MIC CAPITAL PARTNERS III EUROPEAN HOLDINGS LTD
Company Documents
Date | Description |
---|---|
02/01/252 January 2025 | Resolutions |
02/01/252 January 2025 | |
02/01/252 January 2025 | Statement of capital on 2025-01-02 |
02/01/252 January 2025 | |
08/11/248 November 2024 | Confirmation statement made on 2024-10-27 with no updates |
14/10/2414 October 2024 | Full accounts made up to 2023-12-31 |
12/04/2412 April 2024 | Secretary's details changed for Maples Fiduciary Services (Uk) Limited on 2024-04-05 |
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 |
09/01/249 January 2024 | Full accounts made up to 2022-12-31 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-27 with no updates |
25/09/2325 September 2023 | Second filing of Confirmation Statement dated 2022-10-27 |
25/09/2325 September 2023 | Second filing of Confirmation Statement dated 2022-10-27 |
22/09/2322 September 2023 | Statement of capital following an allotment of shares on 2021-08-17 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
21/11/2221 November 2022 | Second filing of a statement of capital following an allotment of shares on 2019-12-03 |
21/11/2221 November 2022 | Second filing of a statement of capital following an allotment of shares on 2020-07-29 |
16/11/2216 November 2022 | Statement of capital following an allotment of shares on 2019-12-03 |
09/11/229 November 2022 | Confirmation statement made on 2022-10-27 with no updates |
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 |
01/11/221 November 2022 | Change of details for Mr Kevin Kokko as a person with significant control on 2022-10-27 |
01/11/221 November 2022 | Change of details for Mr Rodney Wayne Cannon as a person with significant control on 2022-10-27 |
01/11/221 November 2022 | Change of details for Mr Adib Mattar as a person with significant control on 2022-10-27 |
01/11/221 November 2022 | Change of details for Mr Hani Barhoush as a person with significant control on 2022-10-27 |
31/10/2231 October 2022 | Director's details changed for Mr. Blake Austin Klein on 2022-10-31 |
31/10/2231 October 2022 | Change of details for Mr Rodney Wayne Cannon as a person with significant control on 2022-10-27 |
31/10/2231 October 2022 | Change of details for Mr Hani Barhoush as a person with significant control on 2022-10-27 |
31/10/2231 October 2022 | Change of details for Mr Kevin Kokko as a person with significant control on 2022-10-27 |
31/10/2231 October 2022 | Change of details for Mr Adib Mattar as a person with significant control on 2022-10-27 |
18/02/2218 February 2022 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2021-12-21 |
18/02/2218 February 2022 | Appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 2021-12-21 |
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 |
09/11/219 November 2021 | Confirmation statement made on 2021-10-27 with no updates |
02/10/212 October 2021 | Total exemption full accounts made up to 2020-10-31 |
01/10/211 October 2021 | Register(s) moved to registered inspection location C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
01/10/211 October 2021 | Register inspection address has been changed to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
30/09/2130 September 2021 | Director's details changed for Mr. Blake Austin Klein on 2021-09-30 |
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 |
12/07/2112 July 2021 | Cessation of Christopher Fazekas as a person with significant control on 2020-02-01 |
12/07/2112 July 2021 | Notification of Rodney Wayne Cannon as a person with significant control on 2020-02-01 |
07/12/207 December 2020 | 27/10/20 Statement of Capital gbp 79780194 |
07/08/207 August 2020 | Statement of capital following an allotment of shares on 2020-07-29 |
28/10/1928 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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