Advanced company searchLink opens in new window

E.E.W. HOLDING LIMITED

Company number 11776841

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)
09 Mar 2022 AD02 Register inspection address has been changed to The Pavilions Bridgwater Road Computershare Investor Services Plc Bristol BS13 8AE
14 Feb 2022 TM01 Termination of appointment of Christophe Heriau as a director on 31 January 2022
04 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with updates
04 Feb 2022 PSC01 Notification of Annette Sigrid Kumlin as a person with significant control on 13 August 2021
04 Feb 2022 PSC04 Change of details for Mr Svante Kumlin as a person with significant control on 13 August 2021
16 Nov 2021 AA01 Previous accounting period shortened from 29 June 2021 to 31 December 2020
04 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Jul 2021 SH01 Statement of capital following an allotment of shares on 20 July 2021
  • EUR 5,421,812
20 Apr 2021 AP01 Appointment of Mr Peter Nathanial as a director on 20 April 2021
10 Mar 2021 AP01 Appointment of Mr Christophe Heriau as a director on 1 March 2021
21 Jan 2021 AA Full accounts made up to 30 June 2020
21 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with updates
19 Jan 2021 PSC01 Notification of Svante Kumlin as a person with significant control on 27 December 2019
18 Jan 2021 PSC09 Withdrawal of a person with significant control statement on 18 January 2021
02 Dec 2020 AP01 Appointment of Mr Raul Nils Christer Elmehagen as a director on 2 December 2020
20 Oct 2020 AA01 Previous accounting period shortened from 30 June 2020 to 29 June 2020
05 May 2020 AA01 Current accounting period extended from 31 January 2020 to 30 June 2020
17 Apr 2020 AP01 Appointment of Mr Thomas Huge-Christensen as a director on 17 April 2020
14 Mar 2020 TM01 Termination of appointment of Pavel Tyle as a director on 13 March 2020
06 Mar 2020 CS01 Confirmation statement made on 21 January 2020 with updates
02 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2020 SH01 Statement of capital following an allotment of shares on 27 December 2019
  • EUR 5,300,000
21 Oct 2019 AD01 Registered office address changed from 67 Grosvenor St London W1K 3JN United Kingdom to 13 Hanover Square London W1S 1HN on 21 October 2019
25 Jul 2019 CERT8A Commence business and borrow
25 Jul 2019 SH50 Trading certificate for a public company