Advanced company searchLink opens in new window

LUPPITER CONSORTIUM LIMITED

Company number 13987234

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)
12 Feb 2025 AP01 Appointment of Mr Robin Watson as a director on 5 February 2025
07 Jan 2025 AA Group of companies' accounts made up to 31 March 2024
05 Dec 2024 AP01 Appointment of Mr Liam Patrick Auer as a director on 5 December 2024
22 Oct 2024 TM01 Termination of appointment of Lincoln Hillier Webb as a director on 21 October 2024
22 Oct 2024 AP01 Appointment of Mr David Farkas as a director on 21 October 2024
01 Oct 2024 SH01 Statement of capital following an allotment of shares on 25 September 2024
  • GBP 3,333,333.32
26 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
12 Mar 2024 SH01 Statement of capital following an allotment of shares on 8 March 2024
  • GBP 2,297,175.77
12 Mar 2024 SH01 Statement of capital following an allotment of shares on 8 March 2024
  • GBP 2,666,666.65
11 Mar 2024 SH01 Statement of capital following an allotment of shares on 8 March 2024
  • GBP 2,268,192.01
10 Jan 2024 AA Group of companies' accounts made up to 31 March 2023
27 Jun 2023 PSC02 Notification of Bci Uk Irr Limited as a person with significant control on 27 January 2023
21 Jun 2023 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr howard charles higgins
21 Apr 2023 MA Memorandum and Articles of Association
28 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with updates
10 Feb 2023 AP01 Appointment of Jerry James Divoky as a director on 27 January 2023
10 Feb 2023 AP01 Appointment of Lincoln Hillier Webb as a director on 27 January 2023
09 Feb 2023 SH01 Statement of capital following an allotment of shares on 27 January 2023
  • GBP 832,537.61
09 Feb 2023 SH01 Statement of capital following an allotment of shares on 27 January 2023
  • GBP 1,445,763.67
09 Feb 2023 SH01 Statement of capital following an allotment of shares on 27 January 2023
  • GBP 1,999,999.99
08 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 23/01/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2023 SH02 Sub-division of shares on 27 January 2023
31 Jan 2023 AP04 Appointment of Alter Domus (Uk) Limited as a secretary on 13 January 2023
30 Jan 2023 AD01 Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 30 January 2023
30 Jan 2023 TM02 Termination of appointment of Louise Joy Robinson as a secretary on 13 January 2023