Advanced company searchLink opens in new window

AZELIS UK FINANCE LIMITED

Company number 11568670

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)
17 Sep 2024 CS01 Confirmation statement made on 13 September 2024 with updates
17 Jun 2024 AA Full accounts made up to 31 December 2023
11 Jun 2024 SH19 Statement of capital on 11 June 2024
  • USD 173,935,807
11 Jun 2024 SH20 Statement by Directors
11 Jun 2024 CAP-SS Solvency Statement dated 06/06/24
11 Jun 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Jan 2024 AP01 Appointment of Mrs Evy Joanna Hellinckx as a director on 1 January 2024
03 Jan 2024 TM01 Termination of appointment of Anna Bertona as a director on 1 January 2024
13 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with updates
10 Jun 2023 AA Accounts for a small company made up to 31 December 2022
10 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Jun 2023 PSC02 Notification of Azelis Uk Holdings Limited as a person with significant control on 14 September 2018
05 Jun 2023 PSC09 Withdrawal of a person with significant control statement on 5 June 2023
31 May 2023 SH01 Statement of capital following an allotment of shares on 16 May 2023
  • USD 263,935,807
15 Nov 2022 AP01 Appointment of Mr Charles John Hawley as a director on 15 November 2022
15 Nov 2022 TM01 Termination of appointment of Joan Teresa Traynor as a director on 15 November 2022
26 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with updates
13 Jul 2022 AA Full accounts made up to 31 December 2021
24 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with updates
09 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 June 2021
  • USD 263,935,806
19 Jun 2021 AA Full accounts made up to 31 December 2020
16 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
11 Jun 2020 AA Full accounts made up to 31 December 2019
02 Apr 2020 AD01 Registered office address changed from Alexander House Crown Gate Runcorn Cheshire WA7 2UP United Kingdom to Axis House Tudor Road Manor Park Runcorn WA7 1BD on 2 April 2020