FOSSA HOLDCO LIMITED
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Registration of charge 123088290001, created on 2025-05-21 |
06/05/256 May 2025 | Group of companies' accounts made up to 2024-03-31 |
02/04/252 April 2025 | Appointment of Ms Irene Otero-Novas as a director on 2025-03-31 |
02/04/252 April 2025 | Termination of appointment of Guido Lucio Mitrani as a director on 2025-03-31 |
02/04/252 April 2025 | Termination of appointment of Nicole Hildebrand as a director on 2025-03-31 |
02/04/252 April 2025 | Appointment of Ms Kate-Lynn Rose Gordey as a director on 2025-03-31 |
23/01/2523 January 2025 | Register inspection address has been changed from C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom to 40 Queen Street 1st Floor London EC4R 1DD |
21/01/2521 January 2025 | Registered office address changed from C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom to 40 Queen Street 1st Floor London EC4R 1DD on 2025-01-21 |
21/01/2521 January 2025 | Appointment of Avega Uk Secretary Limited as a secretary on 2025-01-21 |
21/01/2521 January 2025 | Termination of appointment of Alter Domus (Uk) Limited as a secretary on 2025-01-21 |
04/12/244 December 2024 | Confirmation statement made on 2024-11-23 with no updates |
03/06/243 June 2024 | Registered office address changed from 4th Floor 15-17 Grosvenor Gardens London SW1W 0BD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 2024-06-03 |
10/05/2410 May 2024 | Group of companies' accounts made up to 2023-03-31 |
11/12/2311 December 2023 | Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd United Kingdom to 4th Floor 15-17 Grosvenor Gardens London SW1W 0BD on 2023-12-11 |
23/11/2323 November 2023 | Confirmation statement made on 2023-11-23 with no updates |
23/06/2323 June 2023 | Group of companies' accounts made up to 2022-03-31 |
18/04/2318 April 2023 | Statement of capital on 2023-04-18 |
18/04/2318 April 2023 | Resolutions |
18/04/2318 April 2023 | |
18/04/2318 April 2023 | |
18/04/2318 April 2023 | Resolutions |
27/01/2327 January 2023 | Group of companies' accounts made up to 2021-03-31 |
28/12/2228 December 2022 | Resolutions |
28/12/2228 December 2022 | Resolutions |
08/12/228 December 2022 | Resolutions |
08/12/228 December 2022 | |
08/12/228 December 2022 | |
08/12/228 December 2022 | Statement of capital on 2022-12-08 |
08/12/228 December 2022 | Resolutions |
22/11/2222 November 2022 | Confirmation statement made on 2022-11-10 with updates |
20/10/2220 October 2022 | Second filing of a statement of capital following an allotment of shares on 2022-06-22 |
17/10/2217 October 2022 | Second filing of a statement of capital following an allotment of shares on 2022-04-21 |
10/10/2210 October 2022 | Secretary's details changed for Alter Domus (Uk) Limited on 2022-10-03 |
07/10/227 October 2022 | Second filing of a statement of capital following an allotment of shares on 2021-12-17 |
03/10/223 October 2022 | Register inspection address has been changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD England to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF |
23/06/2223 June 2022 | Statement of capital following an allotment of shares on 2022-06-22 |
22/04/2222 April 2022 | Statement of capital following an allotment of shares on 2022-04-21 |
28/02/2228 February 2022 | Change of details for Jesus Olmos Clavijo as a person with significant control on 2022-02-21 |
21/02/2221 February 2022 | Registered office address changed from 160 Victoria Street South Terrace 9th Floor London SW1E 5LB United Kingdom to Michelin House 81 Fulham Road London SW3 6rd on 2022-02-21 |
20/12/2120 December 2021 | Statement of capital following an allotment of shares on 2021-12-17 |
18/12/2118 December 2021 | Memorandum and Articles of Association |
08/12/218 December 2021 | Resolutions |
08/12/218 December 2021 | Resolutions |
18/11/2118 November 2021 | Confirmation statement made on 2021-11-10 with updates |
30/07/2130 July 2021 | Statement of capital following an allotment of shares on 2021-07-14 |
21/11/1921 November 2019 | PSC'S CHANGE OF PARTICULARS / JESUS OLMOS CLAVIJO / 11/11/2019 |
18/11/1918 November 2019 | CESSATION OF WINNIEFRIED WUTTE AS A PSC |
18/11/1918 November 2019 | PSC'S CHANGE OF PARTICULARS / JESUS OLMOS CLAVIJO / 11/11/2019 |
12/11/1912 November 2019 | CURRSHO FROM 30/11/2020 TO 31/03/2020 |
11/11/1911 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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