Advanced company searchLink opens in new window

MSU ENERGY HOLDING LTD

Company number 10295313

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)
09 Oct 2024 AA Group of companies' accounts made up to 31 December 2023
05 Aug 2024 AP03 Appointment of Scornik Gerstein Llp as a secretary on 1 August 2024
05 Aug 2024 AP01 Appointment of Mr Diego Juan Abelleyra Llodra as a director on 1 August 2024
01 Aug 2024 PSC04 Change of details for Mr Manuel Santos Uribelarrea as a person with significant control on 1 August 2024
01 Aug 2024 AD01 Registered office address changed from Vineyards Business Centre, Suite 3, 36 Gloucester Avenue London NW1 7BB England to C/O Scornik Gerstein Llp 9-10 Staple Inn 2nd Floor London WC1V 7QH on 1 August 2024
01 Aug 2024 TM01 Termination of appointment of Carolina Varela Martinez as a director on 1 August 2024
01 Aug 2024 TM01 Termination of appointment of Santiago Baraibar Ribero as a director on 1 August 2024
01 Aug 2024 TM02 Termination of appointment of Aristos Management Ltd as a secretary on 1 August 2024
24 Jun 2024 CS01 Confirmation statement made on 16 June 2024 with no updates
06 Mar 2024 MR04 Satisfaction of charge 102953130009 in full
03 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
06 Jul 2023 CS01 Confirmation statement made on 16 June 2023 with updates
17 Apr 2023 CH01 Director's details changed for Mrs Carolina Varela Martinez on 1 April 2023
17 Apr 2023 CH01 Director's details changed for Mr. Santiago Baraibar Ribero on 1 April 2023
30 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
03 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Jul 2022 PSC04 Change of details for Mr Manuel Santos De Uribelarrea as a person with significant control on 20 July 2022
28 Jul 2022 PSC04 Change of details for Mr Manuel Santos De Uribelarrea as a person with significant control on 20 July 2022
28 Jul 2022 SH01 Statement of capital following an allotment of shares on 20 July 2022
  • USD 201,474
22 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with updates
13 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 May 2022 SH01 Statement of capital following an allotment of shares on 5 May 2022
  • USD 1,474
17 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
28 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
28 Jun 2021 MR04 Satisfaction of charge 102953130007 in full