Advanced company searchLink opens in new window

BOLDYN NETWORKS PNE HOLDINGS UK LTD

Company number 15149962

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)
05 Mar 2024 MA Memorandum and Articles of Association
04 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Co name change 29/02/2024
01 Mar 2024 PSC07 Cessation of Cellnex Telecom S.A. as a person with significant control on 29 February 2024
01 Mar 2024 PSC02 Notification of Boldyn Networks Europe Limited as a person with significant control on 29 February 2024
01 Mar 2024 TM01 Termination of appointment of Alfonso Juan Alvarez Villamarin as a director on 29 February 2024
01 Mar 2024 AP01 Appointment of Mr Stephen Sillar Matthews as a director on 29 February 2024
01 Mar 2024 AP01 Appointment of Justin Berger as a director on 29 February 2024
01 Mar 2024 AD01 Registered office address changed from 2 Kingdom Street London W2 6BD England to 2 Kingdom Street 2nd Floor London W2 6BD on 1 March 2024
01 Mar 2024 AP01 Appointment of Mikko Ilmari Matinpoika Uusitalo as a director on 29 February 2024
01 Mar 2024 AP03 Appointment of John Scott Mackay as a secretary on 29 February 2024
29 Feb 2024 TM02 Termination of appointment of Carolina Cuartero Pelegay as a secretary on 29 February 2024
29 Feb 2024 AD01 Registered office address changed from Level 4 R+, 2 Blagrave Street Reading RG1 1AZ United Kingdom to 2 Kingdom Street London W2 6BD on 29 February 2024
29 Feb 2024 AA01 Current accounting period shortened from 31 December 2024 to 30 June 2024
29 Feb 2024 CERTNM Company name changed cellnex holdco 1 uk LIMITED\certificate issued on 29/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-29
16 Jan 2024 SH01 Statement of capital following an allotment of shares on 10 January 2024
  • GBP 15,000
29 Dec 2023 SH01 Statement of capital following an allotment of shares on 21 December 2023
  • GBP 13,000
13 Dec 2023 SH01 Statement of capital following an allotment of shares on 1 December 2023
  • GBP 12,501
11 Oct 2023 AA01 Current accounting period extended from 30 September 2024 to 31 December 2024
20 Sep 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2023-09-20
  • GBP 1