Advanced company searchLink opens in new window

HEBE OPCO LTD

Company number 05636470

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)
06 Mar 2020 AP01 Appointment of Mr Stephen Mensforth as a director on 24 February 2020
14 Feb 2020 AP01 Appointment of Mr Paul William Wilkinson as a director on 4 February 2020
12 Feb 2020 MR01 Registration of charge 056364700005, created on 4 February 2020
30 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-30
16 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with updates
22 Nov 2019 AP01 Appointment of Mr Nicholas John Perrin as a director on 18 November 2019
01 May 2019 AA Group of companies' accounts made up to 31 August 2018
19 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Feb 2019 SH01 Statement of capital following an allotment of shares on 1 February 2019
  • GBP 24,822,491
18 Feb 2019 SH08 Change of share class name or designation
18 Feb 2019 SH08 Change of share class name or designation
08 Feb 2019 AP01 Appointment of Mr Joseph Patrick Dib as a director on 1 February 2019
08 Feb 2019 AP01 Appointment of Mr Fady Michel Abouchalache as a director on 1 February 2019
08 Feb 2019 TM01 Termination of appointment of Neil William Mccausland as a director on 1 February 2019
08 Feb 2019 PSC02 Notification of Hebe Bidco Ltd as a person with significant control on 1 February 2019
08 Feb 2019 PSC07 Cessation of Graphite Capital Management Llp as a person with significant control on 1 February 2019
08 Feb 2019 PSC07 Cessation of Graphite Capital Gp Llp as a person with significant control on 1 February 2019
07 Feb 2019 MR01 Registration of charge 056364700004, created on 1 February 2019
30 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Dec 2018 CS01 Confirmation statement made on 25 November 2018 with updates
05 Dec 2018 TM01 Termination of appointment of Karyn Mackenzie as a director on 27 November 2018
01 Oct 2018 MR04 Satisfaction of charge 1 in full
08 May 2018 AP03 Appointment of Mr Simon Richard Hope as a secretary on 25 April 2018
08 May 2018 TM02 Termination of appointment of Richard Julian Bowser as a secretary on 25 April 2018
08 May 2018 AP01 Appointment of Mrs Karyn Mackenzie as a director on 25 April 2018