121222 HOLDCO LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

06/08/246 August 2024 Appointment of Michael Andrew Scott as a secretary on 2024-07-31

View Document

05/08/245 August 2024 Termination of appointment of Sally Anne Dowling as a director on 2024-07-31

View Document

05/08/245 August 2024 Termination of appointment of Sally Anne Dowling as a secretary on 2024-07-31

View Document

05/08/245 August 2024 Appointment of Mr Michael Andrew Scott as a director on 2024-07-31

View Document

09/05/249 May 2024 Termination of appointment of Sukhbir Singh Kapoor as a director on 2024-05-08

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Resolutions

View Document

27/12/2327 December 2023 Particulars of variation of rights attached to shares

View Document

27/12/2327 December 2023 Change of share class name or designation

View Document

22/12/2322 December 2023 Cessation of Loiseau Bidco Limited as a person with significant control on 2023-12-22

View Document

22/12/2322 December 2023

View Document

22/12/2322 December 2023 Resolutions

View Document

22/12/2322 December 2023 Resolutions

View Document

22/12/2322 December 2023

View Document

22/12/2322 December 2023

View Document

22/12/2322 December 2023 Notification of Pa Group Holdings Limited as a person with significant control on 2023-12-22

View Document

22/12/2322 December 2023 Statement of capital on 2023-12-22

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Statement of capital on 2023-12-19

View Document

19/12/2319 December 2023 Redenomination of shares. Statement of capital 2023-12-18

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Resolutions

View Document

15/12/2315 December 2023 Registration of charge 107879920002, created on 2023-12-08

View Document

14/12/2314 December 2023 Termination of appointment of Steven Christopher Gray as a director on 2023-12-08

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Memorandum and Articles of Association

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

06/11/236 November 2023 Notification of Loiseau Bidco Limited as a person with significant control on 2023-10-25

View Document

06/11/236 November 2023 Cessation of Lkq Corporation as a person with significant control on 2023-10-25

View Document

02/11/232 November 2023 Termination of appointment of Zoe Cheuk Yee Lai as a director on 2023-11-01

View Document

02/11/232 November 2023 Appointment of Mr Stephen James Horne as a director on 2023-10-25

View Document

02/11/232 November 2023 Appointment of Ms Zoe Cheuk Yee Lai as a director on 2023-10-25

View Document

02/11/232 November 2023 Appointment of Mr Sukhpal Singh Ahluwalia as a director on 2023-10-25

View Document

02/11/232 November 2023 Termination of appointment of Christopher Stewart Hanna as a director on 2023-11-01

View Document

02/11/232 November 2023 Appointment of Mr Christopher Stewart Hanna as a director on 2023-10-25

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Resolutions

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

22/09/2322 September 2023 Statement of capital following an allotment of shares on 2023-09-20

View Document

25/08/2325 August 2023 Notification of Lkq Corporation as a person with significant control on 2023-08-04

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

24/08/2324 August 2023 Withdrawal of a person with significant control statement on 2023-08-24

View Document

04/08/234 August 2023 Appointment of Steven Christopher Gray as a director on 2023-08-01

View Document

03/08/233 August 2023 Appointment of Sally Anne Dowling as a secretary on 2023-08-01

View Document

03/08/233 August 2023 Termination of appointment of Max Thelonious Rogan as a secretary on 2023-08-01

View Document

03/08/233 August 2023 Termination of appointment of Brian Floyd Mcmanus as a director on 2023-08-01

View Document

02/08/232 August 2023 Satisfaction of charge 107879920001 in full

View Document

15/03/2315 March 2023 Termination of appointment of Helen Mary Molloy as a director on 2023-03-15

View Document

27/02/2327 February 2023 Second filing of Confirmation Statement dated 2022-12-31

View Document

18/01/2318 January 2023 Appointment of Mr Sukhbir Singh Kapoor as a director on 2023-01-12

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

20/12/2220 December 2022 Director's details changed for Helen Mary Molloy on 2022-03-01

View Document

19/12/2219 December 2022 Director's details changed for Brian Floyd Mcmanus on 2022-07-30

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Memorandum and Articles of Association

View Document

05/10/225 October 2022 Statement of capital following an allotment of shares on 2022-10-05

View Document

20/09/2220 September 2022 Termination of appointment of Mark Andrew Eburne as a director on 2022-09-15

View Document

10/05/2210 May 2022 Registered office address changed from C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ England to 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 2022-05-10

View Document

10/05/2210 May 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

01/10/211 October 2021 Appointment of Mark Andrew Eburne as a director on 2021-09-27

View Document

14/07/2114 July 2021 Appointment of Helen Mary Semmens as a director on 2021-06-30

View Document

14/07/2114 July 2021 Termination of appointment of Neil Michael Croxson as a director on 2021-06-30

View Document

14/07/2114 July 2021 Termination of appointment of Anthony Brent Windom as a director on 2021-06-30

View Document

14/07/2114 July 2021 Appointment of Brian Floyd Mcmanus as a director on 2021-06-30

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM C/O MCCARTHY TETRAULT 26TH FLOOR 125 OLD BROAD STREET LONDON EC2N 1AR UNITED KINGDOM

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MICHAEL CROXSON / 30/05/2019

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES SEPHTON / 30/05/2019

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR BRENT WINDOM

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDRE COURVILLE

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT MOLENAAR

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR NEIL CROXSON

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR ANDRÉ COURVILLE

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR HENRY BUCKLEY

View Document

30/09/1830 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

17/09/1817 September 2018 13/09/18 STATEMENT OF CAPITAL GBP 25357809.32

View Document

10/09/1810 September 2018 SOLVENCY STATEMENT DATED 05/09/18

View Document

10/09/1810 September 2018 10/09/18 STATEMENT OF CAPITAL GBP 742729.32

View Document

10/09/1810 September 2018 STATEMENT BY DIRECTORS

View Document

10/09/1810 September 2018 REDUCE ISSUED CAPITAL 05/09/2018

View Document

31/07/1831 July 2018 PREVSHO FROM 31/05/2018 TO 31/12/2017

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

23/05/1823 May 2018 08/01/18 STATEMENT OF CAPITAL GBP 74272932

View Document

03/04/183 April 2018 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR HENRY BUCKLEY

View Document

14/08/1714 August 2017 04/08/17 STATEMENT OF CAPITAL GBP 1

View Document

08/08/178 August 2017 NOTIFICATION OF PSC STATEMENT ON 26/06/2017

View Document

07/08/177 August 2017 CESSATION OF UNI-SELECT INC. AS A PSC

View Document

01/08/171 August 2017 SECRETARY APPOINTED MR LOUIS JUNEAU

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR PETER CHARLES SEPHTON

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR ROBERT MOLENAAR

View Document

24/05/1724 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company