Advanced company searchLink opens in new window

OM LATIN AMERICA HOLDCO UK LIMITED

Company number 06404271

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)
07 May 2019 TM01 Termination of appointment of Paul Forsythe as a director on 1 April 2019
03 May 2019 TM01 Termination of appointment of Robert Harold Coxon as a director on 1 April 2019
03 May 2019 AP03 Appointment of Mr Kim Han Raymond Tan as a secretary on 1 April 2019
03 May 2019 TM01 Termination of appointment of Wayne Mark Fuller as a director on 1 April 2019
03 May 2019 TM02 Termination of appointment of Paul Forsythe as a secretary on 1 April 2019
03 May 2019 AP01 Appointment of Mr Kim Han Raymond Tan as a director on 1 April 2019
21 Mar 2019 AP01 Appointment of Mr Paul Forsythe as a director on 21 March 2019
21 Mar 2019 TM01 Termination of appointment of Colin Robert Campbell as a director on 21 March 2019
06 Mar 2019 AA Full accounts made up to 31 December 2018
12 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
28 Dec 2018 TM01 Termination of appointment of Iain Anthony Pearce as a director on 14 December 2018
04 Dec 2018 PSC02 Notification of Old Mutual Limited as a person with significant control on 28 June 2018
04 Dec 2018 PSC09 Withdrawal of a person with significant control statement on 4 December 2018
18 Jul 2018 PSC08 Notification of a person with significant control statement
18 Jul 2018 PSC07 Cessation of Old Mutual Plc as a person with significant control on 28 June 2018
23 May 2018 AA Full accounts made up to 31 December 2017
22 May 2018 PSC02 Notification of Old Mutual Plc as a person with significant control on 24 April 2018
22 May 2018 PSC07 Cessation of Om Group (Uk) Limited as a person with significant control on 24 April 2018
28 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
29 Mar 2017 AA Full accounts made up to 31 December 2016
07 Mar 2017 CS01 Confirmation statement made on 5 February 2017 with updates
01 Feb 2017 SH01 Statement of capital following an allotment of shares on 28 November 2016
  • GBP 8,868,197
17 Nov 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Jun 2016 TM01 Termination of appointment of Martin Charles Murray as a director on 26 May 2016
21 Jun 2016 AP01 Appointment of Colin Robert Campbell as a director on 27 May 2016