Advanced company searchLink opens in new window

LOIRE UK MIDCO 2 LIMITED

Company number 12315457

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)
21 Sep 2021 AP01 Appointment of Mr Euan Ralph Herbert O'sullivan as a director on 17 September 2021
17 Sep 2021 TM01 Termination of appointment of Timothy Michael Robinson as a director on 17 September 2021
12 May 2021 SH19 Statement of capital on 12 May 2021
  • GBP 30.01
  • USD 5,850,000
  • EUR 72,000
  • ANNOTATION Clarification a second filed SH19 was registered on the 12.05.2021.
11 May 2021 AP03 Appointment of Teri-Anne Cavanagh as a secretary on 9 October 2020
01 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • EUR 765,182.9
  • GBP 30.01
  • USD 6,281,537.35
30 Mar 2021 SH19 Statement of capital on 30 March 2021
  • GBP 30.01
  • USD 5,850,000.00
  • EUR 72,000.000
  • ANNOTATION Clarification a second filed SH19 was registered on the 12.05.2021.
30 Mar 2021 SH20 Statement by Directors
30 Mar 2021 CAP-SS Solvency Statement dated 30/03/21
30 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 30/03/2021
15 Mar 2021 AA01 Current accounting period extended from 31 March 2020 to 31 March 2021
07 Dec 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
15 Oct 2020 TM02 Termination of appointment of Navneet Kaur Ogle as a secretary on 9 October 2020
07 May 2020 AP03 Appointment of Navneet Kaur Ogle as a secretary on 28 April 2020
07 May 2020 AD01 Registered office address changed from C/O Cinven Warwick Court, Paternoster Square London EC4M 7AG United Kingdom to Lgc Queens Road Teddington TW11 0LY on 7 May 2020
07 May 2020 SH01 Statement of capital following an allotment of shares on 21 April 2020
  • GBP 30.01
  • USD 5,850,000
  • EUR 72,000
04 May 2020 AP01 Appointment of Mr Timothy Michael Robinson as a director on 21 April 2020
04 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2020 TM01 Termination of appointment of Matthew Richard Norton as a director on 21 April 2020
04 May 2020 TM01 Termination of appointment of Michal Lech Lange as a director on 21 April 2020
04 May 2020 AP01 Appointment of Mr Simon Lawrence Parsons as a director on 21 April 2020
29 Apr 2020 MA Memorandum and Articles of Association
13 Mar 2020 MR01 Registration of charge 123154570001, created on 13 March 2020
14 Nov 2019 AA01 Current accounting period shortened from 30 November 2020 to 31 March 2020
14 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-14
  • GBP .01