Advanced company searchLink opens in new window

ALYSSUM GROUP LIMITED

Company number 11110011

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)
29 Oct 2018 AD01 Registered office address changed from 522 Fulham Road Fulham Broadway London SW6 5NR England to 522 Fulham Road London SW6 5NR on 29 October 2018
29 Oct 2018 AD01 Registered office address changed from 60 Sloane Avenue London SW3 3XB United Kingdom to 522 Fulham Road Fulham Broadway London SW6 5NR on 29 October 2018
29 Oct 2018 SH01 Statement of capital following an allotment of shares on 11 October 2018
  • GBP 275,120,459.66
24 Oct 2018 PSC08 Notification of a person with significant control statement
23 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Oct 2018 AP01 Appointment of Mr David Ian Gilmour as a director on 12 October 2018
12 Oct 2018 TM01 Termination of appointment of Nathan Akira Kirton as a director on 11 October 2018
12 Oct 2018 TM01 Termination of appointment of Amin Hemani as a director on 11 October 2018
18 Sep 2018 TM01 Termination of appointment of Joseph Jacobus Van Dokkum as a director on 4 September 2018
24 Jul 2018 TM01 Termination of appointment of Richard Mark Batchelor as a director on 19 June 2018
05 Jul 2018 AP01 Appointment of Mr George Ortiz as a director on 5 July 2018
05 Jul 2018 TM01 Termination of appointment of George Ortiz as a director on 19 June 2018
05 Jul 2018 TM01 Termination of appointment of Alexis Sozonoff as a director on 19 June 2018
05 Jul 2018 PSC07 Cessation of Clive Henry Jackson as a person with significant control on 10 January 2018
07 Jun 2018 RP04TM01 Second filing for the termination of Richard Mark Batchelor as a director
29 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2018 AP01 Appointment of Mr Richard Mark Batchelor as a director on 10 May 2018
10 May 2018 AP01 Appointment of Mr Joseph Jacobus Van Dokkum as a director on 10 May 2018
14 Feb 2018 SH01 Statement of capital following an allotment of shares on 14 January 2018
  • GBP 3,289,011.38
14 Feb 2018 SH02 Sub-division of shares on 10 January 2018
09 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 05/01/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jan 2018 SH01 Statement of capital following an allotment of shares on 12 January 2018
  • GBP 3,649,699.55
31 Jan 2018 SH10 Particulars of variation of rights attached to shares
26 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name