Advanced company searchLink opens in new window

PROTEON UK LIMITED

Company number 10563592

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)
20 Aug 2018 AP01 Appointment of Mr Bruno Maineult as a director on 17 August 2018
07 Mar 2018 PSC07 Cessation of Montpellier Corporate Finance Limited as a person with significant control on 6 March 2018
07 Mar 2018 PSC01 Notification of Robert Charles Slade Hall as a person with significant control on 7 March 2018
27 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-23
26 Feb 2018 PSC05 Change of details for Montpellier Capital Limited as a person with significant control on 23 November 2017
26 Feb 2018 AA Accounts for a dormant company made up to 31 January 2018
26 Feb 2018 CS01 Confirmation statement made on 12 January 2018 with updates
22 Oct 2017 PSC02 Notification of Montpellier Capital Limited as a person with significant control on 1 October 2017
22 Oct 2017 PSC07 Cessation of Geoffrey Stuart Pearson as a person with significant control on 1 October 2017
22 Oct 2017 SH01 Statement of capital following an allotment of shares on 1 October 2017
  • GBP 500
10 Aug 2017 TM01 Termination of appointment of Geoffrey Stuart Pearson as a director on 24 July 2017
29 Mar 2017 AD01 Registered office address changed from Chapel Cottage Village Road Whelpley Hill Chesham Buckinghamshire HP5 3RL England to 55 King William Street London EC4R 9AD on 29 March 2017
29 Mar 2017 AP01 Appointment of Mr Robert Charles Slade Hall as a director on 26 March 2017
22 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-21
06 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-03
13 Jan 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Chapel Cottage Village Road Whelpley Hill Chesham Buckinghamshire HP5 3RL on 13 January 2017
13 Jan 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-01-13
  • GBP 1