Advanced company searchLink opens in new window

HAGELIN FLV (UK) LTD

Company number 03196160

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)
29 Jan 2025 AD03 Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
29 Jan 2025 AD02 Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
27 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re:' any actions already taken or to be taken by the directors of the company in connection with the matters set out in the resolutions be and hereby is confirmed, ratified and approved. 18/12/2024
  • RES10 ‐ Resolution of allotment of securities
18 Dec 2024 SH01 Statement of capital following an allotment of shares on 18 December 2024
  • GBP 102
17 Dec 2024 PSC02 Notification of International Flavors & Fragrances Inc. as a person with significant control on 17 December 2024
17 Dec 2024 PSC07 Cessation of Savoury Flavours (Holdings) Ltd as a person with significant control on 17 December 2024
20 Nov 2024 MR04 Satisfaction of charge 2 in full
20 Nov 2024 MR04 Satisfaction of charge 3 in full
20 Nov 2024 MR04 Satisfaction of charge 4 in full
01 Oct 2024 AA Full accounts made up to 31 December 2023
16 May 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
13 May 2024 TM02 Termination of appointment of Broughton Secretaries Limited as a secretary on 13 May 2024
12 Sep 2023 AA Full accounts made up to 31 December 2022
26 May 2023 TM01 Termination of appointment of Keith John Hammond as a director on 26 May 2023
17 May 2023 PSC05 Change of details for Savoury Flavours Holdings Ltd as a person with significant control on 6 April 2016
10 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
09 Nov 2022 AA Full accounts made up to 31 December 2021
16 Aug 2022 AP01 Appointment of Miss Susanne Jane Olive as a director on 30 June 2022
29 Jul 2022 TM01 Termination of appointment of Robert Gerard Anderson as a director on 30 June 2022
13 Jun 2022 AD01 Registered office address changed from Duddery Hill Duddery Hill Haverhill Suffolk CB9 8LG CB9 8LG United Kingdom to 1 Duddery Hill Haverhill Suffolk CB9 8LG on 13 June 2022
13 Jun 2022 AD01 Registered office address changed from Duddery Hill Haverhill Suffolk England to Duddery Hill Duddery Hill Haverhill Suffolk CB9 8LG CB9 8LG on 13 June 2022
16 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
16 May 2022 PSC05 Change of details for Savoury Flavours Holdings Ltd as a person with significant control on 24 November 2020
03 Feb 2022 AP01 Appointment of Mr Duncan Roger Etheridge as a director on 21 January 2022
19 Jan 2022 AP04 Appointment of Broughton Secretaries Limited as a secretary on 19 January 2022