PE LONGITUDE HOLDING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Appointment of a voluntary liquidator |
05/09/255 September 2025 New | Registered office address changed from 280 Bishopsgate London EC2M 4AG to 1 New Street Square London EC4A 3HQ on 2025-09-05 |
05/09/255 September 2025 New | Declaration of solvency |
05/09/255 September 2025 New | Resolutions |
27/08/2527 August 2025 New | Registered office address changed from PO Box 4385 11862100 - Companies House Default Address Cardiff CF14 8LH to 280 Bishopsgate London EC2M 4AG on 2025-08-27 |
05/08/255 August 2025 New | Satisfaction of charge 118621000001 in full |
28/07/2528 July 2025 New | Registered office address changed to PO Box 4385, 11862100 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-28 |
22/07/2522 July 2025 | Notification of Canada Post Corporation as a person with significant control on 2025-01-31 |
21/03/2521 March 2025 | Confirmation statement made on 2025-03-04 with updates |
27/02/2527 February 2025 | Notification of a person with significant control statement |
27/02/2527 February 2025 | Cessation of Tom Tewfic Gores as a person with significant control on 2025-01-31 |
07/02/257 February 2025 | Memorandum and Articles of Association |
06/02/256 February 2025 | Resolutions |
05/02/255 February 2025 | Appointment of Ms Sue-Lynn Noel as a director on 2025-01-31 |
05/02/255 February 2025 | Appointment of Jeremy Berman 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 118621000001, created on 2025-01-31 |
31/12/2431 December 2024 | Group of companies' accounts made up to 2023-12-31 |
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 |
17/07/2417 July 2024 | Change of details for Tom Tewfic Gores as a person with significant control on 2024-07-12 |
16/07/2416 July 2024 | Change of details for Tom Tewfic Gores as a person with significant control on 2024-07-12 |
16/07/2416 July 2024 | Secretary's details changed for 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 |
16/07/2416 July 2024 | Director's details changed for Ms Eva Monica Kalawski on 2024-07-12 |
15/07/2415 July 2024 | Director's details changed for Ian Michael Stuart Downie on 2024-07-12 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-04 with updates |
11/10/2311 October 2023 | Group of companies' accounts made up to 2022-12-31 |
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 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
10/10/2210 October 2022 | Group of companies' accounts made up to 2021-12-31 |
01/10/211 October 2021 | Group of companies' accounts made up to 2020-12-31 |
29/09/2129 September 2021 | |
29/09/2129 September 2021 | Resolutions |
29/09/2129 September 2021 | |
29/09/2129 September 2021 | Statement of capital on 2021-09-29 |
29/09/2129 September 2021 | Resolutions |
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