Advanced company searchLink opens in new window

INDIGO PIPELINES HOLDCO 2 LIMITED

Company number 08998664

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)
04 Mar 2019 TM01 Termination of appointment of Andrew William Lochhead Low as a director on 28 February 2019
04 Mar 2019 TM01 Termination of appointment of Gary De Vinchelez Le Sueur as a director on 28 February 2019
04 Mar 2019 AP01 Appointment of Mr Charles John Gore Hazelwood as a director on 28 February 2019
04 Mar 2019 AD01 Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom to Loddon Reach Reading Road Arborfield Reading Berkshire RG2 9HU on 4 March 2019
10 Jul 2018 AA Full accounts made up to 31 March 2018
27 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
24 Apr 2018 PSC02 Notification of Scottish Equity Partners Llp as a person with significant control on 6 April 2016
21 Nov 2017 TM02 Termination of appointment of Dentons Secretaries Limited as a secretary on 27 October 2017
21 Nov 2017 TM02 Termination of appointment of a secretary
20 Nov 2017 AP04 Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017
20 Nov 2017 AD01 Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 20 November 2017
14 Jun 2017 AA Full accounts made up to 31 March 2017
25 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
13 Apr 2017 AP01 Appointment of Mr Adam Karl Delaney as a director on 12 April 2017
20 Jun 2016 AA Full accounts made up to 31 March 2016
10 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 5,000,000
18 Jun 2015 AA Full accounts made up to 31 March 2015
08 May 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 5,000,000
08 May 2015 CH01 Director's details changed for Mr Andrew William Lochhead Low on 17 September 2014
09 Dec 2014 AP01 Appointment of Tony Robinson as a director on 24 November 2014
01 Oct 2014 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 18 September 2014
26 Sep 2014 MA Memorandum and Articles of Association
26 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Sep 2014 AP01 Appointment of Mr Andrew William Lochhead Low as a director on 1 September 2014
07 Sep 2014 SH01 Statement of capital following an allotment of shares on 1 September 2014
  • GBP 50,000,020.00