Advanced company searchLink opens in new window

AGILITY IMPACT HOLDINGS LIMITED

Company number 12207056

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)
05 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2020 SH08 Change of share class name or designation
21 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with updates
25 Jun 2020 PSC02 Notification of Bridges Fund Management Ltd as a person with significant control on 19 November 2019
25 Jun 2020 PSC09 Withdrawal of a person with significant control statement on 25 June 2020
13 May 2020 SH01 Statement of capital following an allotment of shares on 29 April 2020
  • GBP 14,650,879
02 Mar 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 December 2019
  • GBP 14,650,729
02 Mar 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 November 2019
  • GBP 14,650,261
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 18 December 2019
  • GBP 14,650,729
  • ANNOTATION Clarification a second filed SH01 was registered on 02/03/2020.
16 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-12
10 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Dec 2019 AP01 Appointment of Mr Ian Peters as a director on 19 November 2019
29 Nov 2019 SH01 Statement of capital following an allotment of shares on 19 November 2019
  • GBP 14,650,261
  • ANNOTATION Clarification a second filed SH01 was registered on 02/03/2020.
29 Nov 2019 AP01 Appointment of Mr Jonathan Andrew Kimber as a director on 19 November 2019
29 Nov 2019 AP01 Appointment of Mr Gearoid Martin Lane as a director on 19 November 2019
29 Nov 2019 AD01 Registered office address changed from 38 Seymour Street London W1H 7BP United Kingdom to 168 Church Road Hove BN3 2DL on 29 November 2019
13 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted