Advanced company searchLink opens in new window

KKR ALBERTA MIDSTREAM AGGREGATOR LIMITED

Company number 11825008

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)
13 Mar 2023 SH01 Statement of capital following an allotment of shares on 17 November 2021
  • CAD 1,013,896,851.4
13 Mar 2023 SH01 Statement of capital following an allotment of shares on 21 February 2019
  • CAD 29,400,000
20 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
02 Sep 2022 AP01 Appointment of Mr Marco Fontana as a director on 1 September 2022
02 Sep 2022 TM01 Termination of appointment of Oleg Shamovsky as a director on 1 September 2022
08 Apr 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 12/04/2023
04 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
12 Oct 2021 TM01 Termination of appointment of Terence P. Gallagher as a director on 11 October 2021
25 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 12/04/2023
09 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
05 Aug 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 May 2019
  • CAD 964,496,988
25 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 12/04/2023
11 Feb 2020 AP01 Appointment of Mr Terence P. Gallagher as a director on 7 February 2020
11 Feb 2020 TM01 Termination of appointment of William Janetschek as a director on 7 February 2020
29 Jul 2019 SH01 Statement of capital following an allotment of shares on 21 May 2019
  • CAD 964,496,988
  • ANNOTATION Clarification a second filed SH01 was registered on 05/08/2020 and 14/03/2023.
08 May 2019 SH01 Statement of capital following an allotment of shares on 25 March 2019
  • CAD 806,309,680
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2023
26 Mar 2019 SH01 Statement of capital following an allotment of shares on 25 March 2019
  • CAD 770,793,880
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2023
11 Mar 2019 SH01 Statement of capital following an allotment of shares on 22 February 2019
  • CAD 767,242,300
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2023
18 Feb 2019 CH01 Director's details changed for Mr Paul Workman on 13 February 2019
18 Feb 2019 AA01 Current accounting period shortened from 28 February 2020 to 31 December 2019
13 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-13
  • CAD 100