Advanced company searchLink opens in new window

MRC GLOBAL CANADA HOLDINGS (UK) LIMITED

Company number 15747904

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)
01 Jul 2024 SH01 Statement of capital following an allotment of shares on 3 June 2024
  • GBP 8,526,240
30 May 2024 AD01 Registered office address changed from Heaton House Riverside Drive Bradford BD19 4HD United Kingdom to Heaton House, Riverside Drive Bradford BD19 4DH on 30 May 2024
30 May 2024 CS01 Confirmation statement made on 30 May 2024 with updates
30 May 2024 PSC02 Notification of Mcjunkin Red Man Uk Ltd as a person with significant control on 29 May 2024
29 May 2024 TM02 Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 29 May 2024
29 May 2024 TM01 Termination of appointment of Thomas James Vince as a director on 29 May 2024
29 May 2024 AP01 Appointment of Mr Stephen Bradley Smith as a director on 29 May 2024
29 May 2024 AP01 Appointment of Gillian Sarah Anderson as a director on 29 May 2024
29 May 2024 PSC07 Cessation of Norose Company Secretarial Services Limited as a person with significant control on 29 May 2024
29 May 2024 AP01 Appointment of Mrs Claire Jane Hellmund as a director on 29 May 2024
29 May 2024 AP01 Appointment of Mr Grant Harley as a director on 29 May 2024
29 May 2024 AD01 Registered office address changed from 7th Floor 3 More London Riverside London SE1 2AQ United Kingdom to Heaton House Riverside Drive Bradford BD19 4HD on 29 May 2024
29 May 2024 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2024-05-29
  • GBP 2