Advanced company searchLink opens in new window

ASTON MARTIN LAGONDA GLOBAL HOLDINGS PLC

Company number 11488166

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 Mar 2024 SH01 Statement of capital following an allotment of shares on 6 March 2024
  • GBP 82,374,183.5
09 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with updates
06 Nov 2023 SH01 Statement of capital following an allotment of shares on 6 November 2023
  • GBP 82,366,378.5
01 Nov 2023 AP01 Appointment of Mr Cyrus David Jilla as a director on 27 October 2023
31 Oct 2023 AP01 Appointment of Mrs Jean Veronica Tomlin as a director on 27 October 2023
13 Sep 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 August 2023
  • GBP 7,953,115.12
10 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with updates
04 Aug 2023 SH01 Statement of capital following an allotment of shares on 3 August 2023
  • GBP 7,953,115.12
  • ANNOTATION Clarification a second filed SH01 was registered on 13/09/2023
31 Jul 2023 SH01 Statement of capital following an allotment of shares on 31 July 2023
  • GBP 7,370,655.5
28 Jul 2023 AP01 Appointment of Mr Donghui Li as a director on 28 July 2023
17 Jul 2023 SH01 Statement of capital following an allotment of shares on 12 July 2023
  • GBP 73,574,151.8
13 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
02 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-agm/company business 17/05/2023
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Jun 2023 MA Memorandum and Articles of Association
31 May 2023 SH01 Statement of capital following an allotment of shares on 30 May 2023
  • GBP 72,807,458
24 May 2023 TM01 Termination of appointment of Antony Michael Sheriff as a director on 17 May 2023
06 Dec 2022 AD02 Register inspection address has been changed to Equiniti, Highdown House Yeoman Way Worthing West Sussex BN99 3HH
07 Nov 2022 AP01 Appointment of Mr Frederick Scott Robertson as a director on 1 November 2022
04 Nov 2022 AP01 Appointment of Mr Ahmed Ali Alsubaey as a director on 1 November 2022
10 Oct 2022 AP01 Appointment of Sir Nigel Patrick Gray Boardman as a director on 1 October 2022
05 Oct 2022 SH01 Statement of capital following an allotment of shares on 28 September 2022
  • GBP 69,875,707.5
27 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Sep 2022 SH01 Statement of capital following an allotment of shares on 8 September 2022
  • GBP 13,975,141.5
03 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
23 Jun 2022 AA Group of companies' accounts made up to 31 December 2021