Advanced company searchLink opens in new window

UNDERPINNED LTD

Company number 11501632

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)
20 Nov 2019 AP01 Appointment of Mr Imran Khatri as a director on 19 November 2019
20 Nov 2019 AP02 Appointment of Frontive Holding Limited as a director on 19 November 2019
13 Nov 2019 SH01 Statement of capital following an allotment of shares on 5 November 2019
  • GBP 3.872208
12 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Sep 2019 PSC04 Change of details for Mr Christopher John Simon Williams as a person with significant control on 27 September 2019
23 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Sep 2019 SH01 Statement of capital following an allotment of shares on 30 August 2019
  • GBP 3,653,620,758
27 Aug 2019 SH01 Statement of capital following an allotment of shares on 12 June 2019
  • GBP 3.084126
19 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with updates
09 Aug 2019 SH01 Statement of capital following an allotment of shares on 29 October 2018
  • GBP 2.520438
07 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 April 2019
  • GBP 2.846834
10 May 2019 SH01 Statement of capital following an allotment of shares on 9 April 2019
  • GBP 2.733884
  • ANNOTATION Clarification a second filed SH01 was registered on 07/08/2019.
23 Apr 2019 AP02 Appointment of Symvan Capital Limited as a director on 10 April 2019
29 Mar 2019 AD01 Registered office address changed from 145 City Road, Hoxton London EC1V 9NR England to 22 Gossamer Gardens London E2 9FN on 29 March 2019
30 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 10/10/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Oct 2018 SH01 Statement of capital following an allotment of shares on 10 October 2018
  • GBP 2.22
29 Oct 2018 SH02 Sub-division of shares on 10 October 2018
19 Sep 2018 AD01 Registered office address changed from 8 Priory Walk London SW10 9SP United Kingdom to 145 City Road, Hoxton London EC1V 9NR on 19 September 2018
27 Aug 2018 CH01 Director's details changed for Mr Albert De Symons Azis Clauson on 26 August 2018
27 Aug 2018 CH01 Director's details changed for Mr Albert De Symons Azis Clauson on 26 August 2018
27 Aug 2018 PSC04 Change of details for Mr Albert De Symons Azis Clauson as a person with significant control on 26 August 2018
11 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
06 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted