(AA) Full accounts for the period ending 2022/12/31
filed on: 13th, April 2024
| accounts
|
Free Download
(31 pages)
|
(MA) Articles and Memorandum of Association
filed on: 13th, December 2023
| incorporation
|
Free Download
(31 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 13th, December 2023
| resolution
|
Free Download
(2 pages)
|
(SH01) 93273009.07 EUR is the capital in company's statement on 2023/11/30
filed on: 30th, November 2023
| capital
|
Free Download
(5 pages)
|
(SH01) 93273009.03 EUR is the capital in company's statement on 2022/12/12
filed on: 11th, August 2023
| capital
|
Free Download
(4 pages)
|
(SH01) 93273009.06 EUR is the capital in company's statement on 2023/05/29
filed on: 19th, July 2023
| capital
|
Free Download
(4 pages)
|
(SH01) 93273009.05 EUR is the capital in company's statement on 2023/06/20
filed on: 10th, July 2023
| capital
|
Free Download
(4 pages)
|
(TM02) 2023/06/01 - the day secretary's appointment was terminated
filed on: 20th, June 2023
| officers
|
Free Download
(1 page)
|
(SH01) 93273009.04 EUR is the capital in company's statement on 2023/05/31
filed on: 1st, June 2023
| capital
|
Free Download
(4 pages)
|
(TM01) 2023/05/11 - the day director's appointment was terminated
filed on: 18th, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) 2023/05/09 - the day director's appointment was terminated
filed on: 18th, May 2023
| officers
|
Free Download
(1 page)
|
(SH01) 92593109.69 EUR is the capital in company's statement on 2022/11/30
filed on: 22nd, February 2023
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 17th, February 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 14th, February 2023
| incorporation
|
Free Download
(29 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, February 2023
| capital
|
Free Download
(2 pages)
|
(SH01) 59696679.54 EUR is the capital in company's statement on 2022/10/31
filed on: 20th, January 2023
| capital
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2021/12/31
filed on: 26th, August 2022
| accounts
|
Free Download
(115 pages)
|
(CH01) On 2022/08/11 director's details were changed
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/08/11. New Address: Fourth Floor Abbots House Abbey Street Reading RG1 3BD. Previous address: 1 Grenfell Road Maidenhead Berkshire SL6 1HN England
filed on: 11th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2020/12/31
filed on: 22nd, August 2021
| accounts
|
Free Download
(99 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 18th, August 2021
| resolution
|
Free Download
(3 pages)
|
(CH03) On 2021/08/10 secretary's details were changed
filed on: 10th, August 2021
| officers
|
Free Download
(1 page)
|
(SH01) 59696679.53 EUR is the capital in company's statement on 2021/07/29
filed on: 10th, August 2021
| capital
|
Free Download
(5 pages)
|
(CH03) On 2021/08/09 secretary's details were changed
filed on: 10th, August 2021
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 10th, June 2021
| capital
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 10th, June 2021
| incorporation
|
Free Download
(45 pages)
|
(SH02) Sub-division of shares on 2021/05/14
filed on: 10th, June 2021
| capital
|
Free Download
(4 pages)
|
(SH01) 49683014.77 EUR is the capital in company's statement on 2021/05/18
filed on: 26th, May 2021
| capital
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2019/12/31
filed on: 13th, August 2020
| accounts
|
Free Download
(101 pages)
|
(SH01) 43035890.00 GBP is the capital in company's statement on 2020/04/28
filed on: 6th, May 2020
| capital
|
Free Download
(3 pages)
|
(CH01) On 2020/03/01 director's details were changed
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/02/01 director's details were changed
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/02/01.
