CD&R GALAXY UK INTERMEDIATE 3 LIMITED

C/O Alter Domus (Uk) Limited 10th Floor C/O Alter Domus (Uk) Limited 10th Floor, London, EC3A 8BF, United Kingdom
StatusACTIVE
Company No.13376172
CategoryPrivate Limited Company
Incorporated05 May 2021
Age3 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

CD&R GALAXY UK INTERMEDIATE 3 LIMITED is an active private limited company with number 13376172. It was incorporated 3 years, 2 months, 2 days ago, on 05 May 2021. The company address is C/O Alter Domus (Uk) Limited 10th Floor C/O Alter Domus (Uk) Limited 10th Floor, London, EC3A 8BF, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 06 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Capital allotment shares

Date: 27 Dec 2023

Action Date: 30 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-30

Capital : 1,240 GBP

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2023

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-22

Officer name: Mr Romain Dutartre

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Aug 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-30

New date: 2022-03-31

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2023

Action Date: 30 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-30

Capital : 1,040 GBP

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2022

Action Date: 03 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-10-03

Psc name: Cd&R Galaxy Uk Intermediate 2 Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-10-03

Officer name: Alter Domus (Uk) Limited

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-30

Officer name: Mr Christian Pierre Rochat

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-30

Old address: C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom

New address: C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-30

Officer name: Mr Romain Dutartre

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 May 2022

Action Date: 29 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 133761720003

Charge creation date: 2022-04-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 May 2022

Action Date: 29 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 133761720004

Charge creation date: 2022-04-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2022

Action Date: 29 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 133761720001

Charge creation date: 2022-04-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2022

Action Date: 29 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 133761720002

Charge creation date: 2022-04-29

Documents

View document PDF

Second filing capital allotment shares

Date: 03 May 2022

Action Date: 21 Apr 2022

Category: Capital

Type: RP04SH01

Date: 2022-04-21

Capital : 601 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-29

Capital : 840 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2022

Action Date: 21 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-21

Capital : 601 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 08 Feb 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-05-31

New date: 2022-06-30

Documents

View document PDF

Certificate change of name company

Date: 11 Oct 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ryder uk midco LIMITED\certificate issued on 11/10/21

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-10-08

Psc name: Ryder Uk Holdco Limited

Documents

View document PDF

Resolution

Date: 01 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 01 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2021

Action Date: 05 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ryder Uk Holdco Limited

Notification date: 2021-05-05

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 May 2021

Action Date: 20 May 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-05-20

Documents

View document PDF

Incorporation company

Date: 05 May 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRKETT STEVENS COLMAN PARTNERSHIP LIMITED

LEVEL 1, BUILDING 49 THORNTON SCIENCE PARK,INCE,CH2 4NU

Number:02585136
Status:ACTIVE
Category:Private Limited Company

FAST TEMPUS LTD

26 BUCKSTONE LEA,EDINBURGH,EH10 6XE

Number:SC508494
Status:ACTIVE
Category:Private Limited Company

FRUITJUICECLOTHINGLTD LTD.

33 WISSANTS,HARLOW,CM19 4QW

Number:11015135
Status:ACTIVE
Category:Private Limited Company

NAOMI CLARKE LIMITED

727-729 HIGH ROAD,LONDON,N12 0BP

Number:05278677
Status:ACTIVE
Category:Private Limited Company

SOUTHWOOD RESIDENTS COMMITTEE LIMITED

28 SOUTHWOOD ROAD,LIVERPOOL,L17 7BQ

Number:09656791
Status:ACTIVE
Category:Private Limited Company

SWANAGE MUSEUM

HERSTON CROSS HOUSE,SWANAGE,BH19 2PQ

Number:07640507
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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