Advanced company searchLink opens in new window

STAR UK PAS I PROPCO LIMITED

Company number 13616562

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)
23 Jan 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
23 Jan 2025 ANNOTATION Admin Removed The Agreement was administratively removed from the public register on 23/01/2025 as it was not properly delivered and has been replaced.
03 Dec 2024 MA Memorandum and Articles of Association
03 Dec 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2024 AP01 Appointment of Mr Anthony James Butler as a director on 19 November 2024
20 Oct 2024 SH01 Statement of capital following an allotment of shares on 4 October 2024
  • GBP 79,470.936
09 Oct 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
04 Oct 2024 SH19 Statement of capital on 4 October 2024
  • GBP 40,540.936
04 Oct 2024 SH20 Statement by Directors
04 Oct 2024 CAP-SS Solvency Statement dated 20/09/24
04 Oct 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium 20/09/2024
20 Sep 2024 CS01 Confirmation statement made on 12 September 2024 with updates
10 Sep 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
11 Aug 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
24 Apr 2024 SH01 Statement of capital following an allotment of shares on 1 March 2024
  • GBP 40,540.936
21 Dec 2023 SH01 Statement of capital following an allotment of shares on 15 December 2023
  • GBP 39,620.435
06 Dec 2023 ANNOTATION Admin Removed This document was administratively removed from the public register on 10/01/2024.
05 Dec 2023 SH01 Statement of capital following an allotment of shares on 31 October 2023
  • GBP 38,066.718
10 Nov 2023 PSC02 Notification of Kkr & Co. Inc. as a person with significant control on 13 September 2021
10 Nov 2023 PSC09 Withdrawal of a person with significant control statement on 10 November 2023
12 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with updates
14 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
02 Jun 2023 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ
03 May 2023 CH01 Director's details changed for Mr Sebastiano Robert Vittorio D'avanzo on 11 April 2023
21 Apr 2023 CH01 Director's details changed for Ms Ekaterina Avdonina on 11 April 2023