Advanced company searchLink opens in new window

121222 HOLDCO LIMITED

Company number 10787992

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)
08 Oct 2020 TM01 Termination of appointment of Peter Charles Sephton as a director on 3 October 2020
08 Oct 2020 SH01 Statement of capital following an allotment of shares on 29 September 2020
  • GBP 98,652,588.32
02 Jul 2020 MR01 Registration of charge 107879920001, created on 26 June 2020
12 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Credit agreement, intercredit agreement, law debenture, officer's certificate 29/05/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2020 MA Memorandum and Articles of Association
05 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with updates
12 Nov 2019 AP01 Appointment of Mrs Sally Ann Dowling as a director on 5 November 2019
04 Oct 2019 AA Full accounts made up to 31 December 2018
17 Sep 2019 RP04AP01 Second filing for the appointment of Anthony Brent Windom as a director
03 Sep 2019 CH01 Director's details changed for Mr Peter Charles Sephton on 7 August 2019
03 Sep 2019 CH01 Director's details changed for Mr Neil Michael Croxson on 7 August 2019
07 Aug 2019 AD01 Registered office address changed from C/O Mccarthy Tetrault 26th Floor 125 Old Broad Street London EC2N 1AR United Kingdom to C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ on 7 August 2019
04 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with updates
03 Jun 2019 AP01 Appointment of Mr Brent Windom as a director on 30 May 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 17/09/2019
03 Jun 2019 CH01 Director's details changed for Mr Neil Michael Croxson on 30 May 2019
03 Jun 2019 CH01 Director's details changed for Mr Peter Charles Sephton on 30 May 2019
14 May 2019 TM01 Termination of appointment of Andre Courville as a director on 1 May 2019
20 Dec 2018 AP01 Appointment of Mr André Courville as a director on 13 December 2018
20 Dec 2018 TM01 Termination of appointment of Robert Molenaar as a director on 13 December 2018
20 Dec 2018 AP01 Appointment of Mr Neil Croxson as a director on 13 December 2018
08 Oct 2018 TM01 Termination of appointment of Henry Buckley as a director on 18 September 2018
30 Sep 2018 AA Accounts for a small company made up to 31 December 2017
17 Sep 2018 SH01 Statement of capital following an allotment of shares on 13 September 2018
  • GBP 25,357,809.32
10 Sep 2018 SH20 Statement by Directors
10 Sep 2018 SH19 Statement of capital on 10 September 2018
  • GBP 742,729.32