PATERNOSTER SQUARE MANAGEMENT LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

27/12/2427 December 2024 Termination of appointment of Jay Drexler as a director on 2024-12-19

View Document

27/12/2427 December 2024 Appointment of Mrs Antara Woodring as a director on 2024-12-19

View Document

16/12/2416 December 2024 Accounts for a small company made up to 2023-12-31

View Document

04/10/244 October 2024 Termination of appointment of Harry William Knibb as a director on 2024-10-03

View Document

04/10/244 October 2024 Appointment of Mr Jay Drexler as a director on 2024-10-03

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

30/04/2430 April 2024 Termination of appointment of Crestbridge Uk Limited as a secretary on 2024-04-26

View Document

30/04/2430 April 2024 Appointment of Gen Ii Corporate Services (Jersey) Limited as a secretary on 2024-04-26

View Document

19/10/2319 October 2023 Termination of appointment of Ruby Kaur Jhita as a director on 2023-10-18

View Document

19/10/2319 October 2023 Appointment of Mr Harry William Knibb as a director on 2023-10-18

View Document

09/10/239 October 2023 Accounts for a small company made up to 2022-12-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

30/05/2330 May 2023 Appointment of Miss Ruby Kaur Jhita as a director on 2023-05-30

View Document

30/05/2330 May 2023 Termination of appointment of Ann Mary Hodgetts as a director on 2023-05-22

View Document

20/05/2220 May 2022 Termination of appointment of Emma Catrin Davies as a director on 2022-04-29

View Document

20/05/2220 May 2022 Appointment of Mrs Sandra Jane Timbrell as a director on 2022-04-29

View Document

25/03/2225 March 2022 Termination of appointment of Yuichiro Shioda as a director on 2022-03-25

View Document

08/11/218 November 2021 Termination of appointment of Alison Lambert as a secretary on 2021-08-03

View Document

08/11/218 November 2021 Registered office address changed from 29th Floor the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England to 8 Sackville Street London W1S 3DG on 2021-11-08

View Document

08/11/218 November 2021 Appointment of Crestbridge Uk Limited as a secretary on 2021-08-04

View Document

08/11/218 November 2021 Appointment of Ms Ann Mary Hodgetts as a director on 2021-07-20

View Document

12/10/2112 October 2021 Accounts for a small company made up to 2020-12-31

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

12/12/1912 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MR HENRY CHARLES SHEARER

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARTER KEALL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MITSUBISHI ESTATE LONDON LIMITED

View Document

09/07/189 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/07/2018

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP CARTER KEALL / 13/11/2017

View Document

13/11/1713 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON LAMBERT / 13/11/2017

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

02/06/172 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM C/O OXFORD PROPERTIES MANAGEMENT (UK) LTD THE LEADENHALL BUILDING 122 LEADENHALL STREET LONDON EC3V 4AB ENGLAND

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 6 NEW STREET SQUARE NEW FETTER LANE LONDON EC4A 3BF

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR YUICHIRO SHIODA

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR NAOKI UMEDA

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MS EMMA DAVIES

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COTTAM

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/08/1511 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD PILKINGTON

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/07/1428 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS CARTER KEALL / 01/05/2013

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR NAOKI UMEDA

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR HIROYUKI ARIMURA

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM C/O SIMMONS & SIMMONS CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9SS

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/08/1315 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL PILKINGTON / 03/01/2013

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR CHRIS CARTER KEALL

View Document

02/05/132 May 2013 SECRETARY APPOINTED MRS ALISON LAMBERT

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, SECRETARY HIROAKI FUJII

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR RICHARD MICHAEL PILKINGTON

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL FULLER

View Document

20/09/1220 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/07/1231 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

21/09/1121 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/09/116 September 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR HIROYUKI ARIMURA

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR MASAMI AMANO

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/08/1023 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL FULLER / 01/04/2010

View Document

20/08/1020 August 2010 SECRETARY'S CHANGE OF PARTICULARS / HIROAKI FUJII / 01/04/2010

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/10/097 October 2009 Annual return made up to 26 July 2009 with full list of shareholders

View Document

11/05/0911 May 2009 SECRETARY APPOINTED HIROAKI FUJII

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED SECRETARY SHINICHI KAGITOMI

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED MAJOR GENERAL NICHOLAS JEREMY COTTAM

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MILNE

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED NIGEL FULLER

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN ROCHE

View Document

18/09/0818 September 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0624 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 SECRETARY RESIGNED

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 NEW SECRETARY APPOINTED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/08/0519 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/08/042 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 SECRETARY RESIGNED

View Document

14/04/0414 April 2004 NEW SECRETARY APPOINTED

View Document

31/08/0331 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 S366A DISP HOLDING AGM 30/06/03

View Document

16/05/0316 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/04/034 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/034 April 2003 VARYING SHARE RIGHTS AND NAMES

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 DIRECTOR RESIGNED

View Document

22/08/0222 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 REGISTERED OFFICE CHANGED ON 10/04/02 FROM: BOWBELLS HOUSE BREAD STREET LONDON EC4M 9BQ

View Document

20/08/0120 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

20/08/0120 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/08/0120 August 2001 REGISTERED OFFICE CHANGED ON 20/08/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 NEW SECRETARY APPOINTED

View Document

15/08/0115 August 2001 COMPANY NAME CHANGED MARKETDOOR LIMITED CERTIFICATE ISSUED ON 15/08/01

View Document

26/07/0126 July 2001 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