Advanced company searchLink opens in new window

DREOF II EUROPE HOLDINGS LIMITED

Company number 09899667

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)
01 Nov 2023 CS01 Confirmation statement made on 16 October 2023 with updates
12 Oct 2023 AA Full accounts made up to 31 December 2022
03 Apr 2023 AA Full accounts made up to 31 December 2021
22 Mar 2023 AD01 Registered office address changed from C/O Siguler Guff Uk Llp Albemarle Street 4th Floor London W1S 4HP England to C/O Siguler Guff Uk Llp 17 Albemarle Street 4th Floor London W1S 4HP on 22 March 2023
20 Mar 2023 AD01 Registered office address changed from 17 Albemarle Street 4th Floor London W1S 4HP England to C/O Siguler Guff Uk Llp Albemarle Street 4th Floor London W1S 4HP on 20 March 2023
20 Mar 2023 AD01 Registered office address changed from Siguler Guff Uk Llp Brookfield House, 4th Floor 44 Davies Street London W1K 5JA United Kingdom to 17 Albemarle Street 4th Floor London W1S 4HP on 20 March 2023
08 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2022 AP01 Appointment of Joshua Posner as a director on 28 December 2022
18 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with updates
31 Jan 2022 AA Full accounts made up to 31 December 2020
31 Dec 2021 SH01 Statement of capital following an allotment of shares on 12 December 2016
  • EUR 30,826,412
  • GBP 38,790,812
  • NOK 283,947,628
18 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with updates
01 Sep 2021 TM01 Termination of appointment of David George Boal as a director on 20 August 2021
12 Jan 2021 AA Full accounts made up to 31 December 2019
28 Oct 2020 PSC07 Cessation of Siguler Guff Capital, Lp as a person with significant control on 28 October 2020
28 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with updates
28 Oct 2020 PSC02 Notification of Siguler Guff Capital, Lp as a person with significant control on 6 April 2016
19 Aug 2020 CH01 Director's details changed for Mr Sandip Kakar on 19 August 2020
19 Aug 2020 CH01 Director's details changed for Jarrad Krulick on 19 August 2020
19 Aug 2020 CH01 Director's details changed for Jun Isoda on 19 August 2020
16 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with updates
03 Oct 2019 AA Full accounts made up to 31 December 2018
04 Dec 2018 CS01 Confirmation statement made on 16 October 2018 with updates
05 Oct 2018 AA Full accounts made up to 31 December 2017