Advanced company searchLink opens in new window

HELLESPONT HOLDINGS LIMITED

Company number 08729297

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)
28 Apr 2017 SH01 Statement of capital following an allotment of shares on 17 March 2017
  • GBP 27.1458
28 Apr 2017 SH08 Change of share class name or designation
21 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
19 Apr 2017 RP04AP01 Second filing for the appointment of Andrew Manders as a director
05 Apr 2017 AA Group of companies' accounts made up to 26 June 2016
14 Mar 2017 AP01 Appointment of Mr Andrew Craig Manders as a director on 2 January 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 19/04/2017.
14 Mar 2017 AP01 Appointment of Mr Dalton Timothy Philips as a director on 2 January 2017
14 Mar 2017 TM01 Termination of appointment of Thomas Francis Edmund Byng as a director on 2 January 2017
14 Mar 2017 TM01 Termination of appointment of Christopher David Poil as a director on 9 January 2017
25 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
29 Mar 2016 AA Group of companies' accounts made up to 28 June 2015
29 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 53,291.08
19 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Agreement 05/10/2015
10 Aug 2015 AP01 Appointment of Mr Matthew Howard Collins as a director on 1 July 2015
18 Jun 2015 AD01 Registered office address changed from 3/F, Commonwealth House 1-19 New Oxford Street London WC1A 1NU to 1st Floor 14-15 Berners Street London W1T 3LJ on 18 June 2015
18 May 2015 AA Group of companies' accounts made up to 29 June 2014
01 May 2015 AA01 Previous accounting period shortened from 31 October 2014 to 30 June 2014
30 Apr 2015 AA01 Current accounting period shortened from 31 October 2015 to 30 June 2015
16 Jan 2015 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 53,291.08
16 Jan 2015 AD01 Registered office address changed from Commonwealth House 1-19 New Oxford Street London WC1A 1NU to 3/F, Commonwealth House 1-19 New Oxford Street London WC1A 1NU on 16 January 2015
14 Mar 2014 AP01 Appointment of Dr Gerald William Ford as a director
17 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 12/11/2013
  • RES12 ‐ Resolution of varying share rights or name
17 Dec 2013 SH01 Statement of capital following an allotment of shares on 12 November 2013
  • GBP 15.9994
17 Dec 2013 SH10 Particulars of variation of rights attached to shares