Advanced company searchLink opens in new window

FN UK HOLDINGS LIMITED

Company number 02451413

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2012 CH01 Director's details changed for Mr Glyn Paul Bottomley on 12 December 2011
01 Dec 2011 AP04 Appointment of City Group P.L.C. as a secretary
01 Dec 2011 TM02 Termination of appointment of Francis Taunton as a secretary
23 Sep 2011 SH01 Statement of capital following an allotment of shares on 16 August 2011
  • GBP 2,943,634.30
23 Sep 2011 SH01 Statement of capital following an allotment of shares on 11 August 2011
  • GBP 2,841,180.85
23 Sep 2011 SH01 Statement of capital following an allotment of shares on 23 December 2010
  • GBP 2,683,286.1
14 Sep 2011 SH01 Statement of capital following an allotment of shares on 23 December 2010
  • GBP 2,579,204.50
07 Sep 2011 SH19 Statement of capital on 7 September 2011
  • GBP 909,710.10
07 Sep 2011 MISC Certificate of registration of order of court on reduction of share premium account and cancellation of the capital redemption reserve
07 Sep 2011 MISC Statement of fact
  • ANNOTATION Certificate issued in respect of manroy PLC Company Number 2451413 on 7TH September 2011 contains a factual error in that it states that the reduction of share premium account and cancellation of the capital redemption reserve whereas it should state that the cancellation of share premium account and capital redemption reserve.
07 Sep 2011 OC138 Reduction of iss capital and minute (oc)
24 Mar 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Mar 2011 AP01 Appointment of Mr Gerald Clark as a director
13 Mar 2011 AP01 Appointment of Mr Brian Leo Odonnell as a director
03 Mar 2011 AA Full accounts made up to 30 September 2010
07 Feb 2011 MEM/ARTS Memorandum and Articles of Association
07 Feb 2011 SH02 Sub-division of shares on 20 December 2010
07 Feb 2011 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 20/12/2010
03 Feb 2011 AD01 Registered office address changed from 19 Cavendish Square London W1A 2AW on 3 February 2011
24 Jan 2011 AP01 Appointment of Mr Glyn Paul Bottomley as a director
24 Jan 2011 AP01 Appointment of Mr Paul Carter as a director
11 Jan 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
31 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 12
21 Dec 2010 CERTNM Company name changed hurlingham PLC\certificate issued on 21/12/10
  • CONNOT ‐
02 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association