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)
03 Aug 2017 AP01 Appointment of Mr Michael John Gregory as a director on 20 July 2017
31 May 2017 TM01 Termination of appointment of Gavin Richard Tait as a director on 18 May 2017
29 Apr 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 3,014,587,506.20
19 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2017 SH02 Sub-division of shares on 28 March 2017
29 Mar 2017 AA01 Current accounting period extended from 30 November 2017 to 31 March 2018
27 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2017 AP01 Appointment of Mr Richard Greenleaf as a director on 14 December 2016
27 Feb 2017 AP04 Appointment of Alter Domus (Uk) Limited as a secretary on 24 November 2016
23 Feb 2017 AP01 Appointment of Sheikh Ahmed Fahad Al-Thani as a director on 11 January 2017
20 Feb 2017 TM02 Termination of appointment of Alter Domus Secretarial Services Limited as a secretary on 18 November 2016
20 Feb 2017 AP01 Appointment of Mr Gavin Richard Tait as a director on 14 December 2016
15 Feb 2017 AD01 Registered office address changed from C/O Alter Domus (Uk) Limited 2nd Floor, 18, St. Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD on 15 February 2017
25 Jan 2017 AP04 Appointment of Alter Domus Secretarial Services Limited as a secretary on 18 November 2016
25 Jan 2017 AD01 Registered office address changed from C/O Alter Domus (Uk) Limited 4th Floor 18 st. Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 2nd Floor, 18, St. Swithin's Lane London EC4N 8AD on 25 January 2017
13 Jan 2017 AP01 Appointment of Mr David Jinlin Xie as a director on 14 December 2016
10 Jan 2017 AP01 Appointment of Mr Perry Noble as a director on 14 December 2016
04 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-20
22 Dec 2016 AP01 Appointment of Mr Peter Hofbauer as a director on 14 December 2016
22 Dec 2016 AP01 Appointment of Mr Deven Arvind Karnik as a director on 7 December 2016
22 Dec 2016 TM01 Termination of appointment of Perry Denis Noble as a director on 14 December 2016
08 Dec 2016 SH01 Statement of capital following an allotment of shares on 7 December 2016
  • GBP 30,500
29 Nov 2016 AP01 Appointment of Mr Perry Denis Noble as a director on 24 November 2016
28 Nov 2016 TM01 Termination of appointment of Przemyslaw Koger as a director on 24 November 2016
28 Nov 2016 TM01 Termination of appointment of Davinia Elaine Smith as a director on 24 November 2016