Advanced company searchLink opens in new window

BORR GALAR (UK) LIMITED

Company number 12162524

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)
22 Mar 2023 TM01 Termination of appointment of Georgina Elizabeth Sousa as a director on 20 March 2023
22 Mar 2023 TM02 Termination of appointment of Georgina Elizabeth Sousa as a secretary on 20 March 2023
07 Oct 2022 MR01 Registration of charge 121625240006, created on 5 October 2022
08 Sep 2022 AA Full accounts made up to 31 December 2021
23 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
18 May 2022 CH01 Director's details changed for Andreas Lavik Lie on 17 May 2022
20 Jan 2022 CH04 Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022
05 Sep 2021 AA Full accounts made up to 31 December 2020
01 Sep 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
23 Aug 2021 AP01 Appointment of Andreas Lavik Lie as a director on 20 August 2021
27 Jul 2021 AD01 Registered office address changed from 20 North Audley Street London W1K 6LX United Kingdom to 70 Victoria Street 6th Floor, the Zig Zag Building London SW1E 6SQ on 27 July 2021
01 Feb 2021 MR01 Registration of charge 121625240005, created on 29 January 2021
01 Sep 2020 CS01 Confirmation statement made on 18 August 2020 with updates
25 Jun 2020 MA Memorandum and Articles of Association
25 Jun 2020 MA Memorandum and Articles of Association
25 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2020 MR01 Registration of charge 121625240004, created on 18 June 2020
22 Jun 2020 MR01 Registration of charge 121625240003, created on 18 June 2020
19 Feb 2020 MR01 Registration of charge 121625240001, created on 13 February 2020
19 Feb 2020 MR01 Registration of charge 121625240002, created on 13 February 2020
31 Jan 2020 SH01 Statement of capital following an allotment of shares on 21 January 2020
  • GBP 1
  • USD 55,000,000
14 Jan 2020 AP04 Appointment of Brodies Secretarial Services Limited as a secretary on 30 December 2019
14 Jan 2020 CH01 Director's details changed for Joseph Amudi Lumban Tobing on 30 December 2019
30 Oct 2019 AA01 Current accounting period extended from 31 August 2020 to 31 December 2020
19 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-19
  • GBP 1