LINXON PVT LTD

Company Documents

DateDescription
22/08/2522 August 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

03/09/243 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

29/08/2429 August 2024 Appointment of Mr. Robert Alger as a director on 2023-08-13

View Document

29/08/2429 August 2024 Termination of appointment of Stephen Morriss as a director on 2024-07-17

View Document

06/12/236 December 2023 Change of details for Snc-Lavalin (Gb) Limited as a person with significant control on 2023-10-12

View Document

22/11/2322 November 2023 Group of companies' accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

16/08/2316 August 2023 Appointment of Riddhi Ravichandran as a secretary on 2023-08-10

View Document

16/08/2316 August 2023 Termination of appointment of Benjamin Afari as a secretary on 2023-06-02

View Document

27/03/2327 March 2023 Appointment of Mr Nigel William Meredith White as a director on 2023-02-21

View Document

24/03/2324 March 2023 Termination of appointment of Enrico Di Maria as a director on 2023-02-17

View Document

05/12/225 December 2022 Termination of appointment of Elliot Michael Nobelen as a secretary on 2022-12-05

View Document

18/11/2218 November 2022 Appointment of Mr Benjamin Afari as a secretary on 2022-11-14

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

26/09/2226 September 2022 Termination of appointment of Olivier D'ambra as a director on 2022-07-25

View Document

26/09/2226 September 2022 Appointment of Mr Adrian William Griffin as a director on 2022-07-25

View Document

15/09/2215 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

17/12/2117 December 2021 Statement of capital on 2021-12-17

View Document

17/12/2117 December 2021

View Document

17/12/2117 December 2021 Resolutions

View Document

17/12/2117 December 2021 Resolutions

View Document

17/12/2117 December 2021

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

22/07/2122 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

16/04/1916 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SNC-LAVALIN (GB) LIMITED

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

16/04/1916 April 2019 CESSATION OF ABB LTD AS A PSC

View Document

01/02/191 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/02/191 February 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/01/1929 January 2019 31/08/18 STATEMENT OF CAPITAL USD 1000100

View Document

21/09/1821 September 2018 ADOPT ARTICLES 01/09/2018

View Document

12/09/1812 September 2018 21/08/18 STATEMENT OF CAPITAL USD 100

View Document

04/09/184 September 2018 SAIL ADDRESS CREATED

View Document

04/09/184 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

03/09/183 September 2018 DIRECTOR APPOINTED ENRICO DI MARIA

View Document

03/09/183 September 2018 DIRECTOR APPOINTED PATRICK DAVID FRAGMAN

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR IAN FUNNELL

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR LENA ANDERSSON

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL ASSANDRI

View Document

03/09/183 September 2018 SECRETARY APPOINTED NICOLE KAREN OLSMAN

View Document

03/09/183 September 2018 SECRETARY APPOINTED ELLIOT MICHAEL NOBELEN

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM SUITE 1, 3RD FLOOR 11 - 12 ST. JAMES'S SQUARE LONDON SW1Y 4LB UNITED KINGDOM

View Document

03/09/183 September 2018 DIRECTOR APPOINTED DANIEL RINALDO ASSANDRI

View Document

03/09/183 September 2018 DIRECTOR APPOINTED PIERRE ST-ARNAUD

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MARIE-CLAUDE DUMAS

View Document

01/09/181 September 2018 COMPANY NAME CHANGED KHEOPS PVT LTD CERTIFICATE ISSUED ON 01/09/18

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MRS LENA MARIA ANDERSSON

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR IAN GRANT FUNNELL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

19/12/1719 December 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