PE LONGITUDE HOLDING III LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Statement of capital following an allotment of shares on 2025-07-31 |
05/08/255 August 2025 New | Satisfaction of charge 118642450001 in full |
06/03/256 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
07/02/257 February 2025 | Memorandum and Articles of Association |
06/02/256 February 2025 | Resolutions |
05/02/255 February 2025 | Appointment of Jeremy Berman as a director on 2025-01-31 |
05/02/255 February 2025 | Appointment of Ms Sue-Lynn Noel as a director on 2025-01-31 |
04/02/254 February 2025 | Termination of appointment of Eva Monica Kalawski as a director on 2025-01-31 |
04/02/254 February 2025 | Termination of appointment of Eva Monica Kalawski as a secretary on 2025-01-31 |
04/02/254 February 2025 | Termination of appointment of Mary Ann Sigler as a director on 2025-01-31 |
04/02/254 February 2025 | Termination of appointment of Ian Michael Stuart Downie as a director on 2025-01-31 |
03/02/253 February 2025 | Registration of charge 118642450001, created on 2025-01-31 |
13/01/2513 January 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
13/01/2513 January 2025 | |
13/01/2513 January 2025 | |
13/01/2513 January 2025 | |
30/12/2430 December 2024 | |
30/12/2430 December 2024 | |
14/10/2414 October 2024 | Change of details for Pe Longitude Holding Ii Limited as a person with significant control on 2024-10-14 |
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 |
16/07/2416 July 2024 | Secretary's details changed for Ms Eva Monica Kalawski on 2024-07-12 |
16/07/2416 July 2024 | Director's details changed for Mr Ian Michael Stuart Downie on 2024-07-12 |
16/07/2416 July 2024 | Director's details changed for Ms Eva Monica Kalawski on 2024-07-12 |
16/07/2416 July 2024 | Director's details changed for Ms Mary Ann Sigler on 2024-07-12 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-05 with no updates |
10/10/2310 October 2023 | |
10/10/2310 October 2023 | |
10/10/2310 October 2023 | |
10/10/2310 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
02/10/232 October 2023 | Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB on 2023-10-02 |
02/10/232 October 2023 | Change of details for Pe Longitude Holding Ii Limited as a person with significant control on 2023-10-02 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
10/10/2210 October 2022 | Full accounts made up to 2021-12-31 |
01/10/211 October 2021 | Full accounts made up to 2020-12-31 |
29/09/2129 September 2021 | Statement of capital on 2021-09-29 |
29/09/2129 September 2021 | |
29/09/2129 September 2021 | Resolutions |
29/09/2129 September 2021 | Resolutions |
29/09/2129 September 2021 | |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES |
02/03/202 March 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
27/02/2027 February 2020 | 06/11/19 STATEMENT OF CAPITAL USD 0.0002 |
06/11/196 November 2019 | CURRSHO FROM 31/03/2020 TO 31/12/2019 |
06/03/196 March 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