Advanced company searchLink opens in new window

BRAMBLE ENERGY LIMITED

Company number 09891877

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)
02 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2018 PSC02 Notification of Ucl Technology Fund Lp Acting by Its General Partner Utf General Partner Llp as a person with significant control on 19 July 2018
30 Jul 2018 PSC02 Notification of Ip2Ipo Nominees Limited as a person with significant control on 19 July 2018
30 Jul 2018 PSC02 Notification of Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 19 July 2018
30 Jul 2018 PSC02 Notification of Parkwalk Advisors Limited as a person with significant control on 19 July 2018
30 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 30 July 2018
23 Jul 2018 SH01 Statement of capital following an allotment of shares on 19 July 2018
  • GBP 17.843
23 Jul 2018 AP02 Appointment of Ip2Ipo Services Limited as a director on 19 July 2018
23 Jul 2018 TM01 Termination of appointment of Brian Clive Graves as a director on 19 July 2018
22 Feb 2018 MA Memorandum and Articles of Association
22 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates
15 Jan 2018 SH01 Statement of capital following an allotment of shares on 31 August 2017
  • GBP 14.239
04 Oct 2017 AA01 Current accounting period extended from 30 November 2017 to 31 December 2017
04 Oct 2017 TM01 Termination of appointment of Graham Hodgson as a director on 31 August 2017
27 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
23 Aug 2017 AA Total exemption full accounts made up to 30 November 2016
04 Aug 2017 SH01 Statement of capital following an allotment of shares on 5 June 2017
  • GBP 10.001
24 Jan 2017 TM01 Termination of appointment of Anthony Robert John Kucernak as a director on 3 November 2016
23 Jan 2017 AP01 Appointment of Dr Thomas James Mason as a director
23 Jan 2017 AP01 Appointment of Daniel John Leslie Brett as a director
23 Jan 2017 AP01 Appointment of Christopher Wayne Gibbs as a director
23 Jan 2017 AP01 Appointment of Anthony Robert John Kucernak as a director on 3 November 2016
22 Jan 2017 AP01 Appointment of Mr. Christopher Wayne Gibbs as a director on 3 November 2016