Advanced company searchLink opens in new window

TWO CIRCLES HOLDINGS (UK) LIMITED

Company number 12328413

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)
02 Jan 2025 SH01 Statement of capital following an allotment of shares on 31 October 2024
  • GBP 332,345.15
31 Dec 2024 SH01 Statement of capital following an allotment of shares on 2 December 2024
  • GBP 332,345.14
04 Dec 2024 CS01 Confirmation statement made on 22 November 2024 with updates
23 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
07 Aug 2024 PSC02 Notification of Taurus Uk Acquisitions Limited as a person with significant control on 29 February 2024
06 Aug 2024 PSC09 Withdrawal of a person with significant control statement on 6 August 2024
05 Apr 2024 SH01 Statement of capital following an allotment of shares on 11 March 2024
  • GBP 332,345.13
15 Mar 2024 TM01 Termination of appointment of Jeffrey Gordon Roth as a director on 29 February 2024
15 Mar 2024 TM01 Termination of appointment of George Pyne as a director on 29 February 2024
18 Feb 2024 CH01 Director's details changed for Mr George Pyne on 9 February 2024
18 Feb 2024 CH01 Director's details changed for Mr Gareth Ian Balch on 9 February 2024
18 Feb 2024 AP04 Appointment of Corporation Service Company (Uk) Limited as a secretary on 9 February 2024
18 Feb 2024 AD01 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 18 February 2024
14 Dec 2023 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 30 November 2023
23 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
13 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
03 Jul 2023 AP01 Appointment of Mr Tim Charles Fedden Thomas as a director on 16 January 2023
22 Feb 2023 MR01 Registration of charge 123284130004, created on 7 February 2023
09 Feb 2023 MR04 Satisfaction of charge 123284130001 in full
09 Feb 2023 MR04 Satisfaction of charge 123284130002 in full
09 Feb 2023 MR04 Satisfaction of charge 123284130003 in full
19 Jan 2023 CS01 Confirmation statement made on 22 November 2022 with no updates
16 Jan 2023 TM01 Termination of appointment of Lakhbir Singh Sandhu as a director on 12 January 2023
31 Oct 2022 CH01 Director's details changed for Mr Jeffrey Gordon Roth on 31 October 2022
31 Oct 2022 CH01 Director's details changed for Mr Gareth Ian Balch on 31 October 2022