PANDOX TOWER BRIDGE LIMITED
Company Documents
Date | Description |
---|---|
14/12/2414 December 2024 | Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09 |
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 |
20/11/2420 November 2024 | Confirmation statement made on 2024-11-07 with updates |
19/11/2419 November 2024 | Director's details changed for Mr Karl Joakim Andersson on 2024-10-28 |
30/08/2430 August 2024 | Registration of charge 093009020007, created on 2024-08-28 |
30/08/2430 August 2024 | Registration of charge 093009020006, created on 2024-08-28 |
29/08/2429 August 2024 | Notification of Pandox Uk Holdco 2 Limited as a person with significant control on 2024-08-28 |
29/08/2429 August 2024 | Certificate of change of name |
29/08/2429 August 2024 | Cessation of Barry Sternlicht as a person with significant control on 2024-08-28 |
28/08/2428 August 2024 | Appointment of Ms. Anneli Elisabet Lindblom as a director on 2024-08-28 |
28/08/2428 August 2024 | Termination of appointment of Nicholas Mark Chadwick as a director on 2024-08-28 |
28/08/2428 August 2024 | Termination of appointment of Christopher Scott Harrison Penny as a director on 2024-08-28 |
28/08/2428 August 2024 | Appointment of Mrs Wenda Margaretha Adriaanse as a director on 2024-08-28 |
28/08/2428 August 2024 | Appointment of Mr Karl Joakim Andersson as a director on 2024-08-28 |
28/08/2428 August 2024 | Appointment of Mr Bobby Lee Williams as a director on 2024-08-28 |
28/08/2428 August 2024 | Termination of appointment of Msp Corporate Services Limited as a secretary on 2024-08-28 |
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 |
28/08/2428 August 2024 | Appointment of Intertrust (Uk) Limited as a secretary on 2024-08-28 |
16/08/2416 August 2024 | Appointment of Mr Christopher Scott Harrison Penny as a director on 2024-08-15 |
16/08/2416 August 2024 | Termination of appointment of John Cody Bradshaw as a director on 2024-08-15 |
14/08/2414 August 2024 | Statement of capital following an allotment of shares on 2020-01-06 |
30/07/2430 July 2024 | Accounts for a small company made up to 2023-12-31 |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-07 with no updates |
10/08/2310 August 2023 | Accounts for a small company made up to 2022-12-31 |
04/07/234 July 2023 | Director's details changed for Mr John Cody Bradshaw on 2023-05-02 |
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 |
30/06/2330 June 2023 | Appointment of Msp Corporate Services Limited as a secretary on 2023-06-01 |
30/06/2330 June 2023 | Termination of appointment of London Registrars Ltd as a secretary on 2023-06-01 |
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 |
07/11/227 November 2022 | Confirmation statement made on 2022-11-07 with no updates |
31/10/2231 October 2022 | Change of details for Barry Sternlicht as a person with significant control on 2022-10-01 |
21/02/2221 February 2022 | Change of details for Barry Sternlicht as a person with significant control on 2022-01-01 |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-07 with no updates |
21/07/2121 July 2021 | Accounts for a small company made up to 2020-12-31 |
02/08/162 August 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
11/11/1511 November 2015 | Annual return made up to 7 November 2015 with full list of shareholders |
12/06/1512 June 2015 | CORPORATE SECRETARY APPOINTED LONDON REGISTRARS LTD |
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 |
12/06/1512 June 2015 | SAIL ADDRESS CREATED |
16/04/1516 April 2015 | APPOINTMENT TERMINATED, DIRECTOR THOMAS TOLLEY |
16/04/1516 April 2015 | DIRECTOR APPOINTED NICHOLAS MARK CHADWICK |
16/04/1516 April 2015 | ADOPT ARTICLES 24/03/2015 |
02/04/152 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 093009020001 |
07/11/147 November 2014 | CURREXT FROM 30/11/2015 TO 31/12/2015 |
07/11/147 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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