POTTER MEZZCO LTD

Company Documents

DateDescription
14/04/2514 April 2025 Statement of capital on 2025-04-14

View Document

02/04/252 April 2025

View Document

02/04/252 April 2025 Resolutions

View Document

02/04/252 April 2025

View Document

29/01/2529 January 2025 Group of companies' accounts made up to 2023-12-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

09/01/259 January 2025 Termination of appointment of James Leslie Chasen as a director on 2024-12-31

View Document

09/01/259 January 2025 Appointment of Andrew Richard Jones as a director on 2025-01-01

View Document

02/08/242 August 2024 Appointment of Mr Christopher Alan Watkins as a director on 2024-07-30

View Document

01/08/241 August 2024 Appointment of Mr Graeme Carrigan Stewart as a director on 2024-07-30

View Document

01/08/241 August 2024 Appointment of Mr James Leslie Chasen as a director on 2024-07-30

View Document

01/08/241 August 2024 Termination of appointment of Peter Christopher Krause as a director on 2024-07-31

View Document

01/08/241 August 2024 Termination of appointment of Adam Khisro Mir Shah as a director on 2024-07-31

View Document

22/05/2422 May 2024 Termination of appointment of Simon Jeffrey Payne as a secretary on 2024-05-12

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

14/09/2314 September 2023 Registered office address changed from 12 st. James's Square London SW1Y 4LB England to 3 Copthall Avenue London EC2R 7BH on 2023-09-14

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2021-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

18/01/2318 January 2023 Appointment of Mr Simon Jeffrey Payne as a secretary on 2023-01-01

View Document

17/01/2317 January 2023 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 12 st. James's Square London SW1Y 4LB on 2023-01-17

View Document

17/01/2317 January 2023 Termination of appointment of Intertrust (Uk) Limited as a secretary on 2023-01-01

View Document

30/12/2230 December 2022 Resolutions

View Document

30/12/2230 December 2022 Resolutions

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2020-12-31

View Document

08/12/228 December 2022 Director's details changed for Mr Peter Christopher Krause on 2022-07-01

View Document

29/04/2229 April 2022 Satisfaction of charge 123822040007 in full

View Document

29/04/2229 April 2022 Satisfaction of charge 123822040005 in full

View Document

29/04/2229 April 2022 Satisfaction of charge 123822040006 in full

View Document

01/04/221 April 2022

View Document

01/04/221 April 2022

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Statement of capital on 2022-04-01

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-01 with updates

View Document

30/12/2130 December 2021

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021

View Document

30/12/2130 December 2021 Statement of capital on 2021-12-30

View Document

17/12/2117 December 2021 Director's details changed for Mr Peter Christopher Krause on 2021-10-27

View Document

02/08/212 August 2021 Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 2020-01-02

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 1ST FLOOR 12 ST. JAMES'S SQUARE LONDON LONDON SW1Y 4LB UNITED KINGDOM

View Document

23/04/2023 April 2020 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

12/03/2012 March 2020 ADOPT ARTICLES 04/03/2020

View Document

10/03/2010 March 2020 Notification of a person with significant control

View Document

10/03/2010 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALLEN SCHWARZMAN

View Document

09/03/209 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/03/2020

View Document

02/01/202 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information