- Company Overview for ORAZUL ENERGIA (UK) HOLDINGS LTD. (10411388)
- Filing history for ORAZUL ENERGIA (UK) HOLDINGS LTD. (10411388)
- People for ORAZUL ENERGIA (UK) HOLDINGS LTD. (10411388)
- Charges for ORAZUL ENERGIA (UK) HOLDINGS LTD. (10411388)
- More for ORAZUL ENERGIA (UK) HOLDINGS LTD. (10411388)
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) |
---|---|---|---|
19 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
05 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
09 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
30 Dec 2022 | SH20 | Statement by Directors | |
23 Dec 2022 | SH19 |
Statement of capital on 23 December 2022
|
|
23 Dec 2022 | CAP-SS | Solvency Statement dated 11/05/22 | |
23 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
07 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
18 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
12 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
29 Mar 2020 | CH04 | Secretary's details changed for Intertrust (Uk) Limited on 16 March 2020 | |
29 Mar 2020 | CH01 | Director's details changed for Willem Frans Van Twembeke on 16 March 2020 | |
29 Mar 2020 | AD01 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 1 Bartholomew Lane London EC2N 2AX on 29 March 2020 | |
29 Mar 2020 | CH02 | Director's details changed for Intertrust (Uk) Limited on 16 March 2020 | |
29 Mar 2020 | AD01 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 29 March 2020 | |
30 Jan 2020 | AP01 | Appointment of Willem Frans Van Twembeke as a director on 21 January 2020 | |
29 Jan 2020 | TM01 | Termination of appointment of Alberto Victonico Triulzi as a director on 21 January 2020 | |
28 Nov 2019 | AP03 | Appointment of Mr Gino Antonio Sangalli De Los Rios as a secretary on 27 November 2019 | |
28 Nov 2019 | AP01 | Appointment of Mr Dominic Lee Spiri as a director on 27 November 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Aug 2019 | TM01 | Termination of appointment of Ronald Schweizer as a director on 2 August 2019 | |
23 Aug 2019 | AP01 | Appointment of Mr Alberto Victonico Triulzi as a director on 2 August 2019 |