Advanced company searchLink opens in new window

JAGUAR BIDCO LIMITED

Company number 11363221

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)
30 Aug 2018 SH01 Statement of capital following an allotment of shares on 22 August 2018
  • GBP 9,552,256.00
18 Jun 2018 SH01 Statement of capital following an allotment of shares on 25 May 2018
  • GBP 9,481,219
18 Jun 2018 AD01 Registered office address changed from Europa House Goldstone Villas Hove East Sussex BN3 3RQ England to 1 Lea Road Waltham Abbey EN9 1AS on 18 June 2018
12 Jun 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
31 May 2018 MR01 Registration of charge 113632210001, created on 25 May 2018
29 May 2018 TM01 Termination of appointment of Adam Maidment as a director on 25 May 2018
29 May 2018 TM01 Termination of appointment of Robert Cameron Crockett as a director on 25 May 2018
29 May 2018 AP01 Appointment of Christian Robert Philip Ward as a director on 25 May 2018
29 May 2018 AP01 Appointment of Warwick Richard Thresher as a director on 25 May 2018
29 May 2018 AP01 Appointment of David Leslie Hutchinson as a director on 25 May 2018
29 May 2018 AD01 Registered office address changed from 48 Dover Street London W1S 4FF United Kingdom to Europa House Goldstone Villas Hove East Sussex BN3 3RQ on 29 May 2018
16 May 2018 AD01 Registered office address changed from C/O Kester Capital Dover Street London W1S 4FF United Kingdom to 48 Dover Street London W1S 4FF on 16 May 2018
15 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-15
  • GBP 1