Advanced company searchLink opens in new window

VERTIV HOLDINGS II LIMITED

Company number 09846134

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)
27 Feb 2024 AA Full accounts made up to 31 December 2022
17 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2024 CS01 Confirmation statement made on 27 October 2023 with no updates
09 Jun 2023 AP01 Appointment of Mr Stephen Paul Wood as a director on 6 June 2023
08 Jun 2023 TM01 Termination of appointment of Zachary Stein as a director on 6 June 2023
08 Jun 2023 TM01 Termination of appointment of Wayne Anthony Searle as a director on 6 June 2023
08 Jun 2023 AP01 Appointment of Mr Michael Anthony O'keeffe as a director on 6 June 2023
05 Jan 2023 AA Full accounts made up to 31 December 2021
03 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
21 Jul 2022 AD03 Register(s) moved to registered inspection location 2nd Floor, Stoneham Gate Stoneham Park Eastleigh Southampton SO50 9NW
21 Jul 2022 AD02 Register inspection address has been changed to 2nd Floor, Stoneham Gate Stoneham Park Eastleigh Southampton SO50 9NW
25 Feb 2022 AA Full accounts made up to 31 December 2020
29 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with updates
19 Apr 2021 AP01 Appointment of Mr Zachary Stein as a director on 12 April 2021
15 Apr 2021 AP01 Appointment of Mr Wayne Anthony Searle as a director on 12 April 2021
15 Apr 2021 TM01 Termination of appointment of Paolo Gattagrisa as a director on 12 April 2021
15 Apr 2021 TM01 Termination of appointment of Giordano Albertazzi as a director on 12 April 2021
18 Feb 2021 AA Full accounts made up to 31 December 2019
06 Jan 2021 PSC07 Cessation of Vertiv Group Corporation as a person with significant control on 31 December 2020
06 Jan 2021 PSC02 Notification of Vertiv Holdings Limited as a person with significant control on 31 December 2020
31 Dec 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 May 2020
  • USD 51,800,025.5
31 Dec 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 August 2020
  • USD 51,800,025.5
31 Dec 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 September 2020
  • USD 51,800,025.5
20 Nov 2020 CS01 Confirmation statement made on 27 October 2020 with updates