Advanced company searchLink opens in new window

GIVING LIMITED

Company number 03979990

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)
24 Sep 2019 AD01 Registered office address changed from Blue Fin Building 2nd Floor Blue Fin Building 110 Southwark Street London SE1 0TA England to 5 New Street Square London EC4A 3TW on 24 September 2019
25 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with updates
23 Oct 2018 AA Full accounts made up to 31 December 2017
02 Oct 2018 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary on 25 April 2018
06 Jul 2018 PSC02 Notification of Blackbaud Global Ltd as a person with significant control on 3 October 2017
06 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 6 July 2018
15 Jun 2018 CS01 Confirmation statement made on 19 April 2018 with updates
15 Jun 2018 PSC08 Notification of a person with significant control statement
15 Jun 2018 PSC07 Cessation of John Huysmans as a person with significant control on 23 June 2017
16 Oct 2017 SH01 Statement of capital following an allotment of shares on 2 October 2017
  • GBP 648,125.63
16 Oct 2017 SH01 Statement of capital following an allotment of shares on 2 June 2017
  • GBP 507,760.58
13 Oct 2017 TM01 Termination of appointment of Jonathan Mckay as a director on 2 October 2017
13 Oct 2017 TM01 Termination of appointment of Alexander Leslie John King as a director on 2 October 2017
13 Oct 2017 TM01 Termination of appointment of Zarine Kharas as a director on 2 October 2017
13 Oct 2017 TM01 Termination of appointment of John Huysmans as a director on 2 October 2017
13 Oct 2017 TM01 Termination of appointment of Anne Marie Paule Monique Huby as a director on 2 October 2017
13 Oct 2017 TM01 Termination of appointment of Bela Rupert Hatvany as a director on 2 October 2017
13 Oct 2017 TM02 Termination of appointment of Zarine Kharas as a secretary on 2 October 2017
13 Oct 2017 AP01 Appointment of Mr Anthony William Boor as a director on 2 October 2017
13 Oct 2017 AP01 Appointment of Mr Jon Walter Olson as a director on 2 October 2017
05 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
02 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
09 Mar 2017 SH01 Statement of capital following an allotment of shares on 31 January 2017
  • GBP 506,710.58
15 Feb 2017 SH01 Statement of capital following an allotment of shares on 30 January 2017
  • GBP 503,767.58