Advanced company searchLink opens in new window

INIS HOLDING COMPANY LIMITED

Company number 13426129

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)
13 Feb 2025 AA Accounts for a small company made up to 31 March 2024
23 Jan 2025 SH01 Statement of capital following an allotment of shares on 14 October 2024
  • EUR 15,936,504
  • GBP 100
07 Jan 2025 AP01 Appointment of Jesper Moller as a director on 31 December 2024
31 Dec 2024 TM01 Termination of appointment of Matthew Porter as a director on 31 December 2024
31 Dec 2024 AP01 Appointment of Ms Sharn Barbara Ward as a director on 20 December 2024
30 Dec 2024 AP01 Appointment of Mr Richard Paul Russell as a director on 20 December 2024
30 Dec 2024 TM01 Termination of appointment of Mark Angus Giulianotti as a director on 20 December 2024
30 Dec 2024 TM01 Termination of appointment of Anthony James Wort as a director on 20 December 2024
10 Sep 2024 AP01 Appointment of Mr Matthew Porter as a director on 2 September 2024
08 Jul 2024 PSC05 Change of details for Inis Top Company Limited as a person with significant control on 8 July 2024
08 Jul 2024 SH01 Statement of capital following an allotment of shares on 21 June 2024
  • EUR 14,811,504
  • GBP 100
08 Jul 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Ratification, approval and confirmation of directors actions re allotment of shares. 28/06/2024
  • RES10 ‐ Resolution of allotment of securities
17 Jun 2024 CS01 Confirmation statement made on 27 May 2024 with updates
12 Jun 2024 TM01 Termination of appointment of Jochen Frohlich as a director on 31 May 2024
11 Jun 2024 SH01 Statement of capital following an allotment of shares on 22 March 2024
  • EUR 13,925,254
  • GBP 100
13 Apr 2024 AA Accounts for a small company made up to 31 March 2023
09 Apr 2024 TM02 Termination of appointment of Jonathon Morton as a secretary on 8 April 2024
08 Apr 2024 AP03 Appointment of Michelle Holt as a secretary on 8 April 2024
08 Apr 2024 AD01 Registered office address changed from C/O Johnston Carmichael Birchin Court 20 Birchin Lane London EC3V 9DU England to JJ Mack Building 33 Charterhouse Street, 9th Floor London EC1M 6HA on 8 April 2024
13 Oct 2023 TM01 Termination of appointment of Edward Patrick Northam as a director on 12 October 2023
13 Oct 2023 AP01 Appointment of Mr Jochen Frohlich as a director on 12 October 2023
04 Aug 2023 MR01 Registration of charge 134261290001, created on 31 July 2023
02 Aug 2023 SH01 Statement of capital following an allotment of shares on 26 June 2023
  • EUR 12,175,254
  • GBP 100
05 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with updates
29 May 2023 SH01 Statement of capital following an allotment of shares on 23 March 2023
  • EUR 8,425,254
  • GBP 100