Advanced company searchLink opens in new window

VAM BIDCO LIMITED

Company number 09012633

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)
13 May 2024 SH06 Cancellation of shares. Statement of capital on 30 November 2023
  • GBP 201,012,653
26 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
20 Oct 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction
09 Oct 2023 AA Full accounts made up to 31 December 2022
31 Aug 2023 SH03 Purchase of own shares.
21 Aug 2023 SH06 Cancellation of shares. Statement of capital on 1 April 2023
  • GBP 201,022,915
26 Jul 2023 TM01 Termination of appointment of David Michael Billings as a director on 30 June 2023
26 Jul 2023 AP01 Appointment of Kavita Padiyar as a director on 30 June 2023
26 Jul 2023 AP01 Appointment of Benjamin Langille as a director on 30 June 2023
11 May 2023 CS01 Confirmation statement made on 26 April 2023 with updates
10 Mar 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc conirmation duty paid
12 Dec 2022 SH06 Cancellation of shares. Statement of capital on 30 November 2022
  • GBP 201,028,704
07 Nov 2022 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 7 November 2022
04 Nov 2022 AA Full accounts made up to 31 December 2021
09 May 2022 CS01 Confirmation statement made on 26 April 2022 with updates
06 May 2022 PSC05 Change of details for Affiliated Managers Group, Inc. as a person with significant control on 1 January 2022
26 Apr 2022 CH01 Director's details changed for Mr David Michael Billings on 17 January 2022
02 Feb 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
07 Jan 2022 SH06 Cancellation of shares. Statement of capital on 30 November 2021
  • GBP 201,032,324
04 Oct 2021 AA Full accounts made up to 31 December 2020
04 May 2021 CS01 Confirmation statement made on 26 April 2021 with updates
25 Jan 2021 SH03 Purchase of own shares.
21 Dec 2020 SH06 Cancellation of shares. Statement of capital on 30 November 2020
  • GBP 201,041,467
17 Nov 2020 CH01 Director's details changed for Mr. Aaron Michael Galis on 16 November 2020
07 Oct 2020 AA Full accounts made up to 31 December 2019