Advanced company searchLink opens in new window

NSWE UK LIMITED

Company number 10176070

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)
06 Nov 2018 PSC01 Notification of Wesley Robert Edens as a person with significant control on 25 July 2018
18 Sep 2018 AP01 Appointment of Mr Christian Mark Cecil Purslow as a director on 14 September 2018
14 Sep 2018 SH06 Cancellation of shares. Statement of capital on 29 August 2018
  • GBP 54,545,454.00
14 Sep 2018 MA Memorandum and Articles of Association
14 Sep 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ The buyback agreement 16/08/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Sep 2018 SH03 Purchase of own shares.
13 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Sep 2018 SH01 Statement of capital following an allotment of shares on 30 August 2018
  • GBP 114,678,890
22 Aug 2018 SH01 Statement of capital following an allotment of shares on 20 July 2018
  • GBP 103,678,890
22 Aug 2018 SH08 Change of share class name or designation
22 Aug 2018 SH10 Particulars of variation of rights attached to shares
20 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Aug 2018 SH01 Statement of capital following an allotment of shares on 20 July 2018
  • GBP 73,678,890
08 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with updates
08 Aug 2018 PSC01 Notification of Nassef Sawiris as a person with significant control on 20 July 2018
08 Aug 2018 PSC04 Change of details for Mr Jiantong Xia as a person with significant control on 20 July 2018
08 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Aug 2018 AP01 Appointment of Mr Wesley Robert Edens as a director on 25 July 2018
02 Aug 2018 SH01 Statement of capital following an allotment of shares on 20 July 2018
  • GBP 73,678,890
31 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Jul 2018 AP01 Appointment of Nassef Sawiris as a director on 25 July 2018
26 Jun 2018 SH01 Statement of capital following an allotment of shares on 25 May 2018
  • GBP 69,459,890
07 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Feb 2018 AA Group of companies' accounts made up to 31 May 2017
27 Jul 2017 CS01 Confirmation statement made on 27 July 2017 with updates