PIP GP 2 LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Change of details for Provenance Investment Partners Management Llp as a person with significant control on 2023-07-15

View Document

11/11/2411 November 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

22/07/2322 July 2023 Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Broughton House Rookery Lane Broughton Stockbridge Hampshire SO20 8AY on 2023-07-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

23/09/2223 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

03/11/213 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

11/07/1711 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED MR JEREMY WILLIAM SHARMAN

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR LAURENCE CLARKE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

25/06/1625 June 2016 DIRECTOR APPOINTED LAURENCE CLARKE

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR HAMISH STEVENSON

View Document

12/05/1612 May 2016 COMPANY NAME CHANGED FTIP GP 2 LIMITED CERTIFICATE ISSUED ON 12/05/16

View Document

03/03/163 March 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

12/10/1512 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information