Advanced company searchLink opens in new window

VIRMATI ENERGY LTD

Company number 13095982

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)
08 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New class of shares 21/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2022 MA Memorandum and Articles of Association
04 Oct 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
27 Sep 2021 SH01 Statement of capital following an allotment of shares on 22 September 2021
  • GBP 143.1488
  • ANNOTATION Clarification a second filed SH01 was registered on 29.11.2022.
14 Jul 2021 AP01 Appointment of Mr Philip Jerome Sutterby as a director on 1 July 2021
14 Jul 2021 MA Memorandum and Articles of Association
14 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ New class of shares created 01/07/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2021 PSC04 Change of details for Mr Amit Gudka as a person with significant control on 1 July 2021
09 Jul 2021 AD01 Registered office address changed from Godley & Co Congress House, 14 Lyon Road Harrow London HA1 2EN United Kingdom to Second Home 68 Hanbury Street Spitalfields London E1 5JL on 9 July 2021
01 Jul 2021 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 138.6088
  • ANNOTATION Clarification a second filed SH01 was registered on 29.11.2022.
09 Apr 2021 SH02 Sub-division of shares on 18 March 2021
09 Apr 2021 SH01 Statement of capital following an allotment of shares on 18 March 2021
  • GBP 105.3166
  • ANNOTATION Clarification a second filed SH01 was registered on 29/11/2022.
09 Apr 2021 MA Memorandum and Articles of Association
09 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 18/03/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2020 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
22 Dec 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-12-22
  • GBP 1