FOSSA HOLDCO LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Registration of charge 123088290001, created on 2025-05-21

View Document

06/05/256 May 2025 Group of companies' accounts made up to 2024-03-31

View Document

02/04/252 April 2025 Appointment of Ms Irene Otero-Novas as a director on 2025-03-31

View Document

02/04/252 April 2025 Termination of appointment of Guido Lucio Mitrani as a director on 2025-03-31

View Document

02/04/252 April 2025 Termination of appointment of Nicole Hildebrand as a director on 2025-03-31

View Document

02/04/252 April 2025 Appointment of Ms Kate-Lynn Rose Gordey as a director on 2025-03-31

View Document

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

View Document

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

View Document

21/01/2521 January 2025 Appointment of Avega Uk Secretary Limited as a secretary on 2025-01-21

View Document

21/01/2521 January 2025 Termination of appointment of Alter Domus (Uk) Limited as a secretary on 2025-01-21

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

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

View Document

10/05/2410 May 2024 Group of companies' accounts made up to 2023-03-31

View Document

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

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

23/06/2323 June 2023 Group of companies' accounts made up to 2022-03-31

View Document

18/04/2318 April 2023 Statement of capital on 2023-04-18

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023

View Document

18/04/2318 April 2023

View Document

18/04/2318 April 2023 Resolutions

View Document

27/01/2327 January 2023 Group of companies' accounts made up to 2021-03-31

View Document

28/12/2228 December 2022 Resolutions

View Document

28/12/2228 December 2022 Resolutions

View Document

08/12/228 December 2022 Resolutions

View Document

08/12/228 December 2022

View Document

08/12/228 December 2022

View Document

08/12/228 December 2022 Statement of capital on 2022-12-08

View Document

08/12/228 December 2022 Resolutions

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

20/10/2220 October 2022 Second filing of a statement of capital following an allotment of shares on 2022-06-22

View Document

17/10/2217 October 2022 Second filing of a statement of capital following an allotment of shares on 2022-04-21

View Document

10/10/2210 October 2022 Secretary's details changed for Alter Domus (Uk) Limited on 2022-10-03

View Document

07/10/227 October 2022 Second filing of a statement of capital following an allotment of shares on 2021-12-17

View Document

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

View Document

23/06/2223 June 2022 Statement of capital following an allotment of shares on 2022-06-22

View Document

22/04/2222 April 2022 Statement of capital following an allotment of shares on 2022-04-21

View Document

28/02/2228 February 2022 Change of details for Jesus Olmos Clavijo as a person with significant control on 2022-02-21

View Document

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

View Document

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-12-17

View Document

18/12/2118 December 2021 Memorandum and Articles of Association

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Resolutions

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

30/07/2130 July 2021 Statement of capital following an allotment of shares on 2021-07-14

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / JESUS OLMOS CLAVIJO / 11/11/2019

View Document

18/11/1918 November 2019 CESSATION OF WINNIEFRIED WUTTE AS A PSC

View Document

18/11/1918 November 2019 PSC'S CHANGE OF PARTICULARS / JESUS OLMOS CLAVIJO / 11/11/2019

View Document

12/11/1912 November 2019 CURRSHO FROM 30/11/2020 TO 31/03/2020

View Document

11/11/1911 November 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