VERTIV HOLDINGS II LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Full accounts made up to 2023-12-31

View Document

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

View Document

27/02/2427 February 2024 Full accounts made up to 2022-12-31

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-10-27 with no updates

View Document

09/06/239 June 2023 Appointment of Mr Stephen Paul Wood as a director on 2023-06-06

View Document

08/06/238 June 2023 Termination of appointment of Wayne Anthony Searle as a director on 2023-06-06

View Document

08/06/238 June 2023 Termination of appointment of Zachary Stein as a director on 2023-06-06

View Document

08/06/238 June 2023 Appointment of Mr Michael Anthony O'keeffe as a director on 2023-06-06

View Document

05/01/235 January 2023 Full accounts made up to 2021-12-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

25/02/2225 February 2022 Full accounts made up to 2020-12-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-10-27 with updates

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / VERTIV HOLDINGS LIMITED / 12/01/2018

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / VERTIV HOLDINGS LIMITED / 12/01/2018

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

20/06/1820 June 2018 CURREXT FROM 30/09/2018 TO 31/12/2018 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

24/01/1824 January 2018 COMPANY BUSINESS 17/10/2017

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM 3RD FLOOR ACCURIST HOUSE 44 BAKER STREET LONDON W1U 7AL UNITED KINGDOM

View Document

20/11/1720 November 2017 PREVSHO FROM 31/12/2017 TO 30/09/2017

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

10/11/1710 November 2017 PSC'S CHANGE OF PARTICULARS / GREAT RIVER HOLDING LIMITED / 13/03/2017

View Document

23/08/1723 August 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

08/08/178 August 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR COLIN FLANNERY

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DEAN

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR GIORDANO ALBERTAZZI

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEFANO POMA

View Document

22/03/1722 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/03/1722 March 2017 COMPANY NAME CHANGED GREAT RIVER HOLDING II LIMITED CERTIFICATE ISSUED ON 22/03/17

View Document

29/11/1629 November 2016 29/11/16 STATEMENT OF CAPITAL USD 102

View Document

29/11/1629 November 2016 CANCELLATION OF SHARE PREMIUM ACCOUNT 29/11/2016

View Document

29/11/1629 November 2016 SOLVENCY STATEMENT DATED 29/11/16

View Document

29/11/1629 November 2016 STATEMENT BY DIRECTORS

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

03/06/163 June 2016 29/04/16 STATEMENT OF CAPITAL USD 102.00

View Document

13/04/1613 April 2016 SECOND FILING FOR FORM SH01

View Document

31/03/1631 March 2016 07/03/16 STATEMENT OF CAPITAL USD 100

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANTON CONRAD

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MATTHEW SCOTT DEAN

View Document

28/10/1528 October 2015 CURRSHO FROM 31/10/2016 TO 30/09/2016

View Document

28/10/1528 October 2015 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