Advanced company searchLink opens in new window

GARRETT MOTION UK D LIMITED

Company number 06277590

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)
12 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Warrant instrument 08/10/2014
09 Jan 2015 MR04 Satisfaction of charge 3 in full
08 Jan 2015 AD01 Registered office address changed from Industrial Estate, Russell Gardens, Wickford Essex SS11 8QR to Triangle Business Park Quilters Way Stoke Mandeville Aylesbury Buckinghamshire HP22 5SX on 8 January 2015
08 Jan 2015 TM01 Termination of appointment of William Buist-Wells as a director on 31 December 2014
08 Jan 2015 TM01 Termination of appointment of Anthony Smith as a director on 31 December 2014
08 Jan 2015 TM01 Termination of appointment of Lars Mcbride as a director on 31 December 2014
08 Jan 2015 TM02 Termination of appointment of Sharon Amanda Hepburn as a secretary on 31 December 2014
08 Jan 2015 TM01 Termination of appointment of Michael Huggan as a director on 31 December 2014
08 Jan 2015 AP01 Appointment of John Ronaldson Stuart as a director on 31 December 2014
08 Jan 2015 AP01 Appointment of Christopher D'cruze as a director on 31 December 2014
08 Jan 2015 AP01 Appointment of Gary Thomas Calhoun as a director on 31 December 2014
08 Jan 2015 AP01 Appointment of Robert Spurrett as a director on 31 December 2014
08 Jan 2015 AP03 Appointment of Gary Thomas Calhoun as a secretary on 31 December 2014
08 Jan 2015 MR01 Registration of charge 062775900004, created on 31 December 2014
08 Jan 2015 MR01 Registration of charge 062775900006, created on 31 December 2014
08 Jan 2015 MR01 Registration of charge 062775900005, created on 31 December 2014
24 Dec 2014 SH01 Statement of capital following an allotment of shares on 1 March 2014
  • GBP 990.002
23 Dec 2014 SH01 Statement of capital following an allotment of shares on 1 March 2014
  • GBP 950
  • ANNOTATION Clarification a second filed SH01 was registered on 19/01/2015
04 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
26 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 950
25 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
17 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
24 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
11 Jun 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
09 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders