Advanced company searchLink opens in new window

ISTARI GLOBAL LIMITED

Company number 12285538

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 Feb 2025 AP03 Appointment of Mr Benjamin James Smith as a secretary on 10 February 2025
10 Feb 2025 TM02 Termination of appointment of Derek Adrian Travers Mochan as a secretary on 10 February 2025
30 Jan 2025 CS01 Confirmation statement made on 30 January 2025 with updates
09 Dec 2024 CH03 Secretary's details changed for Mr Derek Adrian Travers Mochan on 9 December 2024
09 Dec 2024 AD01 Registered office address changed from 8 Cavendish Square London W1G 0PD England to 20 North Audley Street London W1K 6WE on 9 December 2024
12 Nov 2024 TM01 Termination of appointment of Nadav Zafrir as a director on 31 October 2024
13 Oct 2024 AA Accounts for a small company made up to 31 December 2023
03 Oct 2024 SH01 Statement of capital following an allotment of shares on 18 September 2024
  • USD 70,050,000
09 May 2024 SH01 Statement of capital following an allotment of shares on 19 April 2024
  • USD 66,450,000
15 Apr 2024 SH01 Statement of capital following an allotment of shares on 15 April 2024
  • USD 61,250,000
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with updates
03 Jan 2024 TM01 Termination of appointment of Mel Immergut as a director on 31 December 2023
23 Oct 2023 AA Full accounts made up to 31 December 2022
02 Mar 2023 SH01 Statement of capital following an allotment of shares on 27 February 2023
  • USD 56,000,000
03 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with updates
07 Jan 2023 AA Full accounts made up to 31 December 2021
29 Jul 2022 SH01 Statement of capital following an allotment of shares on 20 July 2022
  • USD 44,000,000
11 Feb 2022 SH01 Statement of capital following an allotment of shares on 9 February 2022
  • USD 37,500,000
11 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with updates
19 Nov 2021 AP01 Appointment of Rashmy Chatterjee as a director on 19 November 2021
17 Nov 2021 CH01 Director's details changed for Mr Thomas Henry Glocer on 16 November 2021
17 Nov 2021 CH01 Director's details changed for Mr Mel Immergut on 16 November 2021
01 Nov 2021 AD01 Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 8 Cavendish Square London W1G 0PD on 1 November 2021
27 Oct 2021 AP03 Appointment of Mr Derek Adrian Travers Mochan as a secretary on 26 October 2021
27 Oct 2021 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 26 October 2021