PATRIZIA P.I.M. (REGULATED) LIMITED

Company Documents

DateDescription
31/08/2431 August 2024 Accounts for a small company made up to 2023-12-31

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

View Document

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

21/11/2321 November 2023 Accounts for a small company made up to 2022-12-31

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 Charles-Nicolas Tarriere 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

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

View Document

31/07/2331 July 2023 Termination of appointment of Christine Milne as a director on 2023-07-31

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 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

21/04/2321 April 2023 Director's details changed for Mr Mischa 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

06/10/226 October 2022 Full accounts made up to 2021-12-31

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

24/11/2124 November 2021 Termination of appointment of David Huw Thomas Adderson as a director on 2021-11-16

View Document

12/11/2112 November 2021

View Document

12/11/2112 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

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

View Document

18/10/2118 October 2021

View Document

18/10/2118 October 2021

View Document

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

View Document

15/07/2115 July 2021 Appointment of Mrs Christine Milne as a director on 2021-07-13

View Document

15/07/2115 July 2021 Appointment of Mr David Huw Thomas Adderson as a director on 2021-07-13

View Document

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

View Document

09/12/149 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/12/149 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/12/144 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027767140004

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 RICHARD BAINS

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED THOMAS WALSH

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

24/02/1124 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/02/1124 February 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

23/02/1123 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

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

29/09/1029 September 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

30/06/1030 June 2010 DIRECTOR APPOINTED HUGH ELRINGTON

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

15/09/0915 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 04/01/09; FULL LIST OF MEMBERS

View Document

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

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/09/086 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/07/0818 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN DIXON / 17/06/2008

View Document

18/07/0818 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HAMPTON / 17/06/2008

View Document

06/06/086 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN BAKER / 29/05/2008

View Document

01/03/081 March 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

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

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

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

View Document

11/07/0511 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/05/055 May 2005 NEW SECRETARY APPOINTED

View Document

05/05/055 May 2005 SECRETARY RESIGNED

View Document

07/01/057 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/047 July 2004 NEW SECRETARY APPOINTED

View Document

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

View Document

07/07/047 July 2004 SECRETARY RESIGNED

View Document

28/06/0428 June 2004 COMPANY NAME CHANGED
PRICOA P.I.M. (REGULATED) LIMITE
D
CERTIFICATE ISSUED ON 28/06/04

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

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

View Document

22/01/0422 January 2004 RETURN MADE UP TO 04/01/04; 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 04/01/03; 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

22/01/0222 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 REGISTERED OFFICE CHANGED ON 07/06/01 FROM:
CUTLERS COURT
115 HOUNDSDITCH
LONDON
EC3A 7BR

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 SECRETARY RESIGNED

View Document

18/01/0118 January 2001 NEW SECRETARY APPOINTED

View Document

18/01/0118 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 SECRETARY RESIGNED

View Document

18/12/0018 December 2000 NEW SECRETARY APPOINTED

View Document

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

View Document

06/02/006 February 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

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

View Document

22/03/9922 March 1999 AUDITORS STATEMENT

View Document

22/03/9922 March 1999 AUDITOR'S RESIGNATION

View Document

27/01/9927 January 1999 RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

04/09/984 September 1998 NEW DIRECTOR APPOINTED

View Document

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

View Document

22/01/9822 January 1998 RETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS

View Document

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

View Document

14/08/9714 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

14/08/9614 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/06/9627 June 1996 AUDITOR'S RESIGNATION

View Document

17/01/9617 January 1996 RETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS

View Document

29/08/9529 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/02/957 February 1995 RETURN MADE UP TO 04/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/11/9424 November 1994 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/9415 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/02/943 February 1994 RETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS

View Document

17/12/9317 December 1993 S386 DISP APP AUDS 06/12/93

View Document

26/10/9326 October 1993 ￯﾿ᄑ NC 100/100000
20/07/93

View Document

18/08/9318 August 1993 COMPANY NAME CHANGED
BROCKGLADE LIMITED
CERTIFICATE ISSUED ON 06/08/93

View Document

06/08/936 August 1993 ALTER MEM AND ARTS 20/07/93

View Document

06/08/936 August 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/07/9323 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/07/9323 July 1993 NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 DIRECTOR RESIGNED

View Document

23/07/9323 July 1993 NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 SECRETARY RESIGNED

View Document

23/07/9323 July 1993 NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 DIRECTOR RESIGNED

View Document

23/07/9323 July 1993 NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 REGISTERED OFFICE CHANGED ON 23/07/93 FROM:
200 ALDERSGATE STREET
LONDON
EC1A 4JJ

View Document

04/01/934 January 1993 CERTIFICATE OF INCORPORATION

View Document

04/01/934 January 1993 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information