Advanced company searchLink opens in new window

BAGATELLE LONDON HOLDINGS LIMITED

Company number 10040856

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)
03 Apr 2019 PSC04 Change of details for Mr Remi Remi Emmanuel Bussereau Laba as a person with significant control on 6 April 2016
06 Mar 2019 RP04CS01 Second filing of Confirmation Statement dated 02/03/2018
01 Mar 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2019 AA Total exemption full accounts made up to 31 December 2017
13 Nov 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
23 Aug 2018 CH01 Director's details changed for Remi Emmanuel Bussereau Laba on 23 August 2018
29 Jun 2018 AP01 Appointment of Mr Aymeric Clemente as a director on 16 January 2018
25 Jun 2018 AD01 Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP United Kingdom to 5th Floor 89 New Bond Street London W1S 1DA on 25 June 2018
03 May 2018 PSC01 Notification of Remi Emmanuel Bussereau Laba as a person with significant control on 6 April 2016
02 May 2018 PSC09 Withdrawal of a person with significant control statement on 2 May 2018
02 Mar 2018 CS01 02/03/18 Statement of Capital gbp 1.4176
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 06/03/2019.
08 Jan 2018 SH01 Statement of capital following an allotment of shares on 13 December 2017
  • GBP 1.4176
08 Jan 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
02 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
22 Dec 2017 MR01 Registration of charge 100408560001, created on 13 December 2017
04 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Re-designated 10/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Sep 2017 SH08 Change of share class name or designation
06 Apr 2017 SH01 Statement of capital following an allotment of shares on 20 March 2017
  • GBP 1.0067
04 Apr 2017 SH02 Sub-division of shares on 20 March 2017
27 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
03 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-03
  • GBP 1