|
|
14 Jan 2026
|
14 Jan 2026
Certificate of change of name
|
|
|
14 Jan 2026
|
14 Jan 2026
Appointment of Anglo American Acquisitions Inc as a director on 13 January 2026
|
|
|
14 Jan 2026
|
14 Jan 2026
Notification of Anglo American Acquisitions Inc as a person with significant control on 13 January 2026
|
|
|
14 Jan 2026
|
14 Jan 2026
Termination of appointment of Matthew Heirene as a director on 13 January 2026
|
|
|
14 Jan 2026
|
14 Jan 2026
Cessation of Matthew Heirene as a person with significant control on 13 January 2026
|
|
|
14 Jan 2026
|
14 Jan 2026
Registered office address changed from Unit 4a, Ward Jones Containers Horsefair Road Waterton Industrial Estate Bridgend CF31 3YN Wales to Crown House 27 Old Gloucester Street London WC1N 3AX on 14 January 2026
|
|
|
10 Oct 2025
|
10 Oct 2025
Notification of Matthew Heirene as a person with significant control on 30 September 2025
|
|
|
09 Oct 2025
|
09 Oct 2025
Certificate of change of name
|
|
|
09 Oct 2025
|
09 Oct 2025
Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX England to Unit 4a, Ward Jones Containers Horsefair Road Waterton Industrial Estate Bridgend CF31 3YN on 9 October 2025
|
|
|
09 Oct 2025
|
09 Oct 2025
Appointment of Mr Matthew Heirene as a director on 30 September 2025
|
|
|
09 Oct 2025
|
09 Oct 2025
Termination of appointment of Kelley Zenz as a director on 30 September 2025
|
|
|
09 Oct 2025
|
09 Oct 2025
Cessation of Anglo American Acquisitions Inc as a person with significant control on 30 September 2025
|
|
|
03 Oct 2025
|
03 Oct 2025
Certificate of change of name
|
|
|
03 Oct 2025
|
03 Oct 2025
Confirmation statement made on 30 September 2025 with updates
|
|
|
03 Oct 2025
|
03 Oct 2025
Notification of Anglo American Acquisitions Inc as a person with significant control on 30 September 2025
|
|
|
03 Oct 2025
|
03 Oct 2025
Appointment of Ms Kelley Zenz as a director on 30 September 2025
|
|
|
03 Oct 2025
|
03 Oct 2025
Termination of appointment of Matthew Heirene as a director on 30 September 2025
|
|
|
03 Oct 2025
|
03 Oct 2025
Registered office address changed from Unit 4a, Ward Jones Containers Horsefair Road Waterton Industrial Estate Bridgend CF31 3YN Wales to Crown House 27 Old Gloucester Street London WC1N 3AX on 3 October 2025
|
|
|
03 Oct 2025
|
03 Oct 2025
Cessation of H&E Comms Employee Ownership Trustee Limited as a person with significant control on 30 September 2025
|
|
|
03 Oct 2025
|
03 Oct 2025
Cessation of Matthew Heirene as a person with significant control on 30 September 2025
|
|
|
16 Feb 2025
|
16 Feb 2025
Registered office address changed from 15 Meadow Close Coychurch Bridgend Mid Glamorgan CF35 5HH Wales to Unit 4a, Ward Jones Containers Horsefair Road Waterton Industrial Estate Bridgend CF31 3YN on 16 February 2025
|
|
|
07 Feb 2025
|
07 Feb 2025
Termination of appointment of Claire Elizabeth Heirene as a director on 7 February 2025
|
|
|
03 Jan 2025
|
03 Jan 2025
Confirmation statement made on 8 November 2024 with updates
|