Advanced company searchLink opens in new window

ORAZUL ENERGIA (UK) HOLDINGS LTD.

Company number 10411388

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)
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
  • GBP 137,539,177
23 Dec 2022 CAP-SS Solvency Statement dated 11/05/22
23 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 27/10/2022
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