PANDOX HATTON CROSS OPCO LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewFull accounts made up to 2024-12-31

View Document

11/03/2511 March 2025 Registered office address changed from Hilton Garden Inn London Heathrow Airport Eastern Perimeter Road Hatton Cross Hounslow TW6 2SQ United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2025-03-11

View Document

07/02/257 February 2025 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

09/08/249 August 2024 Cessation of Pandox Aktiebolag (Publ) as a person with significant control on 2023-02-23

View Document

09/08/249 August 2024 Notification of Pandox Base Limited as a person with significant control on 2023-02-23

View Document

22/07/2422 July 2024 Full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Certificate of change of name

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/07/238 July 2023 Accounts for a small company made up to 2022-12-31

View Document

02/03/232 March 2023 Registration of charge 111533410003, created on 2023-02-24

View Document

02/03/232 March 2023 Satisfaction of charge 111533410001 in full

View Document

02/03/232 March 2023 Registration of charge 111533410002, created on 2023-02-24

View Document

30/01/2330 January 2023 Appointment of Mr Bobby Lee Williams as a director on 2023-01-25

View Document

30/01/2330 January 2023 Termination of appointment of Daniel Marc Richard Jaffe as a director on 2023-01-25

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

19/01/2319 January 2023 Register inspection address has been changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX

View Document

22/04/2222 April 2022 Termination of appointment of Liia Nou as a director on 2022-04-05

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

29/07/2129 July 2021 Full accounts made up to 2020-12-31

View Document

14/07/2014 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARC RICHARD JAFFE / 16/03/2020

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED MS LIIA NOU

View Document

24/06/2024 June 2020 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SOREN JONAS TORNER / 16/03/2020

View Document

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANDREA AYODELE WILLIAMS / 16/03/2020

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM HILTON GARDEN INN LONDON HEATHROW AIRPORT EASTERN PERIMETER ROAD HATTON CROS HOUNSLOW TW6 2SQ UNITED KINGDOM

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM BYFIELD HOUSE TOWN GREEN GREAT ELLINGHAM ATTLEBOROUGH NR17 1LP UNITED KINGDOM

View Document

29/01/2029 January 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

29/01/2029 January 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

28/01/2028 January 2020 SAIL ADDRESS CREATED

View Document

28/01/2028 January 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

28/01/2028 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/01/2020

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, SECRETARY JOHN WINTHROP

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN WINTHROP

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MR SOREN JONAS TORNER

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MISS ANDREA AYODELE WILLIAMS

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MR DANIEL MARC RICHARD JAFFE

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR LIIA NOU

View Document

13/11/1913 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, SECRETARY INTERTRUST (UK) LIMITED

View Document

12/10/1812 October 2018 SECRETARY APPOINTED MR JOHN WINTHROP

View Document

08/10/188 October 2018 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM BYFIELD HOUSE TOWN GREEN GREAT ELLINGHAM ATTLEBOROUGH NR17 1LP UNITED KINGDOM

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR CARL RASIN

View Document

07/09/187 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111533410001

View Document

04/09/184 September 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR CARL JACOB RASIN

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PANDOX AKTIEBOLAG (PUBL)

View Document

16/01/1816 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information