KKR ALBERTA MIDSTREAM AGGREGATOR LIMITED
Status | ACTIVE |
Company No. | 11825008 |
Category | Private Limited Company |
Incorporated | 13 Feb 2019 |
Age | 5 years, 3 months, 15 days |
Jurisdiction | England 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
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
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
Capital alter shares subdivision
Date: 03 Nov 2023
Action Date: 26 Oct 2023
Category: Capital
Type: SH02
Date: 2023-10-26
Documents
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
Resolution
Date: 22 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Sep 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 21/09/23
Documents
Legacy
Date: 22 Sep 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
18 VICTORIA MARKET,NOTTINGHAM,NG1 3PT
Number: | 10695525 |
Status: | ACTIVE |
Category: | Private Limited Company |
AUBURN MERE, WOODLANDS,WATFORD,WD19 5RE
Number: | 07214609 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
46 PORTLAND STREET,EDINBURGH,EH6 4BA
Number: | SC481739 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 11637249 |
Status: | ACTIVE |
Category: | Private Limited Company |