STAFFORD INFRASTRUCTURE SECONDARIES IV INVESTMENT NOMINEE LIMITED
Company number 11618252
- Company Overview for STAFFORD INFRASTRUCTURE SECONDARIES IV INVESTMENT NOMINEE LIMITED (11618252)
- Filing history for STAFFORD INFRASTRUCTURE SECONDARIES IV INVESTMENT NOMINEE LIMITED (11618252)
- People for STAFFORD INFRASTRUCTURE SECONDARIES IV INVESTMENT NOMINEE LIMITED (11618252)
- More for STAFFORD INFRASTRUCTURE SECONDARIES IV INVESTMENT NOMINEE LIMITED (11618252)
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) |
---|---|---|---|
15 Oct 2024 | CS01 | Confirmation statement made on 10 October 2024 with no updates | |
27 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
19 Aug 2024 | PSC05 | Change of details for Stafford Capital Partners Limited as a person with significant control on 19 August 2024 | |
24 May 2024 | TM01 | Termination of appointment of Matthew James Mcphee as a director on 22 May 2024 | |
13 May 2024 | AD01 | Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to Level 6 Duo 280 Bishopsgate London EC2M 4RB on 13 May 2024 | |
13 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
11 Oct 2023 | AD01 | Registered office address changed from New Derwent House 69 - 73 Theobalds Road London WC1X 8TA England to 11th Floor 200 Aldersgate Street London EC1A 4HD on 11 October 2023 | |
12 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
15 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
11 Nov 2021 | TM01 | Termination of appointment of Manh Duy Van Cao as a director on 11 November 2021 | |
11 Nov 2021 | AP01 | Appointment of Mr David Boyd Lindsay as a director on 8 November 2021 | |
10 Nov 2021 | AP01 | Appointment of Dr Ingo Marten as a director on 8 November 2021 | |
10 Nov 2021 | AP01 | Appointment of Mr Matthew James Mcphee as a director on 8 November 2021 | |
10 Nov 2021 | AP01 | Appointment of Mr William Frederick Greene as a director on 8 November 2021 | |
02 Nov 2021 | AD01 | Registered office address changed from 4th Floor, 24 Old Bond Street London W1S 4AW to New Derwent House 69 - 73 Theobalds Road London WC1X 8TA on 2 November 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
19 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
12 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2020 | CONNOT | Change of name notice | |
27 Feb 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
11 Feb 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 31 December 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
11 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-11
|