- Company Overview for VERMILION HOLDINGS LIMITED (SC291814)
- Filing history for VERMILION HOLDINGS LIMITED (SC291814)
- People for VERMILION HOLDINGS LIMITED (SC291814)
- Charges for VERMILION HOLDINGS LIMITED (SC291814)
- More for VERMILION HOLDINGS LIMITED (SC291814)
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) |
---|---|---|---|
09 Oct 2018 | AP01 | Appointment of Mark Dell'isola as a director on 7 October 2018 | |
09 Oct 2018 | AP01 | Appointment of Helen Shan as a director on 7 October 2018 | |
09 Oct 2018 | TM01 | Termination of appointment of Maurizio Nicolelli as a director on 7 October 2018 | |
31 May 2018 | AA | Full accounts made up to 31 August 2017 | |
05 Mar 2018 | PSC02 | Notification of Factset Research Systems Inc. as a person with significant control on 5 March 2018 | |
05 Mar 2018 | PSC07 | Cessation of Factset Europe Limited as a person with significant control on 5 March 2018 | |
14 Feb 2018 | PSC02 | Notification of Factset Europe Limited as a person with significant control on 18 October 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with updates | |
30 Oct 2017 | PSC07 | Cessation of Patricia Janice Morrison as a person with significant control on 8 November 2016 | |
30 Oct 2017 | PSC07 | Cessation of Alexander Fraser Morrison as a person with significant control on 8 November 2016 | |
11 Apr 2017 | AA01 | Current accounting period extended from 31 March 2017 to 31 August 2017 | |
11 Apr 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
09 Feb 2017 | AA01 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 | |
12 Dec 2016 | AUD | Auditor's resignation | |
12 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 8 November 2016
|
|
24 Nov 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
16 Nov 2016 | AP01 | Appointment of Mr Maurizio Nicolelli as a director on 8 November 2016 | |
16 Nov 2016 | AP01 | Appointment of Mr Andrew Carl Burton as a director on 8 November 2016 | |
16 Nov 2016 | AD01 | Registered office address changed from 8 Walker Street Edinburgh EH3 7LH to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 16 November 2016 | |
16 Nov 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 31 August 2016 | |
16 Nov 2016 | AP03 | Appointment of Mrs Rachel Rebecca Stern as a secretary on 8 November 2016 | |
16 Nov 2016 | TM01 | Termination of appointment of Declan Thompson as a director on 8 November 2016 | |
16 Nov 2016 | TM01 | Termination of appointment of Marcus Noble as a director on 8 November 2016 | |
16 Nov 2016 | TM01 | Termination of appointment of Patricia Janice Morrison as a director on 8 November 2016 |