Advanced company searchLink opens in new window

BANK OF GEORGIA GROUP LIMITED

Company number 07811410

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)
26 Jun 2012 AD02 Register inspection address has been changed
15 Jun 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
21 Mar 2012 SH19 Statement of capital on 21 March 2012
  • GBP 409,093.83
21 Mar 2012 OC138 Reduction of iss capital and minute (oc)
21 Mar 2012 CERT15 Certificate of reduction of issued capital
12 Mar 2012 MEM/ARTS Memorandum and Articles of Association
09 Mar 2012 SH01 Statement of capital following an allotment of shares on 28 February 2012
  • GBP 299,974,732.65
09 Mar 2012 SH07 Cancellation of shares by a PLC. Statement of capital on 28 February 2012
06 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Financial services authority/ market purchases 12/12/2011
  • RES14 ‐ Full amount standing to merger reserve 12/12/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
11 Nov 2011 SH01 Statement of capital following an allotment of shares on 3 November 2011
  • GBP 50,001.00
09 Nov 2011 CERT8A Commence business and borrow
09 Nov 2011 SH50 Trading certificate for a public company
28 Oct 2011 AP01 Appointment of David Fielding Morrison as a director
28 Oct 2011 AP01 Appointment of Hanna-Lenna Loikkanen as a director
28 Oct 2011 AP01 Appointment of Kakhaber Kiknavelidze as a director
28 Oct 2011 AP01 Appointment of Neil Janin as a director
28 Oct 2011 AP01 Appointment of Allan Jerome Hirst as a director
28 Oct 2011 AP01 Appointment of Ian Christopher Hague as a director
28 Oct 2011 AP01 Appointment of Irakli Gilauri as a director
28 Oct 2011 AP01 Appointment of Alasdair Paul Mackenzie Breach as a director
28 Oct 2011 AP04 Appointment of Kb Rea Ltd as a secretary
28 Oct 2011 TM02 Termination of appointment of Hina Patel as a secretary
28 Oct 2011 TM01 Termination of appointment of Kathryn Rea as a director
28 Oct 2011 TM01 Termination of appointment of Abogado Nominees Limited as a director
25 Oct 2011 AD01 Registered office address changed from , 100 New Bridge Street, London, EC4V 6JA, England on 25 October 2011