Advanced company searchLink opens in new window

PELAMIS WAVE POWER LIMITED

Company number SC182368

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)
10 Jan 2013 MG01s Particulars of a mortgage or charge / charge no: 15
22 Nov 2012 SH01 Statement of capital following an allotment of shares on 29 October 2012
  • GBP 1,675,674.02
09 Nov 2012 AA Group of companies' accounts made up to 31 December 2011
08 May 2012 SH01 Statement of capital following an allotment of shares on 30 March 2012
  • GBP 1,675,668.27
15 Mar 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
13 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 14
06 Mar 2012 SH01 Statement of capital following an allotment of shares on 27 February 2012
  • GBP 1,656,918.27
05 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
25 Nov 2011 SH01 Statement of capital following an allotment of shares on 22 November 2011
  • GBP 3,770,560.65
04 Nov 2011 AA Group of companies' accounts made up to 31 December 2010
02 Nov 2011 SH01 Statement of capital following an allotment of shares on 27 October 2011
  • GBP 3,734,160.310
31 Oct 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 12
27 Oct 2011 MG01s Particulars of a mortgage or charge / charge no: 13
24 Oct 2011 AP01 Appointment of Mr per Hornung Pedersen as a director
01 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Removal of auth share capital 12/05/2011
15 Jul 2011 AP01 Appointment of Mr Charles Vaslet as a director
12 Jul 2011 SH01 Statement of capital following an allotment of shares on 20 June 2011
  • GBP 3,225,840.38
01 Jul 2011 AP01 Appointment of Mr Stuart George Mackie Deed as a director
30 Jun 2011 SH01 Statement of capital following an allotment of shares on 26 May 2011
  • GBP 3,205,030.13
14 Jun 2011 TM01 Termination of appointment of Hans Middelthon as a director
14 Jun 2011 TM01 Termination of appointment of Marco Fabbri as a director
09 Jun 2011 MG01s Particulars of a mortgage or charge / charge no: 12
27 May 2011 TM01 Termination of appointment of Colin Moynihan as a director
21 Feb 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
21 Feb 2011 CH01 Director's details changed for Mr Hans Middelthon on 26 January 2011