Advanced company searchLink opens in new window

FUNDROCK PARTNERS LIMITED

Company number 04162989

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)
30 Mar 2023 SH01 Statement of capital following an allotment of shares on 14 February 2023
  • GBP 12,022,135
14 Dec 2022 TM01 Termination of appointment of Xavier Gilles Parain as a director on 9 December 2022
01 Dec 2022 TM01 Termination of appointment of Paul Spendiff as a director on 25 November 2022
25 Oct 2022 TM01 Termination of appointment of Thibault Marc Christian Gregoire as a director on 30 September 2022
25 Oct 2022 AP01 Appointment of Lisa Antoinette Poynter as a director on 19 October 2022
20 Sep 2022 AP01 Appointment of Sheenagh Joy Gordon-Hart as a director on 5 August 2022
15 Sep 2022 AA Full accounts made up to 31 December 2021
09 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with updates
09 Mar 2022 SH01 Statement of capital following an allotment of shares on 13 December 2021
  • GBP 11,372,135
09 Mar 2022 SH01 Statement of capital following an allotment of shares on 23 November 2021
  • GBP 10,872,135
09 Mar 2022 SH01 Statement of capital following an allotment of shares on 8 November 2021
  • GBP 10,622,135
09 Mar 2022 SH01 Statement of capital following an allotment of shares on 26 August 2021
  • GBP 8,322,135
29 Nov 2021 AD01 Registered office address changed from 52-54 Gracechurch Street London EC3V 0EH England to Bastion House, 6th Floor 140 London Wall London EC2Y 5DN on 29 November 2021
02 Sep 2021 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 8,322,135
02 Sep 2021 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 8,072,135
05 Jul 2021 AA Full accounts made up to 31 December 2020
30 Apr 2021 SH01 Statement of capital following an allotment of shares on 29 April 2021
  • GBP 8,072,135
26 Mar 2021 AP01 Appointment of Mr Thibault Marc Christian Gregoire as a director on 25 March 2021
24 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with updates
18 Feb 2021 TM01 Termination of appointment of Serge Ragozin as a director on 12 February 2021
04 Feb 2021 SH01 Statement of capital following an allotment of shares on 29 January 2021
  • GBP 7,642,135
27 Nov 2020 SH01 Statement of capital following an allotment of shares on 27 November 2020
  • GBP 7,242,135
19 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 June 2019
  • GBP 4,315,135
19 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 July 2019
  • GBP 4,815,135
16 Oct 2020 SH01 Statement of capital following an allotment of shares on 13 October 2020
  • GBP 6,942,135