- Company Overview for ACCURO HOLDINGS UK LIMITED (10633149)
- Filing history for ACCURO HOLDINGS UK LIMITED (10633149)
- People for ACCURO HOLDINGS UK LIMITED (10633149)
- Charges for ACCURO HOLDINGS UK LIMITED (10633149)
- More for ACCURO HOLDINGS UK LIMITED (10633149)
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) |
---|---|---|---|
11 May 2017 | CONNOT | Change of name notice | |
11 May 2017 | AP01 | Appointment of Marc Pullman as a director | |
11 May 2017 | SH01 |
Statement of capital following an allotment of shares on 28 April 2017
|
|
11 May 2017 | AP01 | Appointment of Marc Pullman as a director on 28 April 2017 | |
10 May 2017 | AP01 | Appointment of David Howes as a director on 28 April 2017 | |
10 May 2017 | AP01 | Appointment of Dr Alexander Ospelt as a director on 28 April 2017 | |
10 May 2017 | AP01 | Appointment of Gordon Stuart as a director on 28 April 2017 | |
10 May 2017 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 29 Farm Street London W1J 5RL on 10 May 2017 | |
06 May 2017 | MR01 | Registration of charge 106331490001, created on 26 April 2017 | |
23 Feb 2017 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 22 February 2017 | |
23 Feb 2017 | TM01 | Termination of appointment of Huntsmoor Limited as a director on 22 February 2017 | |
23 Feb 2017 | TM01 | Termination of appointment of Huntsmoor Nominees Limited as a director on 22 February 2017 | |
22 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-22
|