Advanced company searchLink opens in new window

SHG ACQUISITION (UK) LIMITED

Company number 06395943

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 Nov 2020 TM01 Termination of appointment of Peter Jonathan Mcphee as a director on 9 November 2020
17 Dec 2019 MR01 Registration of charge 063959430008, created on 5 December 2019
09 Dec 2019 AD01 Registered office address changed from Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to 180 the Strand London WC2R 1EA on 9 December 2019
04 Dec 2019 AD01 Registered office address changed from C/O Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to Soho House & Co. 180 the Strand London WC2R 1EA on 4 December 2019
02 Dec 2019 AD01 Registered office address changed from 72-74 Dean Street London W1D 3SG to C/O Soho House & Co. 180 the Strand London WC2R 1EA on 2 December 2019
01 Nov 2019 AA Group of companies' accounts made up to 30 December 2018
22 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
14 Oct 2019 TM02 Termination of appointment of James Wyndham Stuart Lawrence as a secretary on 11 October 2019
18 Jul 2019 CH01 Director's details changed for Mr Richard Allan Caring on 30 April 2018
16 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
12 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 12 October 2018
10 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
03 Aug 2018 AD02 Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN
22 May 2018 CH01 Director's details changed for Peter Mcphee on 28 July 2017
21 May 2018 CH01 Director's details changed for Mr Richard Allan Caring on 1 April 2016
25 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
07 Oct 2017 AA Group of companies' accounts made up to 1 January 2017
18 Jul 2017 PSC01 Notification of Ronald Wayne Burkle as a person with significant control on 6 April 2016
17 May 2017 MR01 Registration of charge 063959430007, created on 16 May 2017
13 Apr 2017 AP01 Appointment of Peter Mcphee as a director on 18 January 2017
18 Jan 2017 TM01 Termination of appointment of Guy James Williams as a director on 17 January 2017
07 Dec 2016 CS01 Confirmation statement made on 10 October 2016 with updates
27 Oct 2016 AA Group of companies' accounts made up to 3 January 2016
22 Feb 2016 MR01 Registration of charge 063959430006, created on 15 February 2016
05 Jan 2016 TM01 Termination of appointment of Lisa Maria Copperthwaite as a director on 4 January 2016