Advanced company searchLink opens in new window

BROOKFIELD GLOBAL SUBINVESTMENTS LIMITED

Company number 08812115

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)
15 Sep 2017 SH01 Statement of capital following an allotment of shares on 15 September 2017
  • USD 2,072,425,700
26 Apr 2017 SH01 Statement of capital following an allotment of shares on 26 April 2017
  • USD 2,000,220,100
15 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
21 Oct 2016 AA Full accounts made up to 31 December 2015
28 Jul 2016 TM01 Termination of appointment of Jonathon Michael Sellar as a director on 28 July 2016
29 Jun 2016 SH20 Statement by Directors
29 Jun 2016 SH19 Statement of capital on 29 June 2016
  • USD 2,000,220,100.00
29 Jun 2016 CAP-SS Solvency Statement dated 28/06/16
29 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ The share premium account be reduced. 28/06/2016
14 Jun 2016 SH20 Statement by Directors
14 Jun 2016 SH19 Statement of capital on 14 June 2016
  • USD 2,000,220,100
14 Jun 2016 CAP-SS Solvency Statement dated 14/06/16
14 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 14/06/2016
07 Mar 2016 CH01 Director's details changed for Mr Jonathon Michael Sellar on 5 March 2016
13 Jan 2016 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • USD 2,000,220,100
12 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • USD 2,000,200,100
06 Jan 2016 AP01 Appointment of Mrs Philippa Louise Elder as a director on 4 January 2016
06 Jan 2016 TM01 Termination of appointment of James Lane Tuckey as a director on 4 January 2016
15 Oct 2015 AA Full accounts made up to 31 December 2014
10 Feb 2015 AP01 Appointment of Mr Bradley Weismiller as a director on 4 February 2015
09 Feb 2015 TM01 Termination of appointment of Jon Steven Haick as a director on 4 February 2015
20 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • USD 2,000,200,100
12 Dec 2014 SH20 Statement by Directors
12 Dec 2014 SH19 Statement of capital on 12 December 2014
  • USD 2,000,200,100.00
12 Dec 2014 CAP-SS Solvency Statement dated 12/12/14