PANDOX TOWER BRIDGE LIMITED

Company Documents

DateDescription
14/12/2414 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

20/11/2420 November 2024 Register inspection address has been changed from Eastcastle House 27/28 Eastcastle Street London W1W 8DH United Kingdom to 1 Bartholomew Lane London EC2N 2AX

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

19/11/2419 November 2024 Director's details changed for Mr Karl Joakim Andersson on 2024-10-28

View Document

30/08/2430 August 2024 Registration of charge 093009020007, created on 2024-08-28

View Document

30/08/2430 August 2024 Registration of charge 093009020006, created on 2024-08-28

View Document

29/08/2429 August 2024 Notification of Pandox Uk Holdco 2 Limited as a person with significant control on 2024-08-28

View Document

29/08/2429 August 2024 Certificate of change of name

View Document

29/08/2429 August 2024 Cessation of Barry Sternlicht as a person with significant control on 2024-08-28

View Document

28/08/2428 August 2024 Appointment of Ms. Anneli Elisabet Lindblom as a director on 2024-08-28

View Document

28/08/2428 August 2024 Termination of appointment of Nicholas Mark Chadwick as a director on 2024-08-28

View Document

28/08/2428 August 2024 Termination of appointment of Christopher Scott Harrison Penny as a director on 2024-08-28

View Document

28/08/2428 August 2024 Appointment of Mrs Wenda Margaretha Adriaanse as a director on 2024-08-28

View Document

28/08/2428 August 2024 Appointment of Mr Karl Joakim Andersson as a director on 2024-08-28

View Document

28/08/2428 August 2024 Appointment of Mr Bobby Lee Williams as a director on 2024-08-28

View Document

28/08/2428 August 2024 Termination of appointment of Msp Corporate Services Limited as a secretary on 2024-08-28

View Document

28/08/2428 August 2024 Registered office address changed from One Berkeley Street London W1J 8DJ United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2024-08-28

View Document

28/08/2428 August 2024 Appointment of Intertrust (Uk) Limited as a secretary on 2024-08-28

View Document

16/08/2416 August 2024 Appointment of Mr Christopher Scott Harrison Penny as a director on 2024-08-15

View Document

16/08/2416 August 2024 Termination of appointment of John Cody Bradshaw as a director on 2024-08-15

View Document

14/08/2414 August 2024 Statement of capital following an allotment of shares on 2020-01-06

View Document

30/07/2430 July 2024 Accounts for a small company made up to 2023-12-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

10/08/2310 August 2023 Accounts for a small company made up to 2022-12-31

View Document

04/07/234 July 2023 Director's details changed for Mr John Cody Bradshaw on 2023-05-02

View Document

03/07/233 July 2023 Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to Eastcastle House 27/28 Eastcastle Street London W1W 8DH

View Document

30/06/2330 June 2023 Appointment of Msp Corporate Services Limited as a secretary on 2023-06-01

View Document

30/06/2330 June 2023 Termination of appointment of London Registrars Ltd as a secretary on 2023-06-01

View Document

02/05/232 May 2023 Registered office address changed from One Eagle Place St James's London SW1Y 6AF to One Berkeley Street London W1J 8DJ on 2023-05-02

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

31/10/2231 October 2022 Change of details for Barry Sternlicht as a person with significant control on 2022-10-01

View Document

21/02/2221 February 2022 Change of details for Barry Sternlicht as a person with significant control on 2022-01-01

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

21/07/2121 July 2021 Accounts for a small company made up to 2020-12-31

View Document

02/08/162 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/11/1511 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

12/06/1512 June 2015 CORPORATE SECRETARY APPOINTED LONDON REGISTRARS LTD

View Document

12/06/1512 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

12/06/1512 June 2015 SAIL ADDRESS CREATED

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS TOLLEY

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED NICHOLAS MARK CHADWICK

View Document

16/04/1516 April 2015 ADOPT ARTICLES 24/03/2015

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093009020001

View Document

07/11/147 November 2014 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

07/11/147 November 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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