KKR ALBERTA MIDSTREAM AGGREGATOR LIMITED

Duo, Level 6 Duo, Level 6, London, EC2M 4RB, United Kingdom
StatusACTIVE
Company No.11825008
CategoryPrivate Limited Company
Incorporated13 Feb 2019
Age5 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

KKR ALBERTA MIDSTREAM AGGREGATOR LIMITED is an active private limited company with number 11825008. It was incorporated 5 years, 3 months, 15 days ago, on 13 February 2019. The company address is Duo, Level 6 Duo, Level 6, London, EC2M 4RB, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-05

New address: Duo, Level 6 280 Bishopsgate London EC2M 4RB

Old address: 200 Aldersgate Street 11th Floor London EC1A 4HD United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital alter shares subdivision

Date: 03 Nov 2023

Action Date: 26 Oct 2023

Category: Capital

Type: SH02

Date: 2023-10-26

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Capital

Type: SH19

Capital : 790,422,638.55 CAD

Date: 2023-09-22

Documents

View document PDF

Resolution

Date: 22 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Sep 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/09/23

Documents

View document PDF

Legacy

Date: 22 Sep 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 12 Apr 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-02-12

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 12 Apr 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-02-12

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 12 Apr 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-02-25

Documents

View document PDF

Second filing capital allotment shares

Date: 14 Mar 2023

Action Date: 21 May 2019

Category: Capital

Type: RP04SH01

Date: 2019-05-21

Capital : 993,896,888 CAD

Documents

View document PDF

Second filing capital allotment shares

Date: 14 Mar 2023

Action Date: 25 Mar 2019

Category: Capital

Type: RP04SH01

Capital : 835,709,580 CAD

Date: 2019-03-25

Documents

View document PDF

Second filing capital allotment shares

Date: 14 Mar 2023

Action Date: 25 Mar 2019

Category: Capital

Type: RP04SH01

Date: 2019-03-25

Capital : 800,193,780 CAD

Documents

View document PDF

Second filing capital allotment shares

Date: 14 Mar 2023

Action Date: 22 Feb 2019

Category: Capital

Type: RP04SH01

Date: 2019-02-22

Capital : 796,642,200 CAD

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2023

Action Date: 11 Mar 2022

Category: Capital

Type: SH01

Capital : 1,053,896,851.4 CAD

Date: 2022-03-11

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2023

Action Date: 09 Mar 2022

Category: Capital

Type: SH01

Capital : 1,053,300,668.4 CAD

Date: 2022-03-09

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2023

Action Date: 02 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-02

Capital : 1,047,523,854.4 CAD

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2023

Action Date: 23 Feb 2022

Category: Capital

Type: SH01

Capital : 1,043,670,615.4 CAD

Date: 2022-02-23

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2023

Action Date: 17 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-17

Capital : 1,013,896,851.4 CAD

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2023

Action Date: 21 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-21

Capital : 29,400,000 CAD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Mr Marco Fontana

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oleg Shamovsky

Termination date: 2022-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence P. Gallagher

Termination date: 2021-10-11

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 05 Aug 2020

Action Date: 21 May 2019

Category: Capital

Type: RP04SH01

Date: 2019-05-21

Capital : 964,496,988 CAD

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence P. Gallagher

Appointment date: 2020-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Janetschek

Termination date: 2020-02-07

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2019

Action Date: 21 May 2019

Category: Capital

Type: SH01

Date: 2019-05-21

Capital : 964,496,988 CAD

Documents

View document PDF

Capital allotment shares

Date: 08 May 2019

Action Date: 25 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-25

Capital : 806,309,680 CAD

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2019

Action Date: 25 Mar 2019

Category: Capital

Type: SH01

Capital : 770,793,880 CAD

Date: 2019-03-25

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2019

Action Date: 22 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-22

Capital : 767,242,300 CAD

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-13

Officer name: Mr Paul Workman

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Feb 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-02-28

New date: 2019-12-31

Documents

View document PDF

Incorporation company

Date: 13 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 HALAL MEATS LIMITED

18 VICTORIA MARKET,NOTTINGHAM,NG1 3PT

Number:10695525
Status:ACTIVE
Category:Private Limited Company

AIRBORN FILMS LIMITED

AUBURN MERE, WOODLANDS,WATFORD,WD19 5RE

Number:07214609
Status:ACTIVE
Category:Private Limited Company

JAGUAR PROPERTY GROUP LTD

31 NEW QUEEN STREET,DERBYSHIRE, CHESTERFIELD,S41 7ET

Number:11705412
Status:ACTIVE
Category:Private Limited Company

KIN AND CARTA HOLDINGS LIMITED

ONE TUDOR STREET,LONDON,EC4Y 0AH

Number:00190460
Status:ACTIVE
Category:Private Limited Company

MACLEAN PROJECT DELIVERY LTD

46 PORTLAND STREET,EDINBURGH,EH6 4BA

Number:SC481739
Status:ACTIVE
Category:Private Limited Company

TIEQA LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11637249
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