Advanced company searchLink opens in new window

ANDINA PLC

Company number 08095058

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)
25 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
10 May 2018 AP01 Appointment of Mr Carlos Manuel Bastos as a director on 8 May 2018
10 May 2018 TM01 Termination of appointment of Nigel John Duxbury as a director on 10 April 2018
10 May 2018 AP03 Appointment of Mr Luis Enrique Alvarez Poli Petrungaro as a secretary on 10 April 2018
10 May 2018 TM02 Termination of appointment of Nigel John Duxbury as a secretary on 10 April 2018
09 Apr 2018 AD01 Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD to 1 South Quay Victoria Quays Sheffield S2 5SY on 9 April 2018
19 Sep 2017 CS01 Confirmation statement made on 6 June 2017 with updates
31 Aug 2017 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
10 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
08 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
07 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 9,665,611.4
09 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
23 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 9,665,611.4
30 Jul 2014 AR01 Annual return made up to 6 June 2014 with bulk list of shareholders
Statement of capital on 2014-07-30
  • GBP 9,665,611.2
30 Jul 2014 CH01 Director's details changed for Luis Enrique Alvarez Poli Petrungaro on 11 December 2013
30 Jul 2014 CH01 Director's details changed for Nigel John Duxbury on 11 December 2013
23 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
18 Feb 2014 AD01 Registered office address changed from , 3Rd Floor, 16 Dover Street, London, W1S 4LR, United Kingdom on 18 February 2014
08 Oct 2013 AP01 Appointment of Marcelo Alberto Comba as a director
08 Oct 2013 AP01 Appointment of Jorge Oscar Depresbiteris as a director
08 Oct 2013 AP01 Appointment of Neil Arthur Bleasdale as a director
08 Aug 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights