POMEGRANATE MIDCO LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Declaration of solvency

View Document

15/05/2515 May 2025 Resolutions

View Document

15/05/2515 May 2025 Appointment of a voluntary liquidator

View Document

15/05/2515 May 2025 Registered office address changed from Ermyn House Ermyn Way Leatherhead KT22 8UX England to 1 More London Place London SE1 2AF on 2025-05-15

View Document

15/05/2515 May 2025 Register inspection address has been changed to Ermyn House Ermyn Way Leatherhead KT22 8UX

View Document

15/05/2515 May 2025 Register(s) moved to registered inspection location Ermyn House Ermyn Way Leatherhead KT22 8UX

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-02-06 with updates

View Document

02/12/242 December 2024 Resolutions

View Document

02/12/242 December 2024

View Document

02/12/242 December 2024 Statement of capital on 2024-12-02

View Document

02/12/242 December 2024

View Document

11/06/2411 June 2024 Full accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Appointment of Mr Nikolay Romanovich Skibnevskiy as a director on 2024-04-19

View Document

11/04/2411 April 2024 Termination of appointment of Victor Ho-Yeong Na as a director on 2024-03-28

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

21/06/2321 June 2023 Full accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Notification of Towerbrook Capital Partners (U.K.) Llp as a person with significant control on 2022-11-09

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

27/01/2327 January 2023 Memorandum and Articles of Association

View Document

27/01/2327 January 2023 Resolutions

View Document

27/01/2327 January 2023 Resolutions

View Document

19/01/2319 January 2023 Director's details changed for Mr Andrew Phillip Chapman on 2023-01-13

View Document

25/11/2225 November 2022 Cessation of Cinven Limited as a person with significant control on 2022-11-09

View Document

22/11/2222 November 2022 Appointment of Mr Joseph Knoll as a director on 2022-11-09

View Document

22/11/2222 November 2022 Termination of appointment of Maxim Devin Crewe as a director on 2022-11-09

View Document

22/11/2222 November 2022 Termination of appointment of Peter Anthony Colin Catterall as a director on 2022-11-09

View Document

22/11/2222 November 2022 Appointment of Mr Andrew Phillip Chapman as a director on 2022-11-09

View Document

22/11/2222 November 2022 Termination of appointment of Rebecca Helen Hunter as a director on 2022-11-09

View Document

22/11/2222 November 2022 Appointment of Mr Victor Na as a director on 2022-11-09

View Document

22/11/2222 November 2022 Appointment of Mrs Tara Jane Waite as a director on 2022-11-09

View Document

28/04/2228 April 2022 Full accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Termination of appointment of Anthony Santospirito as a director on 2022-02-08

View Document

16/02/2216 February 2022 Appointment of Miss Rebecca Helen Abrey as a director on 2022-02-08

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

30/05/1930 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

13/12/1813 December 2018 SECRETARY APPOINTED MRS ELIZABETH SARAH ANNYS

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, SECRETARY CHARLEEN CUTLER

View Document

21/05/1821 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

31/07/1731 July 2017 SECRETARY APPOINTED MRS CHARLEEN CUTLER

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, SECRETARY JASAN FITZPATRICK

View Document

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

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM PREMIUM CREDIT HOUSE 60 EAST STREET EPSOM SURREY KT17 1HB

View Document

05/08/165 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 SECOND FILING WITH MUD 06/02/16 FOR FORM AR01

View Document

20/06/1620 June 2016 SECOND FILING FOR FORM SH01

View Document

02/03/162 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

07/01/167 January 2016 PREVSHO FROM 30/04/2016 TO 31/12/2015

View Document

29/06/1529 June 2015 SECRETARY APPOINTED MR JASAN FITZPATRICK

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM WARWICK COURT 5 PATERNOSTER SQUARE LONDON EC4M 7AG UNITED KINGDOM

View Document

16/03/1516 March 2015 27/02/15 STATEMENT OF CAPITAL GBP 8

View Document

05/03/155 March 2015 12/02/15 STATEMENT OF CAPITAL GBP 7.00

View Document

05/03/155 March 2015 CURREXT FROM 28/02/2016 TO 30/04/2016

View Document

06/02/156 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information