 06/08/2019
24 Feb 2019 SH01 Statement of capital following an allotment of shares on 2 March 2018
  • EUR 7,583,030.7
  • ANNOTATION Clarification a second filed SH01 was registered on 06/08/2019
13 Feb 2019 AA Full accounts made up to 31 March 2018
08 Feb 2019 PSC02 Notification of Grosvenor Square Investments Limited as a person with significant control on 27 March 2017
08 Feb 2019 PSC09 Withdrawal of a person with significant control statement on 8 February 2019
27 Sep 2018 AA01 Previous accounting period shortened from 30 March 2018 to 29 March 2018
18 Sep 2018 TM02 Termination of appointment of David Venus & Company Llp as a secretary on 20 August 2018
18 Sep 2018 AP04 Appointment of Prism Cosec Limited as a secretary on 20 August 2018
21 Aug 2018 AD01 Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 21 August 2018
15 Aug 2018 CH01 Director's details changed for Arno Alexander Sardelic on 15 August 2018
15 Aug 2018 CH01 Director's details changed for Nicolas Robert Benjamin Holmes on 15 August 2018
15 Aug 2018 CH01 Director's details changed for Mr Martin Eberhardt on 15 August 2018
15 Aug 2018 TM01 Termination of appointment of James Dominic Rupert Holmes as a director on 13 August 2018
12 Jul 2018 TM01 Termination of appointment of Martin Paul Jaques Helme as a director on 6 July 2018
01 Jun 2018 AP01 Appointment of Mr James Dominic Rupert Holmes as a director on 22 March 2018
01 Jun 2018 MR01 Registration of charge 075050020001, created on 11 May 2018
02 May 2018 CS01 Confirmation statement made on 25 January 2018 with updates
19 Apr 2018 SH01 Statement of capital following an allotment of shares on 24 January 2018
  • EUR 7,500,255.18
  • ANNOTATION Clarification a second filed SH01 was registered on 12/03/2019.
19 Apr 2018 SH01 Statement of capital following an allotment of shares on 23 January 2018
  • EUR 7,475,255.18
  • ANNOTATION Clarification a second filed SH01 was registered on 12/03/2019 and 18/06/2019.
19 Apr 2018 SH01 Statement of capital following an allotment of shares on 18 January 2018
  • EUR 5,075,255.18
  • ANNOTATION Clarification a second filed SH01 was registered on 12/03/2019.
19 Apr 2018 SH01 Statement of capital following an allotment of shares on 2 January 2018
  • EUR 4,986,907.96
  • ANNOTATION Clarification a second filed SH01 was registered on 12/03/2019.
19 Apr 2018 SH01 Statement of capital following an allotment of shares on 17 December 2017
  • EUR 4,935,437.55