Advanced company searchLink opens in new window

ARISTOTLE BRAZIL FINANCE LIMITED

Company number 06893260

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)
15 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
11 Sep 2017 AA Full accounts made up to 31 December 2016
09 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
09 Nov 2016 AA Full accounts made up to 31 December 2015
08 Jul 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 May 2016
  • GBP 19,696,065
08 Jul 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 April 2016
  • GBP 16,328,206
10 Jun 2016 SH01 Statement of capital following an allotment of shares on 29 January 2016
  • GBP 11,647,306.00
10 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jun 2016 SH01 Statement of capital following an allotment of shares on 20 May 2016
  • GBP 11,896,065
  • ANNOTATION Clarification a second filed SH01 was registered on 08/07/2016
27 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 11,647,306
25 Apr 2016 SH01 Statement of capital following an allotment of shares on 4 April 2016
  • GBP 8,528,206.00
  • ANNOTATION Clarification a second filed SH01 was registered on 08/07/2016
22 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Aug 2015 AA Full accounts made up to 31 December 2014
20 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 3,847,306
20 Nov 2014 TM01 Termination of appointment of Derek Charles Stone as a director on 24 October 2014
20 Nov 2014 TM01 Termination of appointment of Frank Talbot Mcfaden as a director on 24 October 2014
20 Nov 2014 AD01 Registered office address changed from Suite 31, the Quadrant, 99 Parkway Avenue Sheffield South Yorkshire S9 4WG to 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 20 November 2014
16 Aug 2014 AA Full accounts made up to 31 December 2013
27 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3,847,306
15 Aug 2013 AA Full accounts made up to 31 December 2012
13 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
02 Aug 2012 AA Full accounts made up to 31 December 2011
13 Jul 2012 TM01 Termination of appointment of David Tunley as a director
12 Jul 2012 TM02 Termination of appointment of David Tunley as a secretary
12 Jul 2012 AP01 Appointment of Derek Charles Stone as a director