Advanced company searchLink opens in new window

REXAM LIMITED

Company number 00191285

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 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
05 Jul 2016 SH10 Particulars of variation of rights attached to shares
05 Jul 2016 SH08 Change of share class name or designation
04 Jul 2016 SH19 Statement of capital on 4 July 2016
  • GBP 1
04 Jul 2016 OC138 Reduction of iss capital and minute (oc)
04 Jul 2016 CERT15 Certificate of reduction of issued capital
04 Jul 2016 MA Memorandum and Articles of Association
04 Jul 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Jul 2016 MA Memorandum and Articles of Association
04 Jul 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Jul 2016 AP01 Appointment of Mr John Arthur Hayes as a director on 30 June 2016
01 Jul 2016 OC Scheme of arrangement
01 Jul 2016 AP01 Appointment of Mr Scott Charles Morrison as a director on 30 June 2016
01 Jul 2016 TM01 Termination of appointment of Rosalind Catherine Rivaz as a director on 30 June 2016
01 Jul 2016 TM01 Termination of appointment of Leo Oosterveer as a director on 30 June 2016
01 Jul 2016 TM01 Termination of appointment of John Langston as a director on 30 June 2016
01 Jul 2016 TM01 Termination of appointment of David Andrew Robbie as a director on 30 June 2016
01 Jul 2016 TM01 Termination of appointment of Johanna Elizabeth Martin Waterous as a director on 30 June 2016
01 Jul 2016 TM01 Termination of appointment of Graham Andrew Chipchase as a director on 30 June 2016
01 Jul 2016 TM01 Termination of appointment of Carl Peter Edmund Moriz Forster as a director on 30 June 2016
01 Jul 2016 TM01 Termination of appointment of Stuart John Chambers as a director on 30 June 2016
30 Jun 2016 AP01 Appointment of Mr Charles Ernest Baker as a director on 30 June 2016
30 Jun 2016 SH01 Statement of capital following an allotment of shares on 29 June 2016
  • GBP 567,342,644.66
  • ANNOTATION Clarification a second filed SH01 was registered on 27/07/2016.
28 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Make market purchases 22/05/2016
  • RES10 ‐ Resolution of allotment of securities
26 Jun 2016 SH01 Statement of capital following an allotment of shares on 23 June 2016
  • GBP 567,105,546.89