Advanced company searchLink opens in new window

BORDEAUX UK HOLDINGS III LIMITED

Company number 10960367

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)
02 Apr 2021 AP01 Appointment of Mr Daniel William Christopherson as a director on 25 March 2021
11 Mar 2021 SH01 Statement of capital following an allotment of shares on 24 February 2021
  • GBP 1.00
  • USD 1,335,101,005
11 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jan 2021 SH01 Statement of capital following an allotment of shares on 11 December 2020
  • GBP 1
  • USD 1,335,101,004
11 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Dec 2020 SH01 Statement of capital following an allotment of shares on 1 December 2020
  • GBP 1
  • USD 1,335,101,003
10 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Oct 2020 CS01 Confirmation statement made on 12 September 2020 with updates
15 Oct 2020 AP01 Appointment of Mr Neil David Anderson as a director on 15 October 2020
16 Sep 2020 SH01 Statement of capital following an allotment of shares on 28 August 2020
  • GBP 1.00
  • USD 1,335,101,002.00
16 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Issue and allotment by the company ratified and authorized 19/05/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jun 2020 SH01 Statement of capital following an allotment of shares on 20 May 2020
  • USD 1,335,101,001
  • GBP 1
08 Jun 2020 AA Accounts for a small company made up to 31 December 2019
17 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
13 Jun 2019 AA Accounts for a small company made up to 31 December 2018
26 Apr 2019 TM01 Termination of appointment of Bruce Paul Praska as a director on 1 April 2019
26 Apr 2019 AP01 Appointment of Mr Paul Timothy Runice as a director on 1 April 2019
26 Apr 2019 AP01 Appointment of Mr Simon Hawthorne as a director on 1 April 2019
05 Nov 2018 PSC05 Change of details for Bordeaux Uk Holdings Ii Limited as a person with significant control on 5 November 2018
05 Nov 2018 AD01 Registered office address changed from Suite 1 Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Moorcrofts Llp Thames House Mere Park, Dedmere Road Marlow Buckinghamshire SL7 1PB on 5 November 2018
08 Oct 2018 CS01 Confirmation statement made on 12 September 2018 with updates
29 May 2018 AA01 Current accounting period extended from 30 September 2018 to 31 December 2018
23 Mar 2018 SH01 Statement of capital following an allotment of shares on 20 February 2018
  • GBP 1
  • USD 3,335,101,000.00
21 Mar 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities