Advanced company searchLink opens in new window

FERREXPO PLC

Company number 05432915

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)
03 Jun 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Meeting (other than agm) needs 14 days clear notice 21/05/2015
30 May 2015 AR01 Annual return made up to 22 April 2015 no member list
Statement of capital on 2015-05-30
  • GBP 61,396,795.6
14 Aug 2014 TM01 Termination of appointment of Raffaele Lucio Giuseppe Salvatore Genovese as a director on 1 August 2014
14 Aug 2014 AP01 Appointment of Lambertus Jozef Gertruda Nacken as a director on 1 August 2014
04 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
28 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
19 May 2014 AD02 Register inspection address has been changed from Holm Oak, Holm Oak Business Park Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE
16 May 2014 AR01 Annual return made up to 22 April 2014 no member list
Statement of capital on 2014-05-16
  • GBP 61,396,795.6
04 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
04 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
21 May 2013 AR01 Annual return made up to 22 April 2013 no member list
11 Jun 2012 AA Group of companies' accounts made up to 31 December 2011
01 Jun 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Proposed transaction purchase agreement 24/05/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 May 2012 AR01 Annual return made up to 22 April 2012 no member list
01 Jun 2011 AA Group of companies' accounts made up to 31 December 2010
01 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 May 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
30 Mar 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase agreement 15/03/2011
18 Jun 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
18 Jun 2010 AA Group of companies' accounts made up to 31 December 2009
15 Jun 2010 CH01 Director's details changed for Christopher Mawe on 22 April 2010
15 Jun 2010 CH01 Director's details changed for Ihor Mitiukov on 22 April 2010
15 Jun 2010 CH01 Director's details changed for Kostyantyn Zhevago on 22 April 2010
15 Jun 2010 CH01 Director's details changed for Raffaele Lucio Giuseppe Salvatore Genovese on 22 April 2010
15 Jun 2010 CH01 Director's details changed for Michael David Abrahams on 22 April 2010