- Company Overview for TUCA MIDCO LIMITED (13905725)
- Filing history for TUCA MIDCO LIMITED (13905725)
- People for TUCA MIDCO LIMITED (13905725)
- Charges for TUCA MIDCO LIMITED (13905725)
- More for TUCA MIDCO LIMITED (13905725)
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) |
---|---|---|---|
22 Dec 2023 | SH19 |
Statement of capital on 22 December 2023
|
|
22 Dec 2023 | SH20 | Statement by Directors | |
22 Dec 2023 | CAP-SS | Solvency Statement dated 21/12/23 | |
22 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2023 | MR01 | Registration of charge 139057250001, created on 30 November 2023 | |
11 Dec 2023 | PSC05 | Change of details for Tuca Topco Limited as a person with significant control on 7 December 2023 | |
11 Dec 2023 | AD01 | Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd United Kingdom to 4th Floor 15-17 Grosvenor Gardens London SW1W 0BD on 11 December 2023 | |
04 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 30 November 2023
|
|
04 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 27 September 2023
|
|
26 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 26 July 2023
|
|
08 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 7 June 2023
|
|
28 Mar 2023 | TM01 | Termination of appointment of Vincent Romuald Hildebert as a director on 24 March 2023 | |
28 Mar 2023 | AP01 | Appointment of Mr Ignacio Manrique Lopez-Henares as a director on 24 March 2023 | |
13 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 9 March 2023
|
|
21 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with updates | |
27 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 19 January 2023
|
|
31 Oct 2022 | TM01 | Termination of appointment of Beatriz Horche Puy as a director on 26 October 2022 | |
31 Oct 2022 | AP01 | Appointment of Mr Vincent Romuald Hildebert as a director on 26 October 2022 | |
10 Oct 2022 | CH04 | Secretary's details changed for Alter Domus (Uk) Limited on 3 October 2022 | |
04 Oct 2022 | AD02 | Register inspection address has been changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD England to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF | |
22 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 22 July 2022
|
|
05 Jul 2022 | CH01 | Director's details changed for Mr Guido Lucio Mitrani on 1 July 2022 | |
01 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 31 May 2022
|
|
25 Feb 2022 | AD02 | Register inspection address has been changed to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD | |
24 Feb 2022 | AA01 | Current accounting period shortened from 28 February 2023 to 31 December 2022 |