Advanced company searchLink opens in new window

QUADGAS INVESTMENTS BIDCO LIMITED

Company number 10487004

Filter by category

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)
11 Jun 2018 TM01 Termination of appointment of Michael John Gregory as a director on 17 May 2018
22 May 2018 TM01 Termination of appointment of Michael John Gregory as a director on 17 May 2018
02 Feb 2018 AP01 Appointment of Emma Lewis as a director on 26 January 2018
02 Feb 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Feb 2018 SH20 Statement by Directors
02 Feb 2018 CAP-SS Solvency Statement dated 25/01/18
02 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2018 AP01 Appointment of Perry Denis Noble as a director on 26 January 2018
01 Feb 2018 TM01 Termination of appointment of Peter Francis Hofbauer as a director on 26 January 2018
01 Feb 2018 TM01 Termination of appointment of Perry Noble as a director on 26 January 2018
01 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2018 SH20 Statement by Directors
30 Jan 2018 SH19 Statement of capital on 30 January 2018
  • GBP 2,960,710,997.12
30 Jan 2018 CAP-SS Solvency Statement dated 25/01/18
30 Jan 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Jan 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 November 2017
  • GBP 3,116,537,891.70
05 Jan 2018 RP04CS01 Second filing of Confirmation Statement dated 17/11/2017
04 Jan 2018 SH01 Statement of capital following an allotment of shares on 22 November 2017
  • GBP 3,218,488,277.2
  • ANNOTATION Clarification a second filed SH01 was registered on 23/01/2018.
04 Jan 2018 PSC05 Change of details for Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 20 December 2017
12 Dec 2017 PSC02 Notification of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 31 March 2017
11 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 11 December 2017
01 Dec 2017 CS01 Confirmation statement made on 17 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 05/01/2018
01 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 1 December 2017
30 Nov 2017 TM01 Termination of appointment of Richard Greenleaf as a director on 25 September 2017
05 Oct 2017 CH01 Director's details changed for Mr Michael John Gregory on 31 July 2017