Advanced company searchLink opens in new window

AOTC LIMITED

Company number 06904860

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)
10 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-06
06 Jun 2016 AP01 Appointment of Mr Peter Matthias Bormann as a director on 27 May 2016
06 Jun 2016 AP01 Appointment of Mr Adrian James Brickell as a director on 27 May 2016
01 Jun 2016 TM01 Termination of appointment of Alec William Hayley as a director on 27 May 2016
01 Jun 2016 TM01 Termination of appointment of Alain Philippe Poncelet as a director on 27 May 2016
01 Jun 2016 TM02 Termination of appointment of Imogen Chopra as a secretary on 27 May 2016
01 Jun 2016 TM01 Termination of appointment of Mark Dendle as a director on 27 May 2016
01 Jun 2016 TM01 Termination of appointment of Henry Christensen Dunlop as a director on 27 May 2016
01 Jun 2016 AP01 Appointment of Mr Nguk-Lan Ng as a director on 27 May 2016
01 Jun 2016 AD01 Registered office address changed from 55, 10th Floor Old Broad Street London EC2M 1RX to 3rd Floor 25 Berkeley Square London W1J 6HN on 1 June 2016
01 Jun 2016 AP03 Appointment of Mr Peter Matthias Bormann as a secretary on 27 May 2016
04 Feb 2016 CH01 Director's details changed for Alain Philippe Poncelet on 4 February 2016
14 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • USD 1,499,000
22 Jun 2015 TM01 Termination of appointment of Peter Matthias Bormann as a director on 19 June 2015
06 May 2015 AP01 Appointment of Mr Henry Christensen Dunlop as a director on 27 April 2015
29 Apr 2015 TM01 Termination of appointment of Adrian James Brickell as a director on 27 April 2015
19 Apr 2015 AA Full accounts made up to 31 December 2014
20 Mar 2015 AD01 Registered office address changed from 65 Curzon Street 6Th Floor London W1J 8PE to 55, 10Th Floor Old Broad Street London EC2M 1RX on 20 March 2015
11 Feb 2015 TM02 Termination of appointment of Peter Matthias Bormann as a secretary on 22 July 2013
11 Sep 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
04 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • USD 1,499,000
02 Jul 2014 CH01 Director's details changed for Mr Adrian James Brickell on 27 June 2014
02 Jul 2014 CH01 Director's details changed for Mr Peter Matthias Bormann on 27 June 2014
01 Jul 2014 TM01 Termination of appointment of Richard Gower as a director
01 Jul 2014 AP01 Appointment of Mr Alec William Hayley as a director