ITHACA SPE LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Part of the property or undertaking has been released from charge 091030840006

View Document

18/11/2418 November 2024 Full accounts made up to 2023-12-31

View Document

28/10/2428 October 2024 Second filing for the appointment of Julie Elizabeth Mcateer as a director

View Document

24/10/2424 October 2024 Registration of charge 091030840007, created on 2024-10-23

View Document

20/10/2420 October 2024 Director's details changed for Mrs Julie Mcateer on 2024-05-27

View Document

18/10/2418 October 2024 Appointment of Luciano Vasques as a director on 2024-10-03

View Document

17/10/2417 October 2024 Appointment of Yaniv Friedman as a director on 2024-07-01

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

25/06/2425 June 2024 Termination of appointment of Gilad Myerson as a director on 2024-05-27

View Document

25/06/2425 June 2024 Appointment of Mrs Julie Mcateer as a director on 2024-05-27

View Document

16/05/2416 May 2024 Full accounts made up to 2022-12-31

View Document

12/01/2412 January 2024 Termination of appointment of Alan Alexander Bruce as a director on 2024-01-04

View Document

07/12/237 December 2023 Director's details changed for Mr Gilad Myerson on 2023-11-24

View Document

11/09/2311 September 2023 Registration of charge 091030840006, created on 2023-09-05

View Document

03/08/233 August 2023 Memorandum and Articles of Association

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

01/08/231 August 2023 Confirmation statement made on 2023-06-26 with updates

View Document

27/07/2327 July 2023 Director's details changed for Mr Gilad Myerson on 2023-06-20

View Document

07/06/237 June 2023 Director's details changed for Mr Gilad Myerson on 2023-06-07

View Document

28/09/2228 September 2022 Appointment of Iain Clifford Scoobie Lewis as a director on 2022-09-01

View Document

28/09/2228 September 2022 Termination of appointment of David Andrew Crawford as a director on 2022-09-01

View Document

21/04/2221 April 2022 Group of companies' accounts made up to 2021-12-31

View Document

27/07/2127 July 2021 Director's details changed for Mr Graeme David Sword on 2021-07-23

View Document

06/07/216 July 2021 Termination of appointment of Khashayarsha Ali Mohajerani as a director on 2021-06-28

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

05/05/205 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

13/04/2013 April 2020 APPOINTMENT TERMINATED, DIRECTOR MUSTAFA SIDDIQUI

View Document

13/04/2013 April 2020 DIRECTOR APPOINTED MR ADAM MAXWELL JENKINS

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

24/04/1924 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

02/05/182 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

25/07/1725 July 2017 NOTIFICATION OF PSC STATEMENT ON 25/07/2017

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/02/1715 February 2017 13/01/17 STATEMENT OF CAPITAL USD 692606726 13/01/17 STATEMENT OF CAPITAL GBP 1

View Document

25/01/1725 January 2017 ADOPT ARTICLES 05/01/2017

View Document

18/01/1718 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091030840005

View Document

12/01/1712 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091030840003

View Document

12/01/1712 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091030840004

View Document

12/01/1712 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091030840001

View Document

12/01/1712 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091030840002

View Document

05/10/165 October 2016 11/08/16 STATEMENT OF CAPITAL GBP 1 11/08/16 STATEMENT OF CAPITAL USD 216806760

View Document

18/08/1618 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LESLIE ROGER / 15/07/2016

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME DAVID SWORD / 15/07/2016

View Document

15/07/1615 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR IAIN DOUGLAS BARTHOLOMEW / 15/07/2016

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEOFFREY FINLAYSON / 15/07/2016

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IGNATIUS FOLEY / 15/07/2016

View Document

16/05/1616 May 2016 SECOND FILING FOR FORM SH01

View Document

10/02/1610 February 2016 26/01/16 STATEMENT OF CAPITAL GBP 1 26/01/16 STATEMENT OF CAPITAL USD 14343482

View Document

27/11/1527 November 2015 03/11/15 STATEMENT OF CAPITAL GBP 1 03/11/15 STATEMENT OF CAPITAL USD 14343482

View Document

27/11/1527 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/1524 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

08/07/158 July 2015 DIRECTOR APPOINTED DR NICHOLAS JOHN COOPER

View Document

29/05/1529 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/05/1522 May 2015 PREVSHO FROM 30/06/2015 TO 31/12/2014

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED CHRISTOPHER GEOFFREY FINLAYSON

View Document

28/01/1528 January 2015 09/01/15 STATEMENT OF CAPITAL GBP 1

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED IAIN BARTHOLOMEW

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MUSTAFA MOHSIN SIDDIQUI

View Document

02/09/142 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/09/142 September 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/09/142 September 2014 DIRECTOR APPOINTED DOUGLAS WEIR FLEMING

View Document

02/09/142 September 2014 DIRECTOR APPOINTED DAVID IGNATIUS FOLEY

View Document

02/09/142 September 2014 31/07/14 STATEMENT OF CAPITAL GBP 1 31/07/14 STATEMENT OF CAPITAL USD 5049027.00

View Document

02/09/142 September 2014 DIRECTOR APPOINTED KHASHAYARSHA ALI MOHAJERANI

View Document

02/09/142 September 2014 DIRECTOR APPOINTED GRAEME DAVID SWORD

View Document

02/09/142 September 2014 SECRETARY APPOINTED DAVID SHEACH

View Document

08/07/148 July 2014 COMPANY NAME CHANGED PIMCO 2948 LIMITED CERTIFICATE ISSUED ON 08/07/14

View Document

26/06/1426 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/1426 June 2014 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company