Advanced company searchLink opens in new window

HUMIO LIMITED

Company number 10523577

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)
06 Feb 2018 PSC02 Notification of Trifork Ventures Aps as a person with significant control on 30 August 2017
02 Feb 2018 RP04CS01 Second filing of Confirmation Statement dated 12/12/2017
21 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Trading Status of shares and Shareholder information) was registered on 02/02/2018
  • ANNOTATION Part Rectified The shareholder information was removed from the CS01 on 12/03/2018 pursuant to order of court.
18 Dec 2017 PSC07 Cessation of West Hill Corporate Finance Limited as a person with significant control on 30 August 2017
18 Dec 2017 PSC07 Cessation of West Hill Capital Llp as a person with significant control on 30 August 2017
18 Dec 2017 PSC02 Notification of Humio Aps as a person with significant control on 30 August 2017
22 Nov 2017 SH01 Statement of capital following an allotment of shares on 21 November 2017
  • GBP 8,102.80
31 Oct 2017 SH01 Statement of capital following an allotment of shares on 3 October 2017
  • GBP 8,047
03 Oct 2017 SH01 Statement of capital following an allotment of shares on 3 October 2017
  • GBP 8,047.000
31 Aug 2017 SH01 Statement of capital following an allotment of shares on 31 August 2017
  • GBP 7,907
30 Aug 2017 SH01 Statement of capital following an allotment of shares on 30 August 2017
  • GBP 7,557
30 Aug 2017 AP01 Appointment of Mr. Christian Hvitved as a director on 29 August 2017
30 Aug 2017 SH01 Statement of capital following an allotment of shares on 30 August 2017
  • GBP 1,557
29 Aug 2017 SH01 Statement of capital following an allotment of shares on 29 August 2017
  • GBP 151.978
29 Aug 2017 TM01 Termination of appointment of Edward Indran Ratnam as a director on 29 August 2017
29 Aug 2017 AP01 Appointment of Mr. Stuart James Matthew Whitfield as a director on 29 August 2017
29 Aug 2017 AP01 Appointment of Mr. Johan Blach Petersen as a director on 29 August 2017
29 Aug 2017 AP01 Appointment of Mr. Kresten Krab Thorup as a director on 29 August 2017
29 Aug 2017 AP01 Appointment of Ms. Geeta Schmidt as a director on 29 August 2017
24 Aug 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 5 - 11 Lavington Street London SE1 0NZ on 24 August 2017
06 Jul 2017 SH02 Sub-division of shares on 23 June 2017
29 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-12-13
  • GBP 2