Advanced company searchLink opens in new window

ODEVO UK HOLDCO LIMITED

Company number 13111565

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)
31 Oct 2022 TM01 Termination of appointment of Martin Bengt Nilsson Erleman as a director on 31 October 2022
31 Oct 2022 AP01 Appointment of Mr Parimal Raojibhai Patel as a director on 31 October 2022
31 Oct 2022 AP01 Appointment of Mr Richard John Daver as a director on 31 October 2022
31 Oct 2022 AP01 Appointment of Mr Jonathan Paul Smith as a director on 31 October 2022
31 Oct 2022 AP01 Appointment of Miss Lisa Jane Fantom as a director on 31 October 2022
01 Oct 2022 AA Full accounts made up to 31 December 2021
15 Jul 2022 MR01 Registration of charge 131115650004, created on 15 July 2022
19 May 2022 MR01 Registration of charge 131115650003, created on 17 May 2022
06 Apr 2022 MA Memorandum and Articles of Association
06 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Mar 2022 MR01 Registration of charge 131115650002, created on 21 March 2022
16 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 February 2022
  • GBP 30,650,343
16 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 February 2022
  • GBP 30,115,650
16 Mar 2022 MR04 Satisfaction of charge 131115650001 in full
20 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with updates
20 May 2021 AA01 Current accounting period shortened from 31 January 2022 to 31 December 2021
03 Apr 2021 MA Memorandum and Articles of Association
03 Apr 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sale & purchase agreement 12/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2021 SH08 Change of share class name or designation
25 Mar 2021 SH01 Statement of capital following an allotment of shares on 12 March 2021
  • GBP 29,981,977
25 Mar 2021 AP01 Appointment of Mr Duncan Llewelyn Rendall as a director on 12 March 2021
17 Mar 2021 AD01 Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 13B St. George Wharf London SW8 2LE on 17 March 2021
12 Mar 2021 MR01 Registration of charge 131115650001, created on 11 March 2021
04 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-04
  • GBP 1