Advanced company searchLink opens in new window

LIFE UK HOLDCO LIMITED

Company number 10478866

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)
14 May 2019 TM01 Termination of appointment of Adam Mills Pyle as a director on 1 May 2019
14 May 2019 AP01 Appointment of Mr Mark David Chapman as a director on 2 May 2019
14 May 2019 TM01 Termination of appointment of Nicholas James Burley as a director on 1 May 2019
14 May 2019 TM01 Termination of appointment of Guy Edward Blomfield as a director on 1 May 2019
11 Feb 2019 TM01 Termination of appointment of Charles Jacobus Gysbertus Niehaus as a director on 1 February 2019
17 Sep 2018 TM02 Termination of appointment of Ian Kendall Cattermole as a secretary on 1 September 2018
17 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with updates
04 Jul 2018 AA Full accounts made up to 30 September 2017
07 Feb 2018 AP01 Appointment of Shrey Balaguru Viranna as a director on 1 February 2018
07 Feb 2018 TM01 Termination of appointment of Stephen Paul Taylor as a director on 1 February 2018
20 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with updates
01 Oct 2017 SH01 Statement of capital following an allotment of shares on 27 September 2017
  • GBP 41,491,708
09 Aug 2017 AP01 Appointment of Mr Stephen Paul Taylor as a director on 7 August 2017
13 Jun 2017 TM01 Termination of appointment of Andre Meyer as a director on 12 June 2017
08 Feb 2017 AP01 Appointment of Mr Nicholas James Burley as a director on 2 February 2017
08 Feb 2017 AP01 Appointment of Mr Guy Edward Blomfield as a director on 2 February 2017
08 Feb 2017 AP01 Appointment of Mr Charles Jacobus Gysbertus Niehaus as a director on 2 February 2017
25 Jan 2017 SH01 Statement of capital following an allotment of shares on 21 November 2016
  • GBP 497,648,996.00
25 Jan 2017 TM02 Termination of appointment of Hmsa Ltd as a secretary on 9 January 2017
25 Jan 2017 AP03 Appointment of Ian Kendall Cattermole as a secretary on 9 January 2017
24 Jan 2017 AD01 Registered office address changed from Hmsa Ltd 1st Floor 3 Crawford Place London W1H 4LB United Kingdom to Iceni Centre Gallows Hill Warwich Technology Park Warwick Warwickshire CV34 6DA on 24 January 2017
15 Nov 2016 AA01 Current accounting period shortened from 30 November 2017 to 30 September 2017
15 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-15
  • GBP 1