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 13th, June 2019
| accounts
|
Free Download
(87 pages)
|
(TM01) 2019/02/07 - the day director's appointment was terminated
filed on: 18th, February 2019
| officers
|
Free Download
(1 page)
|
(SH01) 40360389.00 GBP is the capital in company's statement on 2018/10/03
filed on: 17th, October 2018
| capital
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2017/12/31
filed on: 11th, July 2018
| accounts
|
Free Download
(77 pages)
|
(SH01) 39814234.00 GBP is the capital in company's statement on 2017/12/22
filed on: 18th, January 2018
| capital
|
Free Download
(3 pages)
|
(TM01) 2017/12/29 - the day director's appointment was terminated
filed on: 18th, January 2018
| officers
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to C/O Wli (Uk) Ltd 1 Grenfell Road Maidenhead SL6 1HN
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: C/O Wli (Uk) Ltd 1 Grenfell Road Maidenhead SL6 1HN. Previous address: C/O Wli (Uk) Ltd Belvedere Level 5 Basing View Basingstoke Hampshire RG21 4HG England
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, September 2017
| resolution
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2016/12/31
filed on: 17th, June 2017
| accounts
|
Free Download
(75 pages)
|
(SH01) 35229663.00 GBP is the capital in company's statement on 2016/09/26
filed on: 2nd, February 2017
| capital
|
Free Download
(3 pages)
|
(SH01) 35229663.00 GBP is the capital in company's statement on 2016/02/01
filed on: 2nd, February 2017
| capital
|
Free Download
(3 pages)
|
(CH01) On 2015/11/09 director's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/11/14.
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/10/31 - the day director's appointment was terminated
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2015/12/31
filed on: 12th, September 2016
| accounts
|
Free Download
(70 pages)
|
(AD01) Address change date: 2016/06/27. New Address: 1 Grenfell Road Maidenhead Berkshire SL6 1HN. Previous address: C/O Wli (Uk) Ltd Level 5 Belvedere Basing View Basingstoke RG21 4HG
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/05/17.
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/05/31 - the day director's appointment was terminated
filed on: 31st, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/03/09.
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed poseidon midco LIMITEDcertificate issued on 13/01/16
filed on: 13th, January 2016
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 13th, January 2016
| change of name
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/11/09.
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/11/05 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 20427957.00 GBP is the capital in company's statement on 2015/11/18
capital
|
|
(CH03) On 2015/06/01 secretary's details were changed
filed on: 18th, November 2015
| officers
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: C/O Wli (Uk) Ltd Belvedere Level 5 Basing View Basingstoke Hampshire RG21 4HG. Previous address: 5 Old Broad Street London EC2N 1DW England
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
(TM01) 2015/08/04 - the day director's appointment was terminated
filed on: 5th, August 2015
| officers
|
Free Download
(1 page)
|
(TM01) 2015/08/04 - the day director's appointment was terminated
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
(TM01) 2015/07/23 - the day director's appointment was terminated
filed on: 23rd, July 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/04/24. New Address: C/O Wli (Uk) Ltd Level 5 Belvedere Basing View Basingstoke RG21 4HG. Previous address: 20-22 Bedford Row London WC1R 4JS United Kingdom
filed on: 24th, April 2015
| address
|
Free Download
|
(CH01) On 2015/04/16 director's details were changed
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 2015/04/16 secretary's details were changed
filed on: 17th, April 2015
| officers
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: 5 Old Broad Street London EC2N 1DW. Previous address: 5 Old Broad Street London EC2N 1DW England
filed on: 16th, April 2015
| address
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 5 Old Broad Street London EC2N 1DW
filed on: 16th, April 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015/04/16 director's details were changed
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/04/16 director's details were changed
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/04/16 director's details were changed
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/04/16 director's details were changed
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/04/16 director's details were changed
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2015/01/08
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/01/08.
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/01/08.
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM02) 2015/01/08 - the day secretary's appointment was terminated
filed on: 15th, January 2015
| officers
|
Free Download
(1 page)
|
(TM02) 2015/01/08 - the day secretary's appointment was terminated
filed on: 15th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/01/08.
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
(SH01) 10350002.00 GBP is the capital in company's statement on 2015/01/06
filed on: 6th, January 2015
| capital
|
Free Download
(3 pages)
|
(SH01) 19689041.00 GBP is the capital in company's statement on 2015/01/06
filed on: 6th, January 2015
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 18th, November 2014
| resolution
|
|
(NEWINC) Company registration
filed on: 5th, November 2014
| incorporation
|
|
(AA01) Accounting period extended to 2015/12/31. Originally it was 2015/11/30
filed on: 5th, November 2014
| accounts
|
Free Download
(1 page)
|