PIC WILTERN GP LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

18/07/2518 July 2025 New

View Document

18/07/2518 July 2025 New

View Document

18/07/2518 July 2025 New

View Document

16/07/2516 July 2025 NewRegistration of charge 131923010005, created on 2025-06-26

View Document

16/07/2516 July 2025 NewRegistration of charge 131923010004, created on 2025-06-26

View Document

24/02/2524 February 2025 Change of details for Pic Holdings Limited as a person with significant control on 2024-11-27

View Document

18/12/2418 December 2024 Director's details changed for Mr Dominic Veney on 2024-11-27

View Document

02/12/242 December 2024 Appointment of Hayley Rees as a director on 2024-12-02

View Document

02/12/242 December 2024 Termination of appointment of Louise Jane Inward as a director on 2024-12-02

View Document

27/11/2427 November 2024 Registered office address changed from 14 Cornhill London EC3V 3nd United Kingdom to 22 Ropemaker Street London EC2Y 9AR on 2024-11-27

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

16/07/2416 July 2024

View Document

16/07/2416 July 2024

View Document

16/07/2416 July 2024

View Document

16/07/2416 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Appointment of Mr Philip John Clark as a director on 2024-05-08

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

30/08/2330 August 2023 Appointment of Mr Robert Howard Dean as a director on 2023-08-22

View Document

12/06/2312 June 2023

View Document

12/06/2312 June 2023

View Document

12/06/2312 June 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

12/06/2312 June 2023

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

26/09/2226 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

26/09/2226 September 2022

View Document

26/09/2226 September 2022

View Document

26/09/2226 September 2022

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

01/12/211 December 2021 Appointment of Executive Dominic Veney as a director on 2021-12-01

View Document

01/12/211 December 2021 Appointment of Martin Griffiths as a director on 2021-12-01

View Document

01/12/211 December 2021 Termination of appointment of Robert Peter Sewell as a director on 2021-11-30

View Document

01/12/211 December 2021 Termination of appointment of Tracy Marie Blackwell as a director on 2021-11-30

View Document

17/06/2117 June 2021 ADOPT ARTICLES 10/05/2021

View Document

17/06/2117 June 2021 Memorandum and Articles of Association

View Document

17/06/2117 June 2021 ARTICLES OF ASSOCIATION

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Resolutions

View Document

01/06/211 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131923010001

View Document

01/06/211 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131923010003

View Document

01/06/211 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131923010002

View Document

06/05/216 May 2021 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

06/05/216 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIC HOLDINGS LIMITED

View Document

06/05/216 May 2021 CURRSHO FROM 28/02/2022 TO 31/12/2021

View Document

08/03/218 March 2021 Registered office address changed from , One St Peter's Square, Manchester, M2 3DE, United Kingdom to 22 Ropemaker Street London EC2Y 9AR on 2021-03-08

View Document

08/03/218 March 2021 DIRECTOR APPOINTED MRS LOUISE JANE INWARD

View Document

08/03/218 March 2021 DIRECTOR APPOINTED MS TRACY MARIE BLACKWELL

View Document

08/03/218 March 2021 DIRECTOR APPOINTED MR ROBERT PETER SEWELL

View Document

08/03/218 March 2021 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

08/03/218 March 2021 COMPANY NAME CHANGED AGHOCO 2026 LIMITED CERTIFICATE ISSUED ON 08/03/21

View Document

08/03/218 March 2021 REGISTERED OFFICE CHANGED ON 08/03/2021 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

View Document

08/03/218 March 2021 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

08/03/218 March 2021 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

08/03/218 March 2021 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

10/02/2110 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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