POTTER UK BIDCO LTD
Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Appointment of Andrew Richard Jones as a director on 2025-01-01 |
08/01/258 January 2025 | Termination of appointment of James Leslie Chasen as a director on 2024-12-31 |
17/12/2417 December 2024 | Confirmation statement made on 2024-12-12 with no updates |
04/10/244 October 2024 | Total exemption full accounts made up to 2023-12-31 |
02/08/242 August 2024 | Appointment of Mr Christopher Alan Watkins as a director on 2024-07-30 |
01/08/241 August 2024 | Appointment of Mr James Leslie Chasen as a director on 2024-07-30 |
01/08/241 August 2024 | Termination of appointment of Peter Christopher Krause as a director on 2024-07-31 |
01/08/241 August 2024 | Termination of appointment of Adam Khisro Mir Shah as a director on 2024-07-31 |
01/08/241 August 2024 | Appointment of Mr Graeme Carrigan Stewart as a director on 2024-07-30 |
22/05/2422 May 2024 | Termination of appointment of Simon Jeffrey Payne as a secretary on 2024-05-12 |
21/02/2421 February 2024 | Registration of charge 123623860007, created on 2024-02-13 |
08/02/248 February 2024 | Change of details for Potter Pledgeco Ltd as a person with significant control on 2023-09-14 |
15/01/2415 January 2024 | Total exemption full accounts made up to 2022-12-31 |
27/12/2327 December 2023 | Confirmation statement made on 2023-12-12 with no updates |
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 |
17/01/2317 January 2023 | Appointment of Mr Simon Jeffrey Payne as a secretary on 2023-01-01 |
16/01/2316 January 2023 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 2023-01-01 |
16/01/2316 January 2023 | Registered office address changed from 12 st. James's Square London SW1Y 4LB England to 12 st. James's Square London SW1Y 4LB on 2023-01-16 |
16/01/2316 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 2023-01-16 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-12 with no updates |
15/12/2215 December 2022 | Total exemption full accounts made up to 2021-12-31 |
08/12/228 December 2022 | Director's details changed for Mr Peter Christopher Krause on 2022-07-01 |
07/01/227 January 2022 | Total exemption full accounts made up to 2020-12-31 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-12 with updates |
17/12/2117 December 2021 | Director's details changed for Mr Peter Christopher Krause on 2021-10-27 |
02/08/212 August 2021 | Cessation of Stephen Allen Schwarzman as a person with significant control on 2020-01-02 |
23/04/2023 April 2020 | REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 1ST FLOOR 12 ST JAMES'S SQUARE LONDON SW1Y 4LB UNITED KINGDOM |
23/04/2023 April 2020 | CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED |
12/03/2012 March 2020 | ADOPT ARTICLES 03/03/2020 |
10/03/2010 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALLEN SCHWARZMAN |
10/03/2010 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POTTER PLEDGECO LTD |
09/03/209 March 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/03/2020 |
16/12/1916 December 2019 | APPOINTMENT TERMINATED, DIRECTOR KIRIL PETROV |
16/12/1916 December 2019 | DIRECTOR APPOINTED MR ADAM KHISRO MIR SHAH |
13/12/1913 December 2019 | 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