Advanced company searchLink opens in new window

VERTIV HOLDINGS II LIMITED

Company number 09846134

Filter by category

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)
20 Nov 2020 PSC07 Cessation of Vertiv Holdings Limited as a person with significant control on 11 May 2020
28 Oct 2020 PSC02 Notification of Vertiv Group Corporation as a person with significant control on 11 May 2020
28 Oct 2020 SH01 Statement of capital following an allotment of shares on 8 September 2020
  • USD 51,800,102
  • ANNOTATION Clarification a second filed SH01 was registered on 31/12/2020
26 Oct 2020 SH01 Statement of capital following an allotment of shares on 11 May 2020
  • USD 48,000,102
  • ANNOTATION Clarification a second filed SH01 was registered on 31/12/2020
03 Sep 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 August 2020
  • USD 8,000,102
02 Sep 2020 TM01 Termination of appointment of Colin Flannery as a director on 31 August 2020
02 Sep 2020 AP01 Appointment of Mrs Giovanna Moschetto as a director on 31 August 2020
27 Aug 2020 SH01 Statement of capital following an allotment of shares on 11 August 2020
  • USD 102
  • ANNOTATION Clarification a second filed SH01 was registered on 03/09/2020
14 Jul 2020 PSC05 Change of details for Vertiv Holdings Limited as a person with significant control on 15 June 2020
17 Jun 2020 AD01 Registered office address changed from Tor Saint-Cloud Way Maidenhead SL6 8BN United Kingdom to Fraser Road Priory Business Park Bedford MK44 3BF on 17 June 2020
17 Jun 2020 CH01 Director's details changed for Mr Giordano Albertazzi on 28 August 2018
03 Dec 2019 AP01 Appointment of Mr Paolo Gattagrisa as a director on 29 November 2019
03 Dec 2019 TM01 Termination of appointment of Eamon John Rowan as a director on 29 November 2019
01 Nov 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
09 Oct 2019 AA Full accounts made up to 31 December 2018
01 Mar 2019 PSC05 Change of details for Vertiv Holdings Limited as a person with significant control on 12 January 2018
28 Feb 2019 PSC05 Change of details for Vertiv Holdings Limited as a person with significant control on 12 January 2018
01 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
04 Jul 2018 AA Full accounts made up to 30 September 2017
20 Jun 2018 AA01 Change of accounting reference date
24 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 17/10/2017
16 Jan 2018 AD01 Registered office address changed from 3rd Floor Accurist House 44 Baker Street London W1U 7AL United Kingdom to Tor Saint-Cloud Way Maidenhead SL6 8BN on 16 January 2018
20 Nov 2017 AA01 Previous accounting period shortened from 31 December 2017 to 30 September 2017
10 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with updates
10 Nov 2017 PSC05 Change of details for Great River Holding Limited as a person with significant control on 13 March 2017