Advanced company searchLink opens in new window

BSP UK DEBT HOLDINGS LIMITED

Company number 15975004

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)
11 Feb 2025 AD01 Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS United Kingdom to 7 Albemarle Street London W1S 4HQ on 11 February 2025
10 Feb 2025 PSC08 Notification of a person with significant control statement
10 Feb 2025 PSC07 Cessation of Apex Group Hold Co (Uk) Limited as a person with significant control on 26 November 2024
21 Jan 2025 CERTNM Company name changed ft idf I LIMITED\certificate issued on 21/01/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-01-20
14 Jan 2025 AP01 Appointment of Christopher Zikakis as a director on 13 January 2025
14 Jan 2025 TM01 Termination of appointment of Stuart Brian Glencross as a director on 9 January 2025
30 Dec 2024 SH01 Statement of capital following an allotment of shares on 26 November 2024
  • USD 2.1
20 Dec 2024 SH02 Sub-division of shares on 26 November 2024
16 Dec 2024 SH14 Redenomination of shares. Statement of capital 26 November 2024
  • USD 2.10
09 Oct 2024 PSC02 Notification of Apex Group Hold Co (Uk) Limited as a person with significant control on 24 September 2024
09 Oct 2024 PSC09 Withdrawal of a person with significant control statement on 9 October 2024
24 Sep 2024 AA01 Current accounting period extended from 30 September 2025 to 31 December 2025
24 Sep 2024 NEWINC Incorporation
Statement of capital on 2024-09-24
  • EUR 2