BUUK INFRASTRUCTURE NO 1 LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewMemorandum and Articles of Association

View Document

02/06/252 June 2025 NewResolutions

View Document

29/05/2529 May 2025 Statement of capital following an allotment of shares on 2025-04-14

View Document

22/05/2522 May 2025 Full accounts made up to 2024-12-31

View Document

31/03/2531 March 2025 Appointment of Mr Samuel Hockman as a director on 2025-03-31

View Document

17/03/2517 March 2025 Second filing of a statement of capital following an allotment of shares on 2024-04-19

View Document

07/02/257 February 2025 Registration of charge 082464230002, created on 2025-02-05

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

09/05/249 May 2024 Full accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Statement of capital following an allotment of shares on 2024-04-19

View Document

12/04/2412 April 2024 Appointment of Mr Stuart Bousfield as a director on 2024-04-11

View Document

05/02/245 February 2024 Appointment of Mr John Francis Waters as a director on 2024-02-02

View Document

20/12/2320 December 2023 Termination of appointment of Nicola Ruth Hindle as a director on 2023-12-20

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Memorandum and Articles of Association

View Document

19/05/2319 May 2023 Resolutions

View Document

09/05/239 May 2023 Statement of capital following an allotment of shares on 2023-04-26

View Document

27/04/2327 April 2023 Full accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Termination of appointment of Sjoerd Van Krimpen as a director on 2023-04-06

View Document

16/12/2216 December 2022 Statement of capital following an allotment of shares on 2022-04-07

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-09 with updates

View Document

27/04/2227 April 2022 Resolutions

View Document

27/04/2227 April 2022 Resolutions

View Document

27/04/2227 April 2022 Resolutions

View Document

27/04/2227 April 2022 Memorandum and Articles of Association

View Document

21/04/2221 April 2022 Full accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Appointment of Ms Nicola Ruth Hindle as a director on 2022-04-08

View Document

17/01/2217 January 2022 Termination of appointment of Connor David Teskey as a director on 2022-01-12

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

05/08/205 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

04/05/204 May 2020 ADOPT ARTICLES 25/03/2020

View Document

29/04/2029 April 2020 ARTICLES OF ASSOCIATION

View Document

01/04/201 April 2020 25/03/20 STATEMENT OF CAPITAL GBP 235279510.015

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR CONNOR DAVID TESKEY

View Document

11/03/2011 March 2020 ARTICLES OF ASSOCIATION

View Document

11/03/2011 March 2020 ALTER ARTICLES 27/02/2020

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KELLY

View Document

10/01/2010 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUUK INFRASTRUCTURE (JERSEY) LIMITED

View Document

10/01/2010 January 2020 CESSATION OF BUUK INFRASTRUCTURE HOLDINGS LIMITED AS A PSC

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL SHAW

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

02/08/192 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM ENERGY HOUSE WOOLPIT BUSINESS PARK WOOLPIT BURY ST EDMUNDS SUFFOLK IP30 9UP

View Document

11/04/1911 April 2019 10/04/19 STATEMENT OF CAPITAL GBP 235278410.018

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR JONATHAN GRANT KELLY

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR JEFFREY ROSENTHAL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

17/09/1817 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR GABRIELE MONTESI

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERTO MARCOGLIESE

View Document

30/04/1830 April 2018 25/04/18 STATEMENT OF CAPITAL GBP 235277801.058

View Document

29/03/1829 March 2018 ADOPT ARTICLES 12/03/2018

View Document

20/03/1820 March 2018 ALTER ARTICLES 12/03/2018

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / BROOKFIELD UTILITIES UK HOLDINGS LIMITED / 16/12/2016

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR SJOERD VAN KRIMPEN

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIJN VERWOEST

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

19/06/1719 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/04/1721 April 2017 20/04/17 STATEMENT OF CAPITAL GBP 235277801.055

View Document

11/04/1711 April 2017 ALTER ARTICLES 20/12/2016

View Document

29/03/1729 March 2017 20/12/16 STATEMENT OF CAPITAL GBP 235277386.72

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR JEFFREY ROSENTHAL

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN BAKER

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MR MARTIJN JAAP GIJSBERTUS VERWOEST

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR ERIK VAN DE BRAKE

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MR ROBERTO MARCOGLIESE

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHON SELLAR

View Document

16/09/1616 September 2016 COMPANY NAME CHANGED BROOKFIELD UTILITIES UK NO 1 LIMITED CERTIFICATE ISSUED ON 16/09/16

View Document

14/06/1614 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON MICHAEL SELLAR / 10/03/2016

View Document

16/11/1516 November 2015 SECOND FILING WITH MUD 09/10/15 FOR FORM AR01

View Document

15/10/1515 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

11/06/1511 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/05/1513 May 2015 23/04/15 STATEMENT OF CAPITAL GBP 235276873.445

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR ERIK VAN DE BRAKE

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHAN CLAESSENS

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ARTHUR BAKER / 01/01/2014

View Document

09/10/149 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LUCAS SIM / 01/01/2014

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 09/06/14 STATEMENT OF CAPITAL GBP 235276161.240

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KELLY

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MR JONATHAN MICHAEL SELLAR

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ERIC LINSDELL / 23/10/2013

View Document

18/10/1318 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

11/10/1311 October 2013 27/09/13 STATEMENT OF CAPITAL GBP 235275321.42

View Document

11/10/1311 October 2013 ADOPT ARTICLES 27/09/2013

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, SECRETARY PAUL SIM

View Document

10/04/1310 April 2013 SECRETARY APPOINTED CHRISTOPHER MUMFORD

View Document

05/04/135 April 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED JOHAN WILLEM GERARD MARIE CLAESSENS

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED CLIVE ERIC LINSDELL

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED NEIL EDWARD SHAW

View Document

10/12/1210 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/12/125 December 2012 ADOPT ARTICLES 09/11/2012

View Document

05/12/125 December 2012 09/11/12 STATEMENT OF CAPITAL GBP 235274558.594

View Document

28/11/1228 November 2012 08/11/12 STATEMENT OF CAPITAL GBP 69977474

View Document

28/11/1228 November 2012 09/11/12 STATEMENT OF CAPITAL GBP 235273194

View Document

28/11/1228 November 2012 09/11/12 STATEMENT OF CAPITAL GBP 75273194

View Document

26/11/1226 November 2012 SECRETARY APPOINTED PAUL LUCAS SIM

View Document

22/11/1222 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/10/129 October 2012 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