MIC CAPITAL PARTNERS III EUROPEAN HOLDINGS LTD

Company Documents

DateDescription
02/01/252 January 2025 Resolutions

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025 Statement of capital on 2025-01-02

View Document

02/01/252 January 2025

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

14/10/2414 October 2024 Full accounts made up to 2023-12-31

View Document

12/04/2412 April 2024 Secretary's details changed for Maples Fiduciary Services (Uk) Limited on 2024-04-05

View Document

05/04/245 April 2024 Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom to Duo, Level 6 280 Bishopsgate London EC2M 4RB on 2024-04-05

View Document

09/01/249 January 2024 Full accounts made up to 2022-12-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

25/09/2325 September 2023 Second filing of Confirmation Statement dated 2022-10-27

View Document

25/09/2325 September 2023 Second filing of Confirmation Statement dated 2022-10-27

View Document

22/09/2322 September 2023 Statement of capital following an allotment of shares on 2021-08-17

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/11/2221 November 2022 Second filing of a statement of capital following an allotment of shares on 2019-12-03

View Document

21/11/2221 November 2022 Second filing of a statement of capital following an allotment of shares on 2020-07-29

View Document

16/11/2216 November 2022 Statement of capital following an allotment of shares on 2019-12-03

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

03/11/223 November 2022 Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Maples Fiduciary Services (Uk) Limited 11th Floor 200 Aldersgate Street London EC1A 4HD

View Document

01/11/221 November 2022 Change of details for Mr Kevin Kokko as a person with significant control on 2022-10-27

View Document

01/11/221 November 2022 Change of details for Mr Rodney Wayne Cannon as a person with significant control on 2022-10-27

View Document

01/11/221 November 2022 Change of details for Mr Adib Mattar as a person with significant control on 2022-10-27

View Document

01/11/221 November 2022 Change of details for Mr Hani Barhoush as a person with significant control on 2022-10-27

View Document

31/10/2231 October 2022 Director's details changed for Mr. Blake Austin Klein on 2022-10-31

View Document

31/10/2231 October 2022 Change of details for Mr Rodney Wayne Cannon as a person with significant control on 2022-10-27

View Document

31/10/2231 October 2022 Change of details for Mr Hani Barhoush as a person with significant control on 2022-10-27

View Document

31/10/2231 October 2022 Change of details for Mr Kevin Kokko as a person with significant control on 2022-10-27

View Document

31/10/2231 October 2022 Change of details for Mr Adib Mattar as a person with significant control on 2022-10-27

View Document

18/02/2218 February 2022 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2021-12-21

View Document

18/02/2218 February 2022 Appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 2021-12-21

View Document

17/02/2217 February 2022 Registered office address changed from C/O Mubadala Capital 7th Floor 25 Berkeley Square London W1J 6HN United Kingdom to 11th Floor 200 Aldersgate Street London EC1A 4HD on 2022-02-17

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

02/10/212 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

01/10/211 October 2021 Register(s) moved to registered inspection location C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB

View Document

01/10/211 October 2021 Register inspection address has been changed to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB

View Document

30/09/2130 September 2021 Director's details changed for Mr. Blake Austin Klein on 2021-09-30

View Document

30/09/2130 September 2021 Registered office address changed from 60 Grosvenor Street London W1K 3HZ United Kingdom to C/O Mubadala Capital 7th Floor 25 Berkeley Square London W1J 6HN on 2021-09-30

View Document

12/07/2112 July 2021 Cessation of Christopher Fazekas as a person with significant control on 2020-02-01

View Document

12/07/2112 July 2021 Notification of Rodney Wayne Cannon as a person with significant control on 2020-02-01

View Document

07/12/207 December 2020 27/10/20 Statement of Capital gbp 79780194

View Document

07/08/207 August 2020 Statement of capital following an allotment of shares on 2020-07-29

View Document

28/10/1928 October 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