PATRIZIA PROPERTY ASSET MANAGEMENT

Company Documents

DateDescription
15/03/2415 March 2024 Director's details changed for Mr Flavio Augusto Antonio Casero on 2024-03-15

View Document

15/03/2415 March 2024 Registered office address changed from 166 Sloane Street London SW1X 9QF to 24 Endell Street London WC2H 9HQ on 2024-03-15

View Document

15/03/2415 March 2024 Director's details changed for Mr Michael James Pryer on 2024-03-15

View Document

15/03/2415 March 2024 Change of details for Patrizia Europe Limited as a person with significant control on 2024-03-15

View Document

20/02/2420 February 2024 Termination of appointment of Stuart Robin Reid as a director on 2023-12-31

View Document

16/11/2316 November 2023 Full accounts made up to 2021-12-31

View Document

18/10/2318 October 2023 Appointment of Ms Christie Wright as a director on 2023-10-13

View Document

17/10/2317 October 2023 Termination of appointment of Paul John Hampton as a director on 2023-10-13

View Document

17/10/2317 October 2023 Termination of appointment of Charles-Nicolas Tarriere as a director on 2023-10-13

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

21/04/2321 April 2023 Director's details changed for Mr Charles-Nicolas Tarriere on 2023-04-20

View Document

21/04/2321 April 2023 Director's details changed for Mr Mischa Jon Davis on 2023-04-20

View Document

21/04/2321 April 2023 Director's details changed for Mr Charles-Nicolas Tarriere on 2023-04-20

View Document

21/04/2321 April 2023 Director's details changed for Mr Paul John Hampton on 2023-04-20

View Document

21/04/2321 April 2023 Director's details changed for Mr Mischa Jon Davis on 2023-04-20

View Document

21/04/2321 April 2023 Director's details changed for Mr Paul John Hampton on 2023-04-20

View Document

21/02/2221 February 2022 Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18

View Document

26/01/2226 January 2022 Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18

View Document

27/10/2127 October 2021 Termination of appointment of Edmund Anthony Craston as a director on 2021-10-20

View Document

15/07/2115 July 2021 Termination of appointment of Christopher John Warren as a director on 2021-06-30

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS WALSH

View Document

23/10/1423 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/09/1410 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED THOMAS WALSH

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED RICHARD BAINS

View Document

10/10/1310 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/09/1319 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD PLUMMER

View Document

16/05/1316 May 2013 SECTION 519

View Document

14/05/1314 May 2013 AUDITOR'S RESIGNATION

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN DIXON / 10/01/2013

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / HUGH ELRINGTON / 04/12/2012

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/09/1211 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

12/12/1112 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/10/117 October 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MARY HARNETTY / 17/09/2010

View Document

05/10/105 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR APPOINTED FLAVIO CASERO

View Document

02/07/102 July 2010 DIRECTOR APPOINTED STUART ROBIN REID

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED HUGH ELRINGTON

View Document

04/06/104 June 2010 DIRECTOR APPOINTED JO DE CLERCQ

View Document

18/01/1018 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED EDMUND CRASTON

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED PAUL JOHN HAMPTON

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED NEAL ALAN SHEGOG

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED KATHRYN DIXON

View Document

14/09/0914 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATE, DIRECTOR ROBERT JOHN HUDSON PALMER LOGGED FORM

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT PALMER

View Document

11/02/0911 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

12/06/0812 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/06/089 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN BAKER / 29/05/2008

View Document

01/03/081 March 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GILCHRIST / 01/02/2008

View Document

11/06/0711 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0526 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 SECRETARY RESIGNED

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 NEW SECRETARY APPOINTED

View Document

13/07/0413 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0413 July 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/048 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: G OFFICE CHANGED 07/07/04 9 DEVONSHIRE SQUARE LONDON EC2M 4HP

View Document

07/07/047 July 2004 NEW SECRETARY APPOINTED

View Document

07/07/047 July 2004 SECRETARY RESIGNED

View Document

28/06/0428 June 2004 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

28/06/0428 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0428 June 2004 CERT. ON NAME CHANGE & REREGISTRATION TO UNLTD

View Document

28/06/0428 June 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/06/0428 June 2004 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

28/06/0428 June 2004 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

03/04/043 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 SECRETARY RESIGNED

View Document

15/04/0215 April 2002 NEW SECRETARY APPOINTED

View Document

09/04/029 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 REGISTERED OFFICE CHANGED ON 25/06/01 FROM: G OFFICE CHANGED 25/06/01 141 WARDOUR STREET LONDON W1F 0UT

View Document

14/06/0114 June 2001 COMPANY NAME CHANGED PRICOA ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 14/06/01

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 REGISTERED OFFICE CHANGED ON 23/04/01 FROM: G OFFICE CHANGED 23/04/01 CUTLERS COURT 115 HOUNDSDITCH LONDON EC3A 7BR

View Document

02/02/012 February 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 SECRETARY RESIGNED

View Document

15/12/0015 December 2000 NEW SECRETARY APPOINTED

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0016 February 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/03/9922 March 1999 AUDITOR'S RESIGNATION

View Document

29/01/9929 January 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 REGISTERED OFFICE CHANGED ON 07/01/99 FROM: G OFFICE CHANGED 07/01/99 CUTLERS COURT 115 HOUNDSDITCH LONDON EC3A 7BU

View Document

02/11/982 November 1998 DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/04/982 April 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 LOCATION OF REGISTER OF MEMBERS

View Document

10/10/9710 October 1997 NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

19/02/9719 February 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97

View Document

19/02/9719 February 1997 S252 DISP LAYING ACC 13/02/97

View Document

19/02/9719 February 1997 S80A AUTH TO ALLOT SEC 13/02/97

View Document

19/02/9719 February 1997 S366A DISP HOLDING AGM 13/02/97

View Document

19/02/9719 February 1997 S369(4) SHT NOTICE MEET 13/02/97

View Document

19/02/9719 February 1997 S386 DISP APP AUDS 13/02/97

View Document

30/01/9730 January 1997 DIRECTOR RESIGNED

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 NEW SECRETARY APPOINTED

View Document

30/01/9730 January 1997 SECRETARY RESIGNED

View Document

14/01/9714 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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