BORR GRID (UK) LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Appointment of Mr Christopher David Tindall as a director on 2025-06-20

View Document

25/06/2525 June 2025 Termination of appointment of Andreas Lavik Lie as a director on 2025-06-20

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

14/11/2414 November 2024 Registration of charge SC6252730014, created on 2024-11-08

View Document

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Registration of charge SC6252730013, created on 2024-08-16

View Document

02/08/242 August 2024 Registration of charge SC6252730011, created on 2024-07-30

View Document

02/08/242 August 2024 Registration of charge SC6252730012, created on 2024-07-30

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

20/03/2420 March 2024 Registration of charge SC6252730010, created on 2024-03-12

View Document

30/01/2430 January 2024 Director's details changed for Dr Valerio De Rossi on 2024-01-30

View Document

29/01/2429 January 2024 Director's details changed for Joseph Amudi Lumban Tobing on 2024-01-08

View Document

29/12/2329 December 2023 Registration of charge SC6252730009, created on 2023-12-13

View Document

22/12/2322 December 2023 Registration of charge SC6252730007, created on 2023-12-13

View Document

22/12/2322 December 2023 Registration of charge SC6252730008, created on 2023-12-13

View Document

13/11/2313 November 2023 Satisfaction of charge SC6252730004 in full

View Document

13/11/2313 November 2023 Satisfaction of charge SC6252730001 in full

View Document

13/11/2313 November 2023 Satisfaction of charge SC6252730002 in full

View Document

13/11/2313 November 2023 Satisfaction of charge SC6252730003 in full

View Document

13/11/2313 November 2023 Satisfaction of charge SC6252730005 in full

View Document

13/11/2313 November 2023 Satisfaction of charge SC6252730006 in full

View Document

10/11/2310 November 2023 Memorandum and Articles of Association

View Document

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023 Resolutions

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

22/03/2322 March 2023 Termination of appointment of Claire Maria Elizabeth Burnard as a director on 2023-03-20

View Document

22/03/2322 March 2023 Appointment of Joseph Amudi Lumban Tobing as a director on 2023-03-20

View Document

06/10/226 October 2022 Registration of charge SC6252730006, created on 2022-10-05

View Document

18/05/2218 May 2022 Director's details changed for Valerio De Rossi on 2022-05-17

View Document

18/05/2218 May 2022 Director's details changed for Andreas Lavik Lie on 2022-05-17

View Document

20/01/2220 January 2022 Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18

View Document

22/09/2122 September 2021 Full accounts made up to 2020-12-31

View Document

22/06/2022 June 2020 ARTICLES OF ASSOCIATION

View Document

22/06/2022 June 2020 ADOPT ARTICLES 17/06/2020

View Document

22/06/2022 June 2020 ARTICLES OF ASSOCIATION

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED VALERIO DE ROSSI

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED CLAIRE MARIA ELIZABETH BURNARD

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR DARREN SUTHERLAND

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW GADDINI

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR MAGNUS VAALER

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM PAVILLION 3 DISCOVERY DRIVE ARNHALL BUSINESS PARK WESTHILL AB32 6FG UNITED KINGDOM

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DANIEL GADDINI / 26/09/2019

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DANIEL GADDINI / 26/09/2019

View Document

24/09/1924 September 2019 29/08/19 STATEMENT OF CAPITAL GBP 1.00 29/08/19 STATEMENT OF CAPITAL USD 55000000

View Document

24/09/1924 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/07/198 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC6252730002

View Document

04/07/194 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC6252730001

View Document

17/04/1917 April 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

22/03/1922 March 2019 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