Advanced company searchLink opens in new window

FORNACIS UK LIMITED

Company number 15728236

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)
04 Dec 2024 TM01 Termination of appointment of Michael Strickland Chaldecott as a director on 29 November 2024
04 Dec 2024 AP01 Appointment of Mr Eric Escalettes as a director on 29 November 2024
04 Dec 2024 TM01 Termination of appointment of Nicholas James Cammack as a director on 29 November 2024
04 Dec 2024 AP01 Appointment of Mr Matthew Edward Lightbody as a director on 29 November 2024
04 Dec 2024 MA Memorandum and Articles of Association
04 Dec 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Dec 2024 PSC02 Notification of Fornacis Bidco as a person with significant control on 29 November 2024
02 Dec 2024 PSC07 Cessation of Saint-Gobain Construction Products Uk Limited as a person with significant control on 29 November 2024
02 Dec 2024 TM02 Termination of appointment of Richard Keen as a secretary on 29 November 2024
01 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with updates
08 Oct 2024 AD01 Registered office address changed from Saint-Gobain House East Leake Loughborough Leicestershire LE12 6JU United Kingdom to Holyhead Road Ketley Telford TF1 5AD on 8 October 2024
08 Oct 2024 CERTNM Company name changed sgcp newco 2 LIMITED\certificate issued on 08/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-08
18 May 2024 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2024-05-18
  • GBP 1