121222 HOLDCO LIMITED

15th Floor 6 Bevis Marks 15th Floor 6 Bevis Marks, London, EC3A 7BA, United Kingdom
StatusACTIVE
Company No.10787992
CategoryPrivate Limited Company
Incorporated24 May 2017
Age7 years, 10 days
JurisdictionEngland Wales

SUMMARY

121222 HOLDCO LIMITED is an active private limited company with number 10787992. It was incorporated 7 years, 10 days ago, on 24 May 2017. The company address is 15th Floor 6 Bevis Marks 15th Floor 6 Bevis Marks, London, EC3A 7BA, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 09 May 2024

Action Date: 08 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sukhbir Singh Kapoor

Termination date: 2024-05-08

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Resolution

Date: 03 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Dec 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 27 Dec 2023

Category: Capital

Type: SH08

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Loiseau Bidco Limited

Cessation date: 2023-12-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pa Group Holdings Limited

Notification date: 2023-12-22

Documents

View document PDF

Legacy

Date: 22 Dec 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Capital

Type: SH19

Capital : 99.542588 GBP

Date: 2023-12-22

Documents

View document PDF

Legacy

Date: 22 Dec 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 22 Dec 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/12/23

Documents

View document PDF

Resolution

Date: 22 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Capital

Type: SH19

Capital : 99.542588 GBP

Date: 2023-12-19

Documents

View document PDF

Capital redomination of shares

Date: 19 Dec 2023

Action Date: 18 Dec 2023

Category: Capital

Type: SH14

Date: 2023-12-18

Capital : 187,652,588.33 GBP

Documents

View document PDF

Resolution

Date: 19 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Dec 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/12/23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Dec 2023

Action Date: 08 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-12-08

Charge number: 107879920002

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-08

Officer name: Steven Christopher Gray

Documents

View document PDF

Memorandum articles

Date: 11 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2023

Action Date: 25 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lkq Corporation

Cessation date: 2023-10-25

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2023

Action Date: 25 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Loiseau Bidco Limited

Notification date: 2023-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Stewart Hanna

Termination date: 2023-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zoe Cheuk Yee Lai

Termination date: 2023-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2023

Action Date: 25 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-25

Officer name: Mr Christopher Stewart Hanna

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2023

Action Date: 25 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sukhpal Singh Ahluwalia

Appointment date: 2023-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2023

Action Date: 25 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-25

Officer name: Mr Stephen James Horne

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2023

Action Date: 25 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-25

Officer name: Ms Zoe Cheuk Yee Lai

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 30 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2023

Action Date: 20 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-20

Capital : 98,652,588.33 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2023

Action Date: 04 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-04

Documents

View document PDF

Notification of a person with significant control

Date: 25 Aug 2023

Action Date: 04 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-08-04

Psc name: Lkq Corporation

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 24 Aug 2023

Action Date: 24 Aug 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Christopher Gray

Appointment date: 2023-08-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sally Anne Dowling

Appointment date: 2023-08-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-08-01

Officer name: Max Thelonious Rogan

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Floyd Mcmanus

Termination date: 2023-08-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107879920001

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Mary Molloy

Termination date: 2023-03-15

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 27 Feb 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-12

Officer name: Mr Sukhbir Singh Kapoor

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-01

Officer name: Helen Mary Molloy

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2022

Action Date: 30 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-30

Officer name: Brian Floyd Mcmanus

Documents

View document PDF

Resolution

Date: 17 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Capital

Type: SH01

Capital : 98,652,588.32 GBP

Date: 2022-10-05

Documents

View document PDF

Resolution

Date: 05 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrew Eburne

Termination date: 2022-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2022

Action Date: 25 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Helen Mary Semmens

Change date: 2022-08-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2022

Action Date: 10 May 2022

Category: Address

Type: AD01

New address: 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA

Change date: 2022-05-10

Old address: C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ England

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-27

Officer name: Mark Andrew Eburne

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Sep 2021

Action Date: 30 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-08-30

Officer name: Mr Max Thelonious Rogan

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Sep 2021

Action Date: 30 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Louis Juneau

Termination date: 2021-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-30

Officer name: Helen Mary Semmens

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Floyd Mcmanus

Appointment date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Neil Michael Croxson

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Anthony Brent Windom

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2021

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: 08 Oct 2020

Action Date: 03 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-03

Officer name: Peter Charles Sephton

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2020

Action Date: 29 Sep 2020

Category: Capital

Type: SH01

Capital : 98,652,588.32 GBP

Date: 2020-09-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jul 2020

Action Date: 26 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107879920001

Charge creation date: 2020-06-26

Documents

View document PDF

Resolution

Date: 12 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-05

Officer name: Mrs Sally Ann Dowling

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Second filing of director appointment with name

Date: 17 Sep 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Anthony Brent Windom

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Charles Sephton

Change date: 2019-08-07

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Michael Croxson

Change date: 2019-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Address

Type: AD01

Old address: C/O Mccarthy Tetrault 26th Floor 125 Old Broad Street London EC2N 1AR United Kingdom

Change date: 2019-08-07

New address: C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-30

Officer name: Mr Brent Windom

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Michael Croxson

Change date: 2019-05-30

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Charles Sephton

Change date: 2019-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andre Courville

Termination date: 2019-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-13

Officer name: Mr André Courville

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-13

Officer name: Robert Molenaar

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Croxson

Appointment date: 2018-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Buckley

Termination date: 2018-09-18

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2018

Action Date: 13 Sep 2018

Category: Capital

Type: SH01

Capital : 25,357,809.32 GBP

Date: 2018-09-13

Documents

View document PDF

Legacy

Date: 10 Sep 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Capital

Type: SH19

Capital : 742,729.32 GBP

Date: 2018-09-10

Documents

View document PDF

Legacy

Date: 10 Sep 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 05/09/18

Documents

View document PDF

Resolution

Date: 10 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Capital allotment shares

Date: 23 May 2018

Action Date: 08 Jan 2018

Category: Capital

Type: SH01

Capital : 74,272,932 GBP

Date: 2018-01-08

Documents

View document PDF

Legacy

Date: 03 Apr 2018

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr henry buckley

Documents

View document PDF

Second filing capital allotment shares

Date: 29 Aug 2017

Action Date: 04 Aug 2017

Category: Capital

Type: RP04SH01

Date: 2017-08-04

Capital : 70,000,001 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2017

Action Date: 04 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-04

Capital : 1 GBP

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF


Some Companies

FLYING HUNTSMAN LIMITED

240 CANAL ROAD,BRADFORD,BD1 4SX

Number:10269860
Status:ACTIVE
Category:Private Limited Company

LAW INTERNATIONAL LTD

36 REDWOOD PLACE,BEACONSFIELD,HP9 1RP

Number:09435829
Status:ACTIVE
Category:Private Limited Company

LEANDA MCCANN LIMITED

1 FRANCHISE STREET,KIDDERMINSTER,DY13 8QY

Number:07277115
Status:ACTIVE
Category:Private Limited Company

LIGHT TOUCH TECHNOLOGY LTD

7 EVANSTON GARDENS,ESSEX,IG4 5AF

Number:09108018
Status:ACTIVE
Category:Private Limited Company

NESSAB LIMITED

14 PINELANDS,BISHOP'S STORTFORD,CM23 2TE

Number:10834096
Status:ACTIVE
Category:Private Limited Company

SECURITY MORTGAGE SERVICES LTD

FIRST FLOOR FROG HOUSE,SOUTH WOODHAM FERRERS,CM3 5XQ

Number:05341490
Status:ACTIVE
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