PE LONGITUDE HOLDING II LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewSatisfaction of charge 118636040001 in full

View Document

08/04/258 April 2025 Confirmation statement made on 2025-03-05 with updates

View Document

07/02/257 February 2025 Memorandum and Articles of Association

View Document

06/02/256 February 2025 Resolutions

View Document

05/02/255 February 2025 Appointment of Ms Sue-Lynn Noel as a director on 2025-01-31

View Document

05/02/255 February 2025 Appointment of Jeremy Berman as a director on 2025-01-31

View Document

04/02/254 February 2025 Termination of appointment of Eva Monica Kalawski as a secretary on 2025-01-31

View Document

04/02/254 February 2025 Termination of appointment of Ian Michael Stuart Downie as a director on 2025-01-31

View Document

04/02/254 February 2025 Termination of appointment of Eva Monica Kalawski as a director on 2025-01-31

View Document

04/02/254 February 2025 Termination of appointment of Mary Ann Sigler as a director on 2025-01-31

View Document

03/02/253 February 2025 Registration of charge 118636040001, created on 2025-01-31

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

13/01/2513 January 2025

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025

View Document

14/10/2414 October 2024 Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG on 2024-10-14

View Document

14/10/2414 October 2024 Change of details for Pe Longitude Holding Limited as a person with significant control on 2024-10-14

View Document

16/07/2416 July 2024 Director's details changed for Ms Eva Monica Kalawski on 2024-07-12

View Document

16/07/2416 July 2024 Director's details changed for Mr Ian Michael Stuart Downie on 2024-07-12

View Document

16/07/2416 July 2024 Director's details changed for Ms Mary Ann Sigler on 2024-07-12

View Document

16/07/2416 July 2024 Secretary's details changed for Eva Monica Kalawski on 2024-07-12

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

10/10/2310 October 2023

View Document

02/10/232 October 2023 Change of details for Pe Longitude Holding Limited as a person with significant control on 2023-10-02

View Document

02/10/232 October 2023 Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 2023-10-02

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

24/03/2224 March 2022 Confirmation statement made on 2022-03-05 with updates

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

29/09/2129 September 2021

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Statement of capital on 2021-09-29

View Document

29/09/2129 September 2021

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