Advanced company searchLink opens in new window

UPSILON UK INVESTMENT LTD

Company number 10270498

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)
07 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2021 DS01 Application to strike the company off the register
14 Jun 2021 CH01 Director's details changed for Mr Thorsten Sprank on 14 June 2021
19 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with updates
19 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-04
19 Jan 2021 PSC02 Notification of Dunamis Mind Accelerator Ltd as a person with significant control on 1 January 2021
19 Jan 2021 PSC07 Cessation of Aurelius Equity Opportunities Se & Co. Kgaa as a person with significant control on 31 December 2020
19 Jan 2021 AD01 Registered office address changed from 6th Floor, 33 Glasshouse Street London W1B 5DG England to B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG on 19 January 2021
19 Jan 2021 AP01 Appointment of Mr Thorsten Sprank as a director on 1 January 2021
19 Jan 2021 TM01 Termination of appointment of Tristan Howard Nagler as a director on 31 December 2020
17 Dec 2020 AA Full accounts made up to 31 December 2019
18 Aug 2020 SH19 Statement of capital on 18 August 2020
  • GBP 2
18 Aug 2020 SH20 Statement by Directors
18 Aug 2020 CAP-SS Solvency Statement dated 03/07/20
18 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c / interim distribution/ approve assignment agreement and set off agreement 03/07/2020
14 Aug 2020 CS01 Confirmation statement made on 10 July 2020 with updates
14 Aug 2020 PSC02 Notification of Aurelius Equity Opportunities Se & Co. Kgaa as a person with significant control on 11 July 2016
14 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 14 August 2020
25 Oct 2019 AA Full accounts made up to 31 December 2018
12 Aug 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
29 Oct 2018 AA Full accounts made up to 31 December 2017
18 Jul 2018 AD01 Registered office address changed from 6th 33 Glasshouse Street London W1B 5DG England to 6th Floor, 33 Glasshouse Street London W1B 5DG on 18 July 2018
18 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
06 Jul 2018 AD01 Registered office address changed from 33 6th Floor Glasshouse Street London W1B 5DG England to 6th 33 Glasshouse Street London W1B 5DG on 6 July 2018