Advanced company searchLink opens in new window

KUSTEN OFFSHORE HOLDING COMPANY LIMITED

Company number 13621736

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)
07 Jan 2025 AP01 Appointment of Jesper Moller as a director on 20 December 2024
07 Jan 2025 AA Full accounts made up to 31 March 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
24 Sep 2024 CS01 Confirmation statement made on 13 September 2024 with updates
24 Sep 2024 PSC05 Change of details for Corio Generation Limited as a person with significant control on 8 April 2024
29 Aug 2024 SH01 Statement of capital following an allotment of shares on 13 November 2023
  • EUR 529,586
29 Aug 2024 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • EUR 450,247
20 Aug 2024 AP01 Appointment of Mr Alexandre Paul Jacques Franceschini as a director on 19 August 2024
14 Aug 2024 TM01 Termination of appointment of Edward Patrick Northam as a director on 9 August 2024
09 Apr 2024 AP03 Appointment of Michelle Holt as a secretary on 8 April 2024
08 Apr 2024 AD01 Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom to JJ Mack Building 33 Charterhouse Street, 9th Floor London EC1M 6HA on 8 April 2024
20 Mar 2024 AA Full accounts made up to 31 March 2023
03 Nov 2023 PSC05 Change of details for Corio Generation Limited as a person with significant control on 19 September 2023
05 Oct 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
02 May 2023 TM02 Termination of appointment of Helen Louise Everitt as a secretary on 29 April 2023
22 Mar 2023 AA Full accounts made up to 31 March 2022
20 Feb 2023 CH01 Director's details changed for Mr Edward Patrick Northam on 8 December 2022
11 Oct 2022 CS01 Confirmation statement made on 13 September 2022 with updates
11 Oct 2022 SH01 Statement of capital following an allotment of shares on 28 March 2022
  • EUR 225,756
11 Oct 2022 SH01 Statement of capital following an allotment of shares on 27 January 2022
  • EUR 199,077
11 Oct 2022 SH01 Statement of capital following an allotment of shares on 17 December 2021
  • EUR 160,712
03 Oct 2022 PSC02 Notification of Corio Generation Limited as a person with significant control on 22 July 2022
03 Oct 2022 PSC07 Cessation of Green Investment Group Investments Limited as a person with significant control on 22 July 2022