Advanced company searchLink opens in new window

BUUK INFRASTRUCTURE HOLDINGS LIMITED

Company number 08307632

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)
23 Jan 2020 SH14 Redenomination of shares. Statement of capital 30 December 2019
  • CAD 439,650,289.036453
17 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase agreement / company business 02/01/2019
17 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 December 2019
  • GBP 256,272,621.10
15 Jan 2020 TM01 Termination of appointment of Jonathan Grant Kelly as a director on 10 January 2020
10 Jan 2020 PSC02 Notification of Buuk Infrastructure (Jersey 2) Limited as a person with significant control on 30 December 2019
10 Jan 2020 PSC07 Cessation of Buuk Infrastructure Limited as a person with significant control on 30 December 2019
31 Dec 2019 SH20 Statement by Directors
31 Dec 2019 SH19 Statement of capital on 31 December 2019
  • CAD 4.695928
31 Dec 2019 CAP-SS Solvency Statement dated 31/12/19
31 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Dec 2019 SH20 Statement by Directors
30 Dec 2019 SH19 Statement of capital on 30 December 2019
  • CAD 2.152991
30 Dec 2019 CAP-SS Solvency Statement dated 30/12/19
30 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of the redenomination reserve and reduction of the share premium account 30/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
21 Dec 2019 SH01 Statement of capital following an allotment of shares on 11 December 2019
  • GBP 249,220,598.1
  • ANNOTATION Clarification a second filed SH01 was registered on 16/01/2020.
26 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
01 Aug 2019 AA Full accounts made up to 31 December 2018
19 Jun 2019 AD01 Registered office address changed from Energy House Woolpit Business Park Woolpit Bury St Edmunds Suffolk IP30 9UP to Synergy House Windmill Avenue Woolpit Bury St. Edmunds IP30 9UP on 19 June 2019
26 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
25 Oct 2018 AP01 Appointment of Mr Jonathan Grant Kelly as a director on 25 October 2018
25 Oct 2018 TM01 Termination of appointment of Jeffrey Rosenthal as a director on 25 October 2018
18 Sep 2018 AA Full accounts made up to 31 December 2017
28 Jun 2018 AP01 Appointment of Mr Gabriele Montesi as a director on 18 June 2018