Advanced company searchLink opens in new window

IVANHOE CAMBRIDGE HOLDINGS UK LIMITED

Company number 12255891

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)
06 Jan 2025 AA Group of companies' accounts made up to 31 December 2023
17 Dec 2024 CH04 Secretary's details changed for Mourant Governance Services (Uk) Limited on 9 December 2024
18 Oct 2024 CS01 Confirmation statement made on 9 October 2024 with no updates
22 Mar 2024 TM01 Termination of appointment of Karim Habra as a director on 8 March 2024
16 Jan 2024 AA Group of companies' accounts made up to 31 December 2022
10 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with updates
16 Feb 2023 AA Group of companies' accounts made up to 31 December 2021
01 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 December 2022
  • GBP 835,086,981
16 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 December 2022
  • GBP 834,086,981
13 Jan 2023 SH01 Statement of capital following an allotment of shares on 16 December 2022
  • GBP 832,586,981
  • ANNOTATION Clarification a second filed SH01 was registered on 01/02/2023.
13 Jan 2023 AD01 Registered office address changed from 4th Floor, 52-54 Gracechurch Street London EC3V 0EH England to 70 Broadwick Street Soho London W1F 9QZ on 13 January 2023
04 Jan 2023 SH01 Statement of capital following an allotment of shares on 16 December 2022
  • GBP 832,586,981
  • ANNOTATION Clarification a second filed SH01 was registered on 16/01/2023.
04 Jan 2023 SH01 Statement of capital following an allotment of shares on 16 December 2022
  • GBP 831,586,981
17 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with updates
23 Feb 2022 CH04 Secretary's details changed for Mourant Governance Services (Uk) Limited on 28 June 2021
21 Dec 2021 AP01 Appointment of Mr Karim Habra as a director on 16 December 2021
21 Dec 2021 SH01 Statement of capital following an allotment of shares on 13 December 2021
  • GBP 830,086,981
14 Dec 2021 TM01 Termination of appointment of Sylvain Dubois as a director on 25 November 2021
09 Dec 2021 SH01 Statement of capital following an allotment of shares on 26 November 2021
  • GBP 830,076,981
12 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with updates
07 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
05 Jul 2021 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 820,076,981
30 Jun 2021 SH01 Statement of capital following an allotment of shares on 25 June 2021
  • GBP 770,076,981
28 Jun 2021 AD01 Registered office address changed from 1 Poultry London EC2R 8EJ United Kingdom to 4th Floor, 52-54 Gracechurch Street London EC3V 0EH on 28 June 2021
06 Jan 2021 SH01 Statement of capital following an allotment of shares on 11 December 2020
  • GBP 760,076,981