Advanced company searchLink opens in new window

GUILDFORD 2 UK HOLDCO LTD

Company number 11870547

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)
11 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
11 Mar 2022 MA Memorandum and Articles of Association
11 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2022 SH08 Change of share class name or designation
24 Feb 2022 CERTNM Company name changed kernel court holdco LIMITED\certificate issued on 24/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-23
27 Jan 2022 AP04 Appointment of Crestbridge Uk Limited as a secretary on 19 April 2021
10 Sep 2021 SH01 Statement of capital following an allotment of shares on 12 August 2021
  • GBP 10,141.01
  • ANNOTATION Clarification a second filed SH01 was registered on 12/08/22
06 Aug 2021 AP01 Appointment of Mr Leonardus Willemszoon Hertog as a director on 26 July 2021
06 Aug 2021 TM01 Termination of appointment of Martijn Vos as a director on 26 July 2021
01 Jun 2021 AA01 Current accounting period extended from 31 March 2021 to 30 September 2021
07 May 2021 CS01 Confirmation statement made on 7 March 2021 with updates
07 May 2021 PSC02 Notification of Scape Living Plc as a person with significant control on 7 December 2020
07 May 2021 PSC07 Cessation of Adam Stephen Brockley as a person with significant control on 7 December 2020
05 May 2021 AD01 Registered office address changed from 4 Greengate Cardale Park Harrogate HG3 1GY United Kingdom to 8 Sackville Street London W1S 3DG on 5 May 2021
06 Jan 2021 TM01 Termination of appointment of Paul Eliott Williams as a director on 8 December 2020
04 Jan 2021 TM01 Termination of appointment of Edward James Andrews as a director on 8 December 2020
04 Jan 2021 TM01 Termination of appointment of Adam Stephen Brockley as a director on 8 December 2020
04 Jan 2021 TM01 Termination of appointment of Nigel Duncan Taee as a director on 8 December 2020
04 Jan 2021 AP01 Appointment of Mr Martijn Vos as a director on 8 December 2020
04 Jan 2021 TM01 Termination of appointment of Nicholas Simon Parker as a director on 8 December 2020
04 Jan 2021 TM01 Termination of appointment of Ronan Niall Kierans as a director on 8 December 2020
15 Dec 2020 MR01 Registration of charge 118705470003, created on 8 December 2020
11 Dec 2020 SH01 Statement of capital following an allotment of shares on 1 December 2020
  • GBP 10,141.01
11 Dec 2020 MA Memorandum and Articles of Association
11 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association