Advanced company searchLink opens in new window

NLIGHTEN UK BIDCO LIMITED

Company number 14348437

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)
18 Feb 2025 AD01 Registered office address changed from 6 Chesterfield Gardens London W1J 5BQ United Kingdom to 6 Chesterfield Gardes Mayfair London W1J 5BQ on 18 February 2025
20 Jan 2025 SH01 Statement of capital following an allotment of shares on 17 January 2025
  • EUR 363,869,211
08 Jan 2025 CH04 Secretary's details changed for Intertrust (Uk) Limited on 9 December 2024
21 Nov 2024 SH01 Statement of capital following an allotment of shares on 19 November 2024
  • EUR 325,869,211
22 Sep 2024 CS01 Confirmation statement made on 8 September 2024 with updates
20 Sep 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
20 Sep 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
20 Sep 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
20 Sep 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
17 Sep 2024 AD01 Registered office address changed from 6 Chesterfield Gardens Mayfair London England W1J 5BQ England to 6 Chesterfield Gardens London W1J 5BQ on 17 September 2024
15 Aug 2024 AD03 Register(s) moved to registered inspection location 1 Bartholomew Lane London EC2N 2AX
15 Aug 2024 AD02 Register inspection address has been changed to 1 Bartholomew Lane London EC2N 2AX
15 Aug 2024 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 6 Chesterfield Gardens Mayfair London England W1J 5BQ on 15 August 2024
05 Jul 2024 SH01 Statement of capital following an allotment of shares on 27 June 2024
  • EUR 290,840,339
04 Apr 2024 SH01 Statement of capital following an allotment of shares on 25 March 2024
  • EUR 253,840,339
13 Mar 2024 AP01 Appointment of Mr Matthew Brian Thompson as a director on 8 March 2024
13 Mar 2024 TM01 Termination of appointment of Jaime Rodriguez-Ramos Fernandez as a director on 8 March 2024
13 Mar 2024 TM01 Termination of appointment of Matthew Brian Thompson as a director on 13 March 2024
01 Mar 2024 SH01 Statement of capital following an allotment of shares on 27 February 2024
  • EUR 193,340,339
19 Feb 2024 AP01 Appointment of Mr Matthew Brian Thompson as a director on 16 February 2024
12 Feb 2024 SH01 Statement of capital following an allotment of shares on 8 February 2024
  • EUR 187,692,553
20 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with updates
06 Sep 2023 CH01 Director's details changed for Maxime Jean Pierre Jacqz on 6 September 2023
01 Sep 2023 SH01 Statement of capital following an allotment of shares on 1 September 2023
  • EUR 175,840,339
26 May 2023 SH01 Statement of capital following an allotment of shares on 24 May 2023
  • EUR 125,130,008