Advanced company searchLink opens in new window

CAERUS UK 1 LIMITED

Company number 13970414

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)
30 Sep 2024 TM01 Termination of appointment of Levine Chris Randiga as a director on 27 September 2024
30 Sep 2024 AP01 Appointment of Mr Jay Nadler as a director on 27 September 2024
10 Sep 2024 TM01 Termination of appointment of Kevin Stephen Morgan as a director on 10 September 2024
06 Sep 2024 TM01 Termination of appointment of Vicky Harris as a director on 6 September 2024
06 Aug 2024 TM01 Termination of appointment of Roberto Simon Rabanal as a director on 31 July 2024
29 Jul 2024 AA Full accounts made up to 31 December 2022
04 Jun 2024 MR01 Registration of charge 139704140003, created on 24 May 2024
30 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 November 2022
  • USD 8.770788
30 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 June 2022
  • USD 8.7458
30 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 June 2022
  • USD 6.247
25 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
28 Feb 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 November 2022
  • USD 8.770788
25 Feb 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 June 2022
  • USD 6.247
25 Feb 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 June 2022
  • USD 8.7458
08 Sep 2023 AP01 Appointment of Mr Kevin Stephen Morgan as a director on 7 September 2023
08 Sep 2023 TM01 Termination of appointment of Cem Mehmet Baydar as a director on 7 September 2023
31 Mar 2023 AD01 Registered office address changed from Almack House 28 King Street London SW1Y 6QW England to 3 More London Riverside London SE1 2AQ on 31 March 2023
24 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
06 Mar 2023 PSC07 Cessation of Charles Robert Kaye as a person with significant control on 22 March 2022
06 Mar 2023 PSC02 Notification of Caerus Debtco S.À R.L. as a person with significant control on 22 March 2022
06 Mar 2023 AP01 Appointment of Mr Roberto Simon Rabanal as a director on 6 March 2023
06 Mar 2023 AP01 Appointment of Mr Cem Mehmet Baydar as a director on 6 March 2023
06 Mar 2023 TM01 Termination of appointment of Jay Nadler as a director on 6 March 2023
17 Feb 2023 AP01 Appointment of Mr Levine Chris Randiga as a director on 14 February 2023
06 Feb 2023 TM01 Termination of appointment of Ramsey Hashem as a director on 27 January 2023