Advanced company searchLink opens in new window

GYM OFFSHORE ONE LIMITED

Company number 07233489

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)
27 Sep 2010 SH01 Statement of capital following an allotment of shares on 1 September 2010
  • GBP 21,564,149
27 Sep 2010 SH01 Statement of capital following an allotment of shares on 24 August 2010
  • GBP 21,285,862
17 Aug 2010 AP01 Appointment of Mr Vincent Cheshire as a director
14 Aug 2010 TM01 Termination of appointment of Jonathan Vickers as a director
14 Aug 2010 AP01 Appointment of Mr Roy Neil Arthur as a director
14 Aug 2010 AP01 Appointment of Dr Agnieszka Cieplinska as a director
04 Aug 2010 SH01 Statement of capital following an allotment of shares on 20 July 2010
  • GBP 11,178,075
29 Jun 2010 SH01 Statement of capital following an allotment of shares on 18 June 2010
  • GBP 8,471,275
29 Jun 2010 TM01 Termination of appointment of Christiane Strahl as a director
29 Jun 2010 AP01 Appointment of Christiane Strahl as a director
14 Jun 2010 SH01 Statement of capital following an allotment of shares on 2 June 2010
  • GBP 8,291,412
14 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Jun 2010 AP01 Appointment of Jonathan Vickers as a director
14 Jun 2010 AP01 Appointment of Mr Lee Darren Johnson as a director
14 Jun 2010 AP01 Appointment of Silke Schulte as a director
14 Jun 2010 TM01 Termination of appointment of Paul Coffey as a director
14 Jun 2010 TM01 Termination of appointment of Dominic Szanto as a director
14 Jun 2010 TM01 Termination of appointment of Peter Sharman as a director
14 Jun 2010 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
14 Jun 2010 AA01 Current accounting period shortened from 30 April 2011 to 31 December 2010
14 Jun 2010 AD01 Registered office address changed from Auckland House Lydiard Fields Great Western Way Swindon SN5 8ZT United Kingdom on 14 June 2010
14 Jun 2010 TM01 Termination of appointment of Andre Kampshoff as a director
14 Jun 2010 AP01 Appointment of Andre Kampshoff as a director
01 Jun 2010 MEM/ARTS Memorandum and Articles of Association
27 May 2010 CERTNM Company name changed rwe npower renewables (newco) 6 LIMITED\certificate issued on 27/05/10
  • CONNOT ‐