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)
18 Jun 2021 SH01 Statement of capital following an allotment of shares on 27 April 2021
  • GBP 121,492.8608
18 Jun 2021 SH01 Statement of capital following an allotment of shares on 26 April 2021
  • GBP 121,385.9856
18 Jun 2021 SH01 Statement of capital following an allotment of shares on 23 April 2021
  • GBP 121,282.6204
18 Jun 2021 SH01 Statement of capital following an allotment of shares on 20 April 2021
  • GBP 121,009.184
18 Jun 2021 SH01 Statement of capital following an allotment of shares on 16 April 2021
  • GBP 120,684.3761
16 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Court approval amount standing to the crdit of the company's shares account of the company be cancelled 03/06/2021
14 Jun 2021 AD03 Register(s) moved to registered inspection location Link Group Unit 10, Central Square 29 Wellington Street Leeds LS1 4DL
14 Jun 2021 AD02 Register inspection address has been changed to Link Group Unit 10, Central Square 29 Wellington Street Leeds LS1 4DL
30 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
18 Nov 2020 AP01 Appointment of John Larry Festival as a director on 2 November 2020
04 Nov 2020 SH01 Statement of capital following an allotment of shares on 30 October 2020
  • GBP 120,005.4815
02 Oct 2020 SH01 Statement of capital following an allotment of shares on 28 August 2020
  • GBP 119,565.56
02 Oct 2020 SH01 Statement of capital following an allotment of shares on 24 August 2020
  • GBP 61,450.8345
03 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
17 Aug 2020 AA Group of companies' accounts made up to 31 December 2019
06 Jul 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
31 Mar 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
12 Feb 2020 TM01 Termination of appointment of David John Wissler Knox as a director on 6 February 2020
16 Dec 2019 SH01 Statement of capital following an allotment of shares on 9 December 2019
  • GBP 60,771.94
24 Sep 2019 AP01 Appointment of Linda Janice Beal as a director on 13 September 2019
24 Jul 2019 SH01 Statement of capital following an allotment of shares on 31 May 2019
  • GBP 59,343.3685
10 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
13 Jun 2019 MR01 Registration of charge 106995930001, created on 31 May 2019
12 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities