Advanced company searchLink opens in new window

UK INTERCO 1 LIMITED

Company number 10535822

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)
13 Jan 2025 CH01 Director's details changed for Mr Yann Callou on 12 January 2025
03 Jan 2025 CS01 Confirmation statement made on 20 December 2024 with updates
14 Aug 2024 AA Full accounts made up to 31 December 2023
05 Aug 2024 AP01 Appointment of Mr Samuel Boyd as a director on 2 August 2024
18 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 December 2023
  • EUR 3,598,208,928
03 Jan 2024 CS01 Confirmation statement made on 20 December 2023 with updates
19 Dec 2023 SH01 Statement of capital following an allotment of shares on 15 December 2023
  • EUR 3,598,208,928
  • ANNOTATION Clarification a second filed SH01 was registered on 18/01/2024
30 Oct 2023 TM01 Termination of appointment of Daniel Arlington as a director on 30 October 2023
24 Oct 2023 TM01 Termination of appointment of Timiko Cranwell as a director on 24 October 2023
28 Sep 2023 AA Full accounts made up to 31 December 2022
30 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
13 Dec 2022 CH01 Director's details changed for Mr Daniel Arlington on 13 December 2022
13 Dec 2022 AP01 Appointment of Mr Daniel Arlington as a director on 13 December 2022
01 Dec 2022 CERTNM Company name changed abi euro finance services LIMITED\certificate issued on 01/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-01
19 Oct 2022 TM01 Termination of appointment of Stephen John Turner as a director on 17 October 2022
19 Oct 2022 AP01 Appointment of Miss Yulia Vlesko as a director on 17 October 2022
26 Sep 2022 AA Full accounts made up to 31 December 2021
25 Apr 2022 TM01 Termination of appointment of Ana Palmieri as a director on 18 April 2022
26 Jan 2022 CH04 Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022
05 Jan 2022 CS01 Confirmation statement made on 20 December 2021 with updates
22 Dec 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
22 Dec 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
22 Dec 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
22 Dec 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
26 Nov 2021 SH19 Statement of capital on 26 November 2021
  • EUR 3,598,208,927