Advanced company searchLink opens in new window

VATTENFALL BRENT CROSS LIMITED

Company number 12504538

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)
29 Nov 2024 AA Full accounts made up to 31 December 2023
22 Jun 2024 CS01 Confirmation statement made on 21 June 2024 with updates
21 Jun 2024 SH01 Statement of capital following an allotment of shares on 21 June 2024
  • GBP 6,500,100
02 Apr 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
13 Jan 2024 AP01 Appointment of Ms Alina Gheorghiu-Currie, as a director on 8 January 2024
25 Jul 2023 AA Full accounts made up to 31 December 2022
25 Jul 2023 TM01 Termination of appointment of Neil Carter as a director on 24 July 2023
01 Jun 2023 AP01 Appointment of Mr Philipp Maximilian Angermaier as a director on 1 June 2023
18 May 2023 TM01 Termination of appointment of Joseph David Scott as a director on 17 May 2023
10 May 2023 AP03 Appointment of Mr Christopher James Turner as a secretary on 28 April 2023
31 Mar 2023 AP01 Appointment of Mr Neil Carter as a director on 29 March 2023
31 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
21 Oct 2022 AA Full accounts made up to 31 December 2021
21 Jul 2022 TM02 Termination of appointment of Jennifer Kate Holgate as a secretary on 20 July 2022
13 Apr 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
03 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
19 Aug 2021 AP03 Appointment of Ms Jennifer Kate Holgate as a secretary on 16 August 2021
08 Jun 2021 AP01 Appointment of Mr Bhavya Jayeshbhai Patel as a director on 3 June 2021
07 Jun 2021 TM01 Termination of appointment of Adriana Natalia Rodriguez Cobas as a director on 3 June 2021
07 Jun 2021 TM01 Termination of appointment of Michael James Reynolds as a director on 3 June 2021
07 Jun 2021 AP01 Appointment of Mr Joseph David Scott as a director on 3 June 2021
27 Apr 2021 AD01 Registered office address changed from First Floor 1 Tudor Street London EC4Y 0AH England to 5th Floor 70 st Mary Axe London EC3A 8BE on 27 April 2021
19 Apr 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
21 Oct 2020 AA01 Current accounting period shortened from 31 March 2021 to 31 December 2020
09 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-03-09
  • GBP 100