Advanced company searchLink opens in new window

GRAN TIERRA UK LIMITED

Company number 10699593

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)
27 Nov 2024 MAR Re-registration of Memorandum and Articles
27 Nov 2024 CERT11 Certificate of change of name and re-registration from Public Limited Company to Private
27 Nov 2024 RR02 Re-registration from a public company to a private limited company
27 Nov 2024 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
27 Nov 2024 CERTNM Company name changed I3 energy PLC\certificate issued on 27/11/24
  • RES15 ‐ Change company name resolution on 2024-11-04
27 Nov 2024 CONNOT Change of name notice
21 Nov 2024 AD02 Register inspection address has been changed from Link Group Unit 10, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to 100 Longwater Avenue Green Park Reading Berkshire RG2 6GP
20 Nov 2024 TM01 Termination of appointment of Majid Shafiq as a director on 4 November 2024
20 Nov 2024 TM01 Termination of appointment of Ryan Heath as a director on 4 November 2024
20 Nov 2024 TM01 Termination of appointment of John Larry Festival as a director on 4 November 2024
20 Nov 2024 TM01 Termination of appointment of Neill Ashley Carson as a director on 4 November 2024
20 Nov 2024 TM01 Termination of appointment of Linda Janice Beal as a director on 4 November 2024
20 Nov 2024 TM01 Termination of appointment of Richard Millington Ames as a director on 4 November 2024
20 Nov 2024 TM02 Termination of appointment of Burness Paull Llp as a secretary on 4 November 2024
20 Nov 2024 AP04 Appointment of Centralis Uk Limited as a secretary on 4 November 2024
20 Nov 2024 AP01 Appointment of Mr Adam Hewitson as a director on 4 November 2024
20 Nov 2024 AP01 Appointment of Mrs Amy Elizabeth Dane Lister as a director on 4 November 2024
20 Nov 2024 AP01 Appointment of Mr Pedro Ernesto Zutara as a director on 4 November 2024
20 Nov 2024 AD01 Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to 100 Longwater Avenue Green Park Reading Berkshire RG2 6GP on 20 November 2024
06 Nov 2024 OC Scheme of arrangement
29 Oct 2024 MR04 Satisfaction of charge 106995930002 in full
18 Oct 2024 MA Memorandum and Articles of Association
18 Oct 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Jul 2024 SH19 Statement of capital on 11 July 2024
  • GBP 170,245.7663
11 Jul 2024 OC138 Reduction of iss capital and minute (oc)