Advanced company searchLink opens in new window

MULTIPLEX GLOBAL LIMITED

Company number 09948128

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)
23 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 11/05/2021
21 Dec 2017 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • USD 1,013,146,300
24 Nov 2017 AP03 Appointment of Margaret Ann Redwin as a secretary on 24 November 2017
16 Nov 2017 TM01 Termination of appointment of Bradley Weismiller as a director on 16 November 2017
02 Oct 2017 AA Full accounts made up to 31 December 2016
14 Aug 2017 TM01 Termination of appointment of Jon Steven Haick as a director on 14 August 2017
20 Jul 2017 SH01 Statement of capital following an allotment of shares on 13 July 2017
  • USD 923,071,900
26 Apr 2017 SH01 Statement of capital following an allotment of shares on 11 April 2017
  • USD 883,071,900
27 Jan 2017 TM01 Termination of appointment of Ralf Niklas Rank as a director on 27 January 2017
25 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
06 Dec 2016 AP01 Appointment of Mr Derek Edward Gorgi as a director on 21 November 2016
02 Nov 2016 AP03 Appointment of Mr Benjamin Francis Keenan as a secretary on 2 November 2016
31 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-31
31 Aug 2016 AD01 Registered office address changed from Level 2 99 Bishopsgate London EC2M 3XD United Kingdom to One Broadgate First Floor London EC2M 2QS on 31 August 2016
02 Aug 2016 AP01 Appointment of Ralf Rank as a director on 2 August 2016
02 Aug 2016 AP01 Appointment of Mr Jon Steven Haick as a director on 2 August 2016
02 Aug 2016 AP01 Appointment of John Flecker as a director on 2 August 2016
02 Aug 2016 AP01 Appointment of Mr Ashley Thomas Edward Muldoon as a director on 2 August 2016
02 Aug 2016 TM01 Termination of appointment of Philippa Louise Elder as a director on 2 August 2016
28 Jul 2016 TM01 Termination of appointment of Jonathon Michael Sellar as a director on 28 July 2016
21 Jul 2016 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • USD 819,389,200
08 Mar 2016 CERTNM Company name changed brookfield bbp uk holdings iv LIMITED\certificate issued on 08/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-04
07 Mar 2016 CH01 Director's details changed for Mr Jonathon Michael Sellar on 5 March 2016
04 Feb 2016 AA01 Current accounting period shortened from 31 January 2017 to 31 December 2016
12 Jan 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-12
  • USD 100