Advanced company searchLink opens in new window

ROYALE JVC LIMITED

Company number 10980715

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)
21 Jul 2020 CH01 Director's details changed for Mr Timothy John Doubleday on 1 July 2020
21 Jul 2020 CH01 Director's details changed for Mr Anthony Martin Robinson on 1 July 2020
21 Jul 2020 CH01 Director's details changed for Mr Alasdair Derek Murdoch on 1 July 2020
24 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 05/11/2020
28 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
28 Feb 2019 AP01 Appointment of Matthew Dunnigan as a director on 26 February 2019
28 Feb 2019 TM01 Termination of appointment of Jose Eduardo Cil as a director on 26 February 2019
29 Nov 2018 SH01 Statement of capital following an allotment of shares on 16 November 2018
  • GBP 18,752,040.0
08 Oct 2018 CS01 Confirmation statement made on 24 September 2018 with updates
17 Sep 2018 PSC05 Change of details for Royale Midco Limited as a person with significant control on 17 September 2018
17 Sep 2018 AD01 Registered office address changed from The Cedars 2 High Street Bagshot Surrey GU19 5AE England to 5 New Street Square London EC4A 3TW on 17 September 2018
19 Apr 2018 AP01 Appointment of Alasdair Derek Murdoch as a director on 18 April 2018
12 Dec 2017 SH02 Sub-division of shares on 16 November 2017
12 Dec 2017 SH01 Statement of capital following an allotment of shares on 16 November 2017
  • GBP 261.87990
12 Dec 2017 SH10 Particulars of variation of rights attached to shares
12 Dec 2017 SH08 Change of share class name or designation
05 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares subdivided 16/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2017 PSC02 Notification of Royale Midco Limited as a person with significant control on 16 November 2017
23 Nov 2017 PSC07 Cessation of Burger King Europe Gmbh as a person with significant control on 16 November 2017
17 Nov 2017 AA01 Current accounting period extended from 30 September 2018 to 31 December 2018
17 Nov 2017 AD01 Registered office address changed from 15 Bath Road Slough Berkshire SL1 3UF United Kingdom to The Cedars 2 High Street Bagshot Surrey GU19 5AE on 17 November 2017
17 Nov 2017 AP01 Appointment of Vincent Mitchell Lovell Gwilliam as a director on 9 November 2017
15 Nov 2017 AP01 Appointment of Mr Anthony Martin Robinson as a director on 9 November 2017
15 Nov 2017 AP01 Appointment of Mr Timothy John Doubleday as a director on 9 November 2017
25 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-25
  • GBP 2