Advanced company searchLink opens in new window

ALTUS INTERVENTION HOLDING LIMITED

Company number SC463958

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)
08 Apr 2014 TM01 Termination of appointment of Anders Misund as a director on 2 April 2014
08 Apr 2014 TM01 Termination of appointment of Magnus Kongsli Hillestad as a director on 2 April 2014
08 Apr 2014 AD01 Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 8 April 2014
08 Apr 2014 AP01 Appointment of Mr Halle Aslaksen as a director on 2 April 2014
08 Apr 2014 AP01 Appointment of Jacqueline Donnachie Mcphie as a director on 2 April 2014
08 Apr 2014 AP01 Appointment of Mr Jørgen Rasmussen as a director on 2 April 2014
08 Apr 2014 AP01 Appointment of Garry Grant Michie as a director on 2 April 2014
08 Apr 2014 AP01 Appointment of Haakon Berg as a director on 2 April 2014
02 Apr 2014 MR01 Registration of charge SC4639580003
14 Feb 2014 SH01 Statement of capital following an allotment of shares on 3 February 2014
  • GBP 54,931,212.00
14 Feb 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Jan 2014 CERTNM Company name changed oz uk bidco LTD\certificate issued on 22/01/14
  • CONNOT ‐
22 Jan 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-10
15 Jan 2014 MR01 Registration of charge SC4639580001
15 Jan 2014 MR01 Registration of charge SC4639580002
18 Nov 2013 AA01 Current accounting period extended from 30 November 2014 to 31 December 2014
18 Nov 2013 NEWINC Incorporation