Advanced company searchLink opens in new window

86 HORSEFERRY ROAD LTD

Company number 14315762

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)
06 Sep 2024 CS01 Confirmation statement made on 23 August 2024 with updates
23 May 2024 AA Total exemption full accounts made up to 31 December 2023
17 Apr 2024 AD01 Registered office address changed from 58 Grosvenor Street London W1K 3JB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 17 April 2024
02 Apr 2024 MR01 Registration of charge 143157620003, created on 22 March 2024
14 Feb 2024 AA01 Previous accounting period extended from 31 August 2023 to 31 December 2023
13 Nov 2023 AP01 Appointment of Mr Morten Fredrik Brinchmann as a director on 1 November 2023
29 Sep 2023 CS01 Confirmation statement made on 23 August 2023 with updates
29 Sep 2023 TM01 Termination of appointment of Philip Martin Bertil Jose Lilliefelth as a director on 25 September 2023
27 Sep 2023 AD01 Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW England to 58 Grosvenor Street London W1K 3JB on 27 September 2023
23 Jun 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • CHF 1,200,000
  • GBP 1
23 Jun 2023 PSC04 Change of details for Mr Christopher Lilliefelth as a person with significant control on 4 January 2023
23 Jun 2023 PSC01 Notification of Tony William Andreas Andersson as a person with significant control on 4 January 2023
22 Jun 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 1
  • CHF 1,200,000
22 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2023 SH10 Particulars of variation of rights attached to shares
22 Apr 2023 MA Memorandum and Articles of Association
06 Feb 2023 AP01 Appointment of Mr Tony William Andreas Andersson as a director on 11 January 2023
10 Jan 2023 MR01 Registration of charge 143157620001, created on 20 December 2022
10 Jan 2023 MR01 Registration of charge 143157620002, created on 20 December 2022
30 Dec 2022 CERTNM Company name changed 86A south end LIMITED\certificate issued on 30/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-28
24 Aug 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-08-24
  • GBP 1