Advanced company searchLink opens in new window

HAMSARD 3468 LIMITED

Company number 10904011

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)
13 Feb 2018 PSC02 Notification of Ldc (Managers) Limited as a person with significant control on 26 August 2017
13 Feb 2018 PSC07 Cessation of Ldc Vi Lp as a person with significant control on 26 August 2017
13 Feb 2018 PSC07 Cessation of Ldc Equity Vi Lp as a person with significant control on 26 August 2017
13 Feb 2018 PSC07 Cessation of Ldc Parallel Vi Lp as a person with significant control on 26 August 2017
07 Feb 2018 PSC04 Change of details for Mr Peter Anthony Mangion as a person with significant control on 26 August 2017
10 Jan 2018 AD01 Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Sterling House Grimbald Crag Close Knaresborough HG5 8PJ on 10 January 2018
29 Nov 2017 PSC02 Notification of Ldc Vi Lp as a person with significant control on 26 August 2017
29 Nov 2017 PSC02 Notification of Ldc Equity Vi Lp as a person with significant control on 26 August 2017
29 Nov 2017 PSC07 Cessation of Ldc (Managers) Limited as a person with significant control on 26 August 2017
29 Nov 2017 PSC02 Notification of Ldc Parallel Vi Lp as a person with significant control on 26 August 2017
18 Sep 2017 SH01 Statement of capital following an allotment of shares on 26 August 2017
  • EUR 53,428.1
  • ANNOTATION Clarification a second filed SH01 was registered on 20/09/2018
13 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 26/08/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2017 AP01 Appointment of Mr Joris Coppye as a director on 26 August 2017
08 Sep 2017 AP01 Appointment of Mr Benjamin Henry Harrild as a director on 26 August 2017
08 Sep 2017 AP01 Appointment of Mr Dale Alderson as a director on 26 August 2017
08 Sep 2017 AP01 Appointment of Mr Christopher John Thomas as a director on 26 August 2017
08 Sep 2017 AP01 Appointment of Ms Claire Elizabeth Larcombe as a director on 26 August 2017
08 Sep 2017 PSC02 Notification of Ldc (Managers) Limited as a person with significant control on 26 August 2017
24 Aug 2017 PSC01 Notification of Peter Anthony Mangion as a person with significant control on 23 August 2017
24 Aug 2017 PSC07 Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 23 August 2017
24 Aug 2017 TM01 Termination of appointment of Squire Patton Boggs Directors Limited as a director on 23 August 2017
24 Aug 2017 TM01 Termination of appointment of Jane Haxby as a director on 23 August 2017
24 Aug 2017 TM02 Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 23 August 2017
24 Aug 2017 AP01 Appointment of Mr Nicolas Stephane Frederic Fournier as a director on 23 August 2017
23 Aug 2017 AP01 Appointment of Mr Peter Anthony Mangion as a director on 23 August 2017