Advanced company searchLink opens in new window

REVOLUT LTD

Company number 08804411

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)
16 Oct 2017 SH08 Change of share class name or designation
03 Oct 2017 SH01 Statement of capital following an allotment of shares on 9 August 2017
  • GBP 2.882859
  • ANNOTATION Clarification a second filed SH01 was registered on 08/01/2018.
03 Oct 2017 SH01 Statement of capital following an allotment of shares on 18 August 2017
  • GBP 2.927293
  • ANNOTATION Clarification a second filed SH01 was registered on 08/01/2018 and 12/04/2018
19 Sep 2017 CH01 Director's details changed for Mr Nikolay Storonsky on 19 September 2017
06 Sep 2017 SH01 Statement of capital following an allotment of shares on 10 July 2017
  • GBP 2.872407
  • ANNOTATION Clarification a second filed SH01 was registered on 09/01/2018.
06 Sep 2017 SH01 Statement of capital following an allotment of shares on 10 July 2017
  • GBP 2.700441
  • ANNOTATION Clarification a second filed SH01 was registered on 08/01/2018.
22 Aug 2017 MR04 Satisfaction of charge 088044110001 in full
17 Aug 2017 CH01 Director's details changed for Mr Nikolay Storonsky on 17 August 2017
17 Aug 2017 CH01 Director's details changed for Mr Vladyslav Yatsenko on 17 August 2017
17 Aug 2017 CH01 Director's details changed for Mr Daniel David Waterhouse on 17 August 2017
17 Aug 2017 CH01 Director's details changed for Mr Martin Benoit Antoine Mignot on 17 August 2017
16 Aug 2017 AP01 Appointment of Mr Martin Benoit Antoine Mignot as a director on 11 August 2017
16 Aug 2017 AP01 Appointment of Mr Vladyslav Yatsenko as a director on 11 August 2017
03 Aug 2017 MA Memorandum and Articles of Association
02 Aug 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
16 Jun 2017 AD01 Registered office address changed from 1 Canada Square Level 39, 1 Canada Square London E14 5AB to 9th Floor 107 Cheapside London EC2V 6DN on 16 June 2017
16 Jun 2017 AP04 Appointment of Ohs Secretaries Limited as a secretary on 14 June 2017
06 Jun 2017 MR01 Registration of charge 088044110001, created on 1 June 2017
19 May 2017 SH01 Statement of capital following an allotment of shares on 30 March 2017
  • GBP 2.513412
  • ANNOTATION Clarification a second filed SH01 was registered on 08/01/2018.
18 Apr 2017 SH01 Statement of capital following an allotment of shares on 17 February 2017
  • GBP 2.270800
10 Mar 2017 SH01 Statement of capital following an allotment of shares on 7 February 2017
  • GBP 2.268500
05 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
14 Oct 2016 SH01 Statement of capital following an allotment of shares on 15 September 2016
  • GBP 2.264786
28 Sep 2016 AP01 Appointment of Mr Daniel David Waterhouse as a director on 26 September 2016