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)
07 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
25 Feb 2019 AD01 Registered office address changed from Porter Tun House 500 Capability Green Luton LU1 3LS United Kingdom to Bureau 90 Fetter Lane London EC4A 1EN on 25 February 2019
25 Feb 2019 PSC05 Change of details for Abi Uk Holding 2 Limited as a person with significant control on 25 February 2019
03 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with updates
16 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
16 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
16 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
16 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
05 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
05 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
02 Jul 2018 AP01 Appointment of Kevin Jean-Frederic Douws as a director on 25 June 2018
02 Jul 2018 AP01 Appointment of Sibil Jiang as a director on 25 June 2018
02 Jul 2018 TM01 Termination of appointment of Yannick Bomans as a director on 25 June 2018
03 Jan 2018 CS01 Confirmation statement made on 20 December 2017 with updates
02 Oct 2017 CH01 Director's details changed for Mr Yannick Bomans on 29 September 2017
29 Sep 2017 TM02 Termination of appointment of William Warner as a secretary on 29 September 2017
29 Sep 2017 TM01 Termination of appointment of Timothy Montfort Boucher as a director on 29 September 2017
29 Sep 2017 AP01 Appointment of Mr Yannick Bomans as a director on 29 September 2017
24 Aug 2017 TM01 Termination of appointment of Anna Elizabeth Tolley as a director on 21 August 2017
02 Aug 2017 AP04 Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017
02 Aug 2017 AP01 Appointment of Stephen John Turner as a director on 28 July 2017
02 Aug 2017 TM01 Termination of appointment of Stephen Mark Jones as a director on 28 July 2017
30 Mar 2017 SH01 Statement of capital following an allotment of shares on 17 March 2017
  • EUR 4,650,108,926
11 Feb 2017 SH01 Statement of capital following an allotment of shares on 20 January 2017
  • EUR 3,703,398,925
23 Jan 2017 AP01 Appointment of Mr Timothy Montfort Boucher as a director on 17 January 2017