Advanced company searchLink opens in new window

ALOPUC LIMITED

Company number 08538477

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)
31 Mar 2024 TM02 Termination of appointment of Martha Blanche Waymark Bruce as a secretary on 31 March 2024
31 Mar 2024 AP04 Appointment of Sgh Company Secretaries Limited as a secretary on 31 March 2024
21 Feb 2024 PSC08 Notification of a person with significant control statement
21 Feb 2024 PSC07 Cessation of Enstar Group Limited as a person with significant control on 31 December 2020
01 Dec 2023 CH01 Director's details changed for Mrs Kirsty Helen Steward on 30 October 2023
01 Dec 2023 CH01 Director's details changed for Mrs Kirsty Helen Steward on 30 October 2023
30 Oct 2023 AD01 Registered office address changed from Room 790, Lloyd''s 1 Lime Street London EC3M 7DQ United Kingdom to Level 20 8 Bishopsgate London EC2N 4BQ on 30 October 2023
20 Jul 2023 CH01 Director's details changed for Mr Richard Stephen Maurice on 1 July 2023
14 Jul 2023 AP01 Appointment of Mr Richard Stephen Maurice as a director on 1 July 2023
02 Jul 2023 TM01 Termination of appointment of Richard De Winton Wilkin Harries as a director on 30 June 2023
03 Jun 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
11 May 2023 AA Group of companies' accounts made up to 31 December 2022
04 Apr 2023 AP01 Appointment of Mrs Nicole Coll as a director on 31 March 2023
04 Apr 2023 TM01 Termination of appointment of Alexander Gordon Kelso Hamilton as a director on 31 March 2023
05 Jul 2022 AA Full accounts made up to 31 December 2021
23 May 2022 CS01 Confirmation statement made on 21 May 2022 with updates
28 Jan 2022 CH01 Director's details changed for Mr Alexander Gordon Kelso Hamilton on 1 December 2021
20 Sep 2021 AP01 Appointment of Mr Alexander Gordon Kelso Hamilton as a director on 5 August 2021
20 Sep 2021 AA Full accounts made up to 31 December 2020
30 Jul 2021 SH19 Statement of capital on 30 July 2021
  • USD 1.607
30 Jul 2021 SH20 Statement by Directors
30 Jul 2021 CAP-SS Solvency Statement dated 06/07/21
30 Jul 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 May 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
18 May 2021 CH01 Director's details changed for Kirsty Helen Steward on 23 October 2019