PE LONGITUDE HOLDING III LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewStatement of capital following an allotment of shares on 2025-07-31

View Document

05/08/255 August 2025 NewSatisfaction of charge 118642450001 in full

View Document (might not be available)

06/03/256 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document (might not be available)

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

View Document (might not be available)

06/02/256 February 2025 Resolutions

View Document (might not be available)

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

View Document (might not be available)

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

View Document (might not be available)

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

View Document (might not be available)

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

View Document (might not be available)

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

View Document (might not be available)

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

View Document (might not be available)

03/02/253 February 2025 Registration of charge 118642450001, created on 2025-01-31

View Document (might not be available)

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

View Document (might not be available)

13/01/2513 January 2025

View Document (might not be available)

13/01/2513 January 2025

View Document (might not be available)

13/01/2513 January 2025

View Document (might not be available)

30/12/2430 December 2024

View Document (might not be available)

30/12/2430 December 2024

View Document (might not be available)

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

View Document (might not be available)

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 (might not be available)

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

View Document (might not be available)

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

View Document (might not be available)

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

View Document (might not be available)

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

View Document (might not be available)

19/03/2419 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document (might not be available)

10/10/2310 October 2023

View Document (might not be available)

10/10/2310 October 2023

View Document (might not be available)

10/10/2310 October 2023

View Document (might not be available)

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

View Document (might not be available)

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

View Document (might not be available)

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

View Document (might not be available)

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

View Document (might not be available)

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

View Document (might not be available)

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

View Document (might not be available)

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

View Document (might not be available)

29/09/2129 September 2021

View Document (might not be available)

29/09/2129 September 2021 Resolutions

View Document (might not be available)

29/09/2129 September 2021 Resolutions

View Document (might not be available)

29/09/2129 September 2021

View Document (might not be available)

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document (might not be available)

02/03/202 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

27/02/2027 February 2020 06/11/19 STATEMENT OF CAPITAL USD 0.0002

View Document (might not be available)

06/11/196 November 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document (might not be available)

06/03/196 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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