- Company Overview for BRUSH UK HOLDCO LTD (13413720)
- Filing history for BRUSH UK HOLDCO LTD (13413720)
- People for BRUSH UK HOLDCO LTD (13413720)
- Charges for BRUSH UK HOLDCO LTD (13413720)
- More for BRUSH UK HOLDCO LTD (13413720)
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) |
---|---|---|---|
06 Apr 2022 | PSC05 | Change of details for Faraday Holdco 1 Ltd as a person with significant control on 18 June 2021 | |
06 Jul 2021 | CH01 | Director's details changed for Mr Steven Charles Lunau Jr on 6 July 2021 | |
25 Jun 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 18 June 2021
|
|
25 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2021 | AA01 | Current accounting period shortened from 31 May 2022 to 31 December 2021 | |
23 Jun 2021 | AP01 | Appointment of Mr Ori Joseph Birnboim as a director on 18 June 2021 | |
23 Jun 2021 | AP01 | Appointment of Mr Christopher David Abbott as a director on 18 June 2021 | |
23 Jun 2021 | AP01 | Appointment of Mr Nicolas Robert Louis Pitrat as a director on 18 June 2021 | |
23 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 18 June 2021
|
|
23 Jun 2021 | MA | Memorandum and Articles of Association | |
23 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2021 | MR01 | Registration of charge 134137200001, created on 11 June 2021 | |
26 May 2021 | AD01 | Registered office address changed from Brush Electrical Machines Ltd, Falcon Works Meadow Lane Loughborough LE11 1NF United Kingdom to Power House Excelsior Road Ashby-De-La-Zouch LE65 1BU on 26 May 2021 | |
25 May 2021 | PSC07 | Cessation of Elemental Company Secretary Limited as a person with significant control on 24 May 2021 | |
25 May 2021 | PSC02 | Notification of Faraday Holdco 1 Ltd as a person with significant control on 24 May 2021 | |
21 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-21
|