Download leads from Nexok and grow your business. Find out more

Aldrin Mid-Holdings Limited

Documents

Total Documents28
Total Pages174

Filing History

12 October 2023Confirmation statement made on 4 October 2023 with no updates
21 April 2023Registered office address changed from The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 21 April 2023
3 April 2023Total exemption full accounts made up to 30 June 2022
27 January 2023Termination of appointment of Iq Eq Secretaries (Uk) Limited as a secretary on 31 December 2022
6 January 2023Registered office address changed from 3 More London Riverside 4th Floor London SE1 2AQ England to The Old School School Lane Stratford St. Mary Colchester CO7 6LZ on 6 January 2023
1 November 2022Registration of charge 129296260001, created on 26 October 2022
20 October 2022Statement of capital following an allotment of shares on 3 October 2022
  • GBP 8,288,434.82
20 October 2022Confirmation statement made on 4 October 2022 with updates
12 October 2022Termination of appointment of Jean-Baptiste Vincent Roger Robert Brian as a director on 3 October 2022
12 October 2022Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 3 October 2022
12 October 2022Appointment of Mr Robert Hugh Binns as a director on 3 October 2022
12 October 2022Termination of appointment of Jonathan Philip Boyes as a director on 3 October 2022
17 June 2022Statement of capital following an allotment of shares on 7 June 2022
  • GBP 8,288,434.8
14 June 2022Amended total exemption full accounts made up to 30 June 2021
28 April 2022Director's details changed for Mr Jean-Baptiste Vincent Roger Robert Brian on 10 March 2021
28 April 2022Change of details for Aldrin Holdings Limited as a person with significant control on 10 March 2021
17 November 2021Total exemption full accounts made up to 30 June 2021
5 October 2021Confirmation statement made on 4 October 2021 with updates
5 October 2021Previous accounting period shortened from 31 December 2021 to 30 June 2021
10 March 2021Appointment of Iq Eq Secretaries (Uk) Limited as a secretary on 1 March 2021
10 March 2021Registered office address changed from 2 More London Riverside London SE1 2AP United Kingdom to 3 More London Riverside 4th Floor London SE1 2AQ on 10 March 2021
10 March 2021Current accounting period extended from 31 October 2021 to 31 December 2021
26 January 2021Second filing of a statement of capital following an allotment of shares on 18 December 2020
  • GBP 8,288,434.79
13 January 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 December 2020Appointment of Mr Jean-Baptiste Vincent Roger Robert Brian as a director on 18 December 2020
30 December 2020Termination of appointment of Steve Burn-Murdoch as a director on 18 December 2020
30 December 2020Statement of capital following an allotment of shares on 18 December 2020
  • GBP 8,288,434.79
  • ANNOTATION Clarification a second filed SH01 was registered on 26/01/21
5 October 2020Incorporation
Statement of capital on 2020-10-05
  • GBP .01
Sign up now to grow your client base. Plans & Pricing