Advanced company searchLink opens in new window

SERVICE EXPRESS EMEA LIMITED

Company number 13135557

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)
17 Dec 2021 CERTNM Company name changed pacific uk bidco LIMITED\certificate issued on 17/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-17
08 Oct 2021 AP01 Appointment of Mr Kim Randers as a director on 4 October 2021
31 Aug 2021 MR01 Registration of charge 131355570001, created on 19 August 2021
31 Aug 2021 MR01 Registration of charge 131355570002, created on 19 August 2021
13 Aug 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 February 2021
  • GBP 1,000,001
21 May 2021 AP03 Appointment of Mr Paul Ross Allen as a secretary on 19 May 2021
20 May 2021 AP01 Appointment of Mr Ron Alvesteffer as a director on 19 May 2021
19 May 2021 AP01 Appointment of Mr John Madden as a director on 19 May 2021
19 May 2021 AP01 Appointment of Mr Jake Blough as a director on 19 May 2021
19 May 2021 AP01 Appointment of Mr Dwight Strayer as a director on 19 May 2021
19 May 2021 AP01 Appointment of Mr Lee John Bailey as a director on 19 May 2021
19 May 2021 AP01 Appointment of Mr Derek Waterman as a director on 19 May 2021
19 May 2021 AP01 Appointment of Mr Tim Stringer as a director on 19 May 2021
19 May 2021 AP01 Appointment of Mr Paul Ross Allen as a director on 19 May 2021
04 May 2021 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to Franklin Court Priory Business Park Bedford Bedfordshire MK44 3JZ on 4 May 2021
04 May 2021 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 29 April 2021
23 Feb 2021 SH01 Statement of capital following an allotment of shares on 29 January 2021
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 13/08/2021.
15 Jan 2021 AA01 Current accounting period shortened from 31 January 2022 to 31 December 2021
14 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-14
  • GBP 1