MIROVA UK LIMITED

Quality House By Agora Quality House By Agora, London, WC2A 1HP, England
StatusACTIVE
Company No.07740692
CategoryPrivate Limited Company
Incorporated15 Aug 2011
Age12 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

MIROVA UK LIMITED is an active private limited company with number 07740692. It was incorporated 12 years, 10 months, 3 days ago, on 15 August 2011. The company address is Quality House By Agora Quality House By Agora, London, WC2A 1HP, England.



Company Fillings

Resolution

Date: 25 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type group

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Salman Tyabji

Appointment date: 2023-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2023

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Guillaume Georges Robert Abel

Appointment date: 2022-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-15

Officer name: Raphael Lance

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Address

Type: AD01

Old address: Labs House 15-19 Bloomsbury Way London WC1A 2TF United Kingdom

Change date: 2023-01-03

New address: Quality House by Agora 5-9 Quality Court London WC2A 1HP

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2022

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Aude Marie Patricia Rouyer

Appointment date: 2022-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-07

Officer name: Christopher Garner

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-20

Officer name: Mr Gautier Paul Louis Queru

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-18

Officer name: Vincent Evariste Jean-Louis Gradt

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2022

Action Date: 31 May 2022

Category: Address

Type: AD01

Change date: 2022-05-31

New address: Labs House 15-19 Bloomsbury Way London WC1A 2TF

Old address: 18 st. Swithin's Lane London EC4N 8AD England

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2021

Action Date: 03 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-03

Officer name: Mr Gautier Paul Louis Queru

Documents

View document PDF

Certificate change of name company

Date: 01 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mirova natural capital LIMITED\certificate issued on 01/12/21

Documents

View document PDF

Change of name notice

Date: 01 Dec 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-29

Officer name: Philippe Zaouati

Documents

View document PDF

Accounts with accounts type group

Date: 04 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2021

Action Date: 22 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-22

Capital : 16,438,851 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Massicot

Termination date: 2021-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vincent Evariste Jean-Louis Gradt

Change date: 2020-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Sep 2020

Action Date: 04 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-04

Psc name: Sylvain Stephane Goupille

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-27

Officer name: Ms Karen Massicot

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Christian Del Valle

Termination date: 2020-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sylvain Stephane Goupille

Termination date: 2020-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vincent Evariste Jean-Louis Gradt

Appointment date: 2020-06-12

Documents

View document PDF

Capital name of class of shares

Date: 04 Feb 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Feb 2020

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 09 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-08-29

Psc name: Natixis

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: George Christian Del Valle

Cessation date: 2019-08-29

Documents

View document PDF

Capital allotment shares

Date: 29 Aug 2019

Action Date: 26 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-26

Capital : 12,810,851 GBP

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Christian Del Valle

Change date: 2019-08-14

Documents

View document PDF

Accounts with accounts type group

Date: 10 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Address

Type: AD01

Old address: Sayers Butterworth Llp 3rd Floor, 12 Gough Square London EC4A 3DW

Change date: 2019-02-26

New address: 18 st. Swithin's Lane London EC4N 8AD

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Dec 2018

Action Date: 29 Sep 2017

Category: Capital

Type: SH02

Date: 2017-09-29

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2018

Action Date: 29 Sep 2017

Category: Capital

Type: SH01

Capital : 12,780,851 GBP

Date: 2017-09-29

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Resolution

Date: 21 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2018

Action Date: 08 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-08

Capital : 12,558,794 GBP

Documents

View document PDF

Resolution

Date: 13 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 21 Aug 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 07 Aug 2018

Action Date: 29 Sep 2017

Category: Capital

Type: SH02

Date: 2017-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Raphael Lance

Appointment date: 2018-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-13

Officer name: Anne-Laurence Roucher

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philippe Zaouati

Appointment date: 2018-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sylvain Stephane Goupille

Appointment date: 2017-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Christian Del Valle

Change date: 2015-09-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-30

Officer name: Jd Secretariat Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-30

Old address: 1 Lumley Street Mayfair London W1K 6TT

New address: Sayers Butterworth Llp 3Rd Floor, 12 Gough Square London EC4A 3DW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sylvain Goupille

Documents

View document PDF

Second filing of form with form type made up date

Date: 11 Feb 2013

Action Date: 15 Aug 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-08-15

Form type: AR01

Documents

View document PDF

Change account reference date company current extended

Date: 21 Nov 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Appoint person director company with name

Date: 25 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sylvain Stephane Goupille

Documents

View document PDF

Appoint person director company with name

Date: 25 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Christian Del Valle

Documents

View document PDF

Termination director company with name

Date: 25 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muriel Pousse

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2011

Action Date: 17 Aug 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-08-17

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Aug 2011

Action Date: 23 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-23

Old address: , 1 Lumley Street, Mayfair, London, W1Y 2NB

Documents

View document PDF

Incorporation company

Date: 15 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY LINCOLN LIMITED

9 ALHAJI DANMOLE STREET,SURULERE,

Number:FC033857
Status:ACTIVE
Category:Other company type

CLASSIC VIDEO PRODUCTIONS LIMITED

19 WATERLOO STREET,,G2 6AY

Number:SC081100
Status:ACTIVE
Category:Private Limited Company

DGJ TEST CONSULTANCY LTD

10 CAYENNE PARK,WILTSHIRE,SN2 2SF

Number:09612064
Status:ACTIVE
Category:Private Limited Company

ORANGESTAR CAPITAL (SOLIHULL) LTD

THE OLD SCHOOL HOUSE FORSHAW HEATH LANE,SOLIHULL,B94 5LH

Number:11309670
Status:ACTIVE
Category:Private Limited Company

OUTER SPACE GARDEN BUILDINGS LTD

121 MARLOW BOTTOM,MARLOW,SL7 3PJ

Number:07284999
Status:ACTIVE
Category:Private Limited Company

OXFORDSHIRE & BUCKS COACHING LLP

SWATTON BARN,SWINDON,SN4 0EU

Number:OC421457
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source