Advanced company searchLink opens in new window

ENGELHART CTP UK II LTD.

Company number 08511228

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)
30 Jan 2025 CERTNM Company name changed trailstone uk ii LTD.\certificate issued on 30/01/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-01-29
29 Jan 2025 AD01 Registered office address changed from 2 London Wall Place London EC2Y 5AU England to Berkeley Square House 4-19 Berkeley Square London W1J 6BR on 29 January 2025
06 Jan 2025 SH01 Statement of capital following an allotment of shares on 27 December 2024
  • GBP 14
11 Dec 2024 SH20 Statement by Directors
11 Dec 2024 SH19 Statement of capital on 11 December 2024
  • GBP 13
11 Dec 2024 CAP-SS Solvency Statement dated 10/12/24
11 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account of the company be reduced 10/12/2024
  • RES06 ‐ Resolution of reduction in issued share capital
10 Dec 2024 SH01 Statement of capital following an allotment of shares on 10 December 2024
  • GBP 436,033
09 Dec 2024 AA Full accounts made up to 31 December 2023
24 Sep 2024 PSC02 Notification of Engelhart Ctp Holding (Uk) Limited as a person with significant control on 23 August 2024
24 Sep 2024 PSC07 Cessation of David Leuschen as a person with significant control on 23 August 2024
24 Sep 2024 PSC07 Cessation of Pierre Lapeyre as a person with significant control on 23 August 2024
08 May 2024 CS01 Confirmation statement made on 28 April 2024 with updates
08 Jan 2024 PSC07 Cessation of Trailstone Uk Ltd. as a person with significant control on 31 December 2023
08 Jan 2024 PSC01 Notification of David Leuschen as a person with significant control on 1 January 2024
08 Jan 2024 PSC01 Notification of Pierre Lapeyre as a person with significant control on 1 January 2024
18 Dec 2023 SH19 Statement of capital on 18 December 2023
  • GBP 13
11 Dec 2023 SH20 Statement by Directors
11 Dec 2023 CAP-SS Solvency Statement dated 07/12/23
11 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reducing share premium account 07/12/2023
19 Sep 2023 AA Full accounts made up to 31 December 2022
09 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
31 Mar 2023 TM01 Termination of appointment of Andrew Job as a director on 31 March 2023
27 Oct 2022 AA Full accounts made up to 31 December 2021
13 Jul 2022 CH01 Director's details changed for Mr Steven Spencer Banks on 9 July 2022