Advanced company searchLink opens in new window

MELTWATER (UK) LIMITED

Company number 04575191

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)
07 Mar 2016 TM02 Termination of appointment of Gordon Gardner Harris as a secretary on 1 March 2016
06 Dec 2015 AA Full accounts made up to 31 December 2014
01 Dec 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
28 May 2015 TM01 Termination of appointment of Livio Michelich as a director on 1 March 2015
28 May 2015 AP01 Appointment of Vincent Battandier as a director on 1 March 2015
14 Jan 2015 MR04 Satisfaction of charge 045751910003 in full
22 Dec 2014 CH01 Director's details changed for Jorn Lyseggen on 19 December 2014
07 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
28 Oct 2014 TM01 Termination of appointment of Ingolf Gald as a director on 1 October 2014
28 Oct 2014 AP01 Appointment of Livio Michelich as a director on 1 October 2014
01 Oct 2014 AA Full accounts made up to 31 December 2013
30 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2014 MR01 Registration of charge 045751910003
15 Nov 2013 AA Full accounts made up to 31 December 2012
28 Oct 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
06 Jan 2013 AA Full accounts made up to 31 December 2011
06 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
03 Apr 2012 AP03 Appointment of Gordon Gardner Harris as a secretary on 26 March 2012
30 Mar 2012 TM02 Termination of appointment of Till Hebel as a secretary on 26 March 2012
30 Mar 2012 TM01 Termination of appointment of Henrik Peter Baerentsen as a director on 26 March 2012
01 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
21 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Oct 2011 AA Full accounts made up to 31 December 2010
30 Dec 2010 CERTNM Company name changed meltwater news uk LTD\certificate issued on 30/12/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-12-30
02 Nov 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders