VERTIV HOLDINGS II LIMITED

Fraser Road Fraser Road, Bedford, MK44 3BF, England
StatusACTIVE
Company No.09846134
CategoryPrivate Limited Company
Incorporated28 Oct 2015
Age8 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

VERTIV HOLDINGS II LIMITED is an active private limited company with number 09846134. It was incorporated 8 years, 6 months, 25 days ago, on 28 October 2015. The company address is Fraser Road Fraser Road, Bedford, MK44 3BF, England.



Company Fillings

Accounts with accounts type full

Date: 27 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2024

Action Date: 27 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Paul Wood

Appointment date: 2023-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-06

Officer name: Zachary Stein

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-06

Officer name: Wayne Anthony Searle

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Anthony O'keeffe

Appointment date: 2023-06-06

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2022

Action Date: 27 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-27

Documents

View document PDF

Move registers to sail company with new address

Date: 21 Jul 2022

Category: Address

Type: AD03

New address: 2nd Floor, Stoneham Gate Stoneham Park Eastleigh Southampton SO50 9NW

Documents

View document PDF

Change sail address company with new address

Date: 21 Jul 2022

Category: Address

Type: AD02

New address: 2nd Floor, Stoneham Gate Stoneham Park Eastleigh Southampton SO50 9NW

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2021

Action Date: 27 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-12

Officer name: Mr Zachary Stein

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-12

Officer name: Mr Wayne Anthony Searle

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-12

Officer name: Paolo Gattagrisa

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giordano Albertazzi

Termination date: 2021-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jan 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-31

Psc name: Vertiv Group Corporation

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jan 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Vertiv Holdings Limited

Notification date: 2020-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 31 Dec 2020

Action Date: 11 May 2020

Category: Capital

Type: RP04SH01

Capital : 51,800,025.5 USD

Date: 2020-05-11

Documents

View document PDF

Second filing capital allotment shares

Date: 31 Dec 2020

Action Date: 11 Aug 2020

Category: Capital

Type: RP04SH01

Capital : 51,800,025.5 USD

Date: 2020-08-11

Documents

View document PDF

Second filing capital allotment shares

Date: 31 Dec 2020

Action Date: 08 Sep 2020

Category: Capital

Type: RP04SH01

Capital : 51,800,025.5 USD

Date: 2020-09-08

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2020

Action Date: 27 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-27

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2020

Action Date: 11 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vertiv Holdings Limited

Cessation date: 2020-05-11

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2020

Action Date: 11 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-05-11

Psc name: Vertiv Group Corporation

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2020

Action Date: 08 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-08

Capital : 51,800,102 USD

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2020

Action Date: 11 May 2020

Category: Capital

Type: SH01

Date: 2020-05-11

Capital : 48,000,102 USD

Documents

View document PDF

Second filing capital allotment shares

Date: 03 Sep 2020

Action Date: 11 Aug 2020

Category: Capital

Type: RP04SH01

Date: 2020-08-11

Capital : 8,000,102 USD

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-31

Officer name: Colin Flannery

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Giovanna Moschetto

Appointment date: 2020-08-31

Documents

View document PDF

Capital allotment shares

Date: 27 Aug 2020

Action Date: 11 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-11

Capital : 102 USD

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2020

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-06-15

Psc name: Vertiv Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-17

Old address: Tor Saint-Cloud Way Maidenhead SL6 8BN United Kingdom

New address: Fraser Road Priory Business Park Bedford MK44 3BF

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2020

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Giordano Albertazzi

Change date: 2018-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-29

Officer name: Mr Paolo Gattagrisa

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eamon John Rowan

Termination date: 2019-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 27 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-27

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2019

Action Date: 12 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-01-12

Psc name: Vertiv Holdings Limited

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2019

Action Date: 12 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-01-12

Psc name: Vertiv Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-27

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change account reference date company

Date: 20 Jun 2018

Category: Accounts

Type: AA01

Documents

View document PDF

Resolution

Date: 24 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-16

Old address: 3rd Floor Accurist House 44 Baker Street London W1U 7AL United Kingdom

New address: Tor Saint-Cloud Way Maidenhead SL6 8BN

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2017

Action Date: 13 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-03-13

Psc name: Great River Holding Limited

Documents

View document PDF

Change account reference date company current extended

Date: 23 Aug 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Flannery

Appointment date: 2017-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-19

Officer name: Matthew Scott Dean

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giordano Albertazzi

Appointment date: 2017-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefano Poma

Termination date: 2017-05-01

Documents

View document PDF

Resolution

Date: 22 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 22 Mar 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 29 Nov 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Capital

Type: SH19

Date: 2016-11-29

Capital : 102 USD

Documents

View document PDF

Legacy

Date: 29 Nov 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/11/16

Documents

View document PDF

Resolution

Date: 29 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-27

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2016

Action Date: 29 Apr 2016

Category: Capital

Type: SH01

Capital : 102.00 USD

Date: 2016-04-29

Documents

View document PDF

Second filing of form with form type

Date: 13 Apr 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2016

Action Date: 07 Mar 2016

Category: Capital

Type: SH01

Capital : 100 USD

Date: 2016-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-17

Officer name: Matthew Scott Dean

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-18

Officer name: Anton Conrad

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Oct 2015

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-09-30

Documents

View document PDF

Incorporation company

Date: 28 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUBBLEGUM CONSULTING LIMITED

15 HAWFIELD BANK,ORPINGTON,BR6 7TA

Number:10856644
Status:ACTIVE
Category:Private Limited Company

CARE SOLUTIONS RECRUITMENT AGENCY LTD

SQUARE ROOT BUSINESS CENTRE,CROYDON,CR0 2XQ

Number:08883171
Status:ACTIVE
Category:Private Limited Company

DP BLINDS HOLDINGS LTD

203 WEST STREET,FAREHAM,PO16 0EN

Number:09654815
Status:ACTIVE
Category:Private Limited Company

NEXT LEVEL SECURITY SOLUTIONS LTD

THE OLD SCHOOL,DUDLEY,DY2 7JT

Number:11728218
Status:ACTIVE
Category:Private Limited Company

RECLAIN CONTRACTS LTD

31 RECLAIN ROAD,DUNGANNON,BT70 3BR

Number:NI610251
Status:ACTIVE
Category:Private Limited Company

THE BRIDAL OUTLET LIMITED

4TH FLOOR,LEOPOLD STREET,S1 2JA

Number:06753998
Status:LIQUIDATION
Category:Private Limited Company

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