PIVOT LENDING LTD

Company Documents

DateDescription
07/08/257 August 2025 NewAccounts for a small company made up to 2025-03-31

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

29/01/2529 January 2025 Appointment of Mr Graham Anthony Johnathon Emmett as a director on 2025-01-22

View Document

28/11/2428 November 2024 Registration of charge 100670310006, created on 2024-11-26

View Document

07/08/247 August 2024 Termination of appointment of Sarah Jackson as a director on 2024-08-07

View Document

07/08/247 August 2024 Appointment of Mr Alan Gregory Lunt as a director on 2024-07-10

View Document

31/07/2431 July 2024 Accounts for a small company made up to 2024-03-31

View Document

29/05/2429 May 2024 Director's details changed for Mr Shahil Harish Kotecha on 2024-05-22

View Document

29/05/2429 May 2024 Director's details changed for Ms Sarah Jackson on 2024-05-22

View Document

29/05/2429 May 2024 Registered office address changed from Egerton House Ground Floor 68 Baker Street Weybridge Surrey KT13 8AL England to 17-19 Maddox Street London W1S 2QH on 2024-05-29

View Document

22/05/2422 May 2024 Change of details for Qh4 Limited as a person with significant control on 2024-03-27

View Document

21/05/2421 May 2024 Director's details changed for Mr Shahil Harish Kotecha on 2024-03-27

View Document

21/05/2421 May 2024 Registered office address changed from 17-19 Maddox Street London W1S 2QH United Kingdom to Egerton House Ground Floor 68 Baker Street Weybridge Surrey KT13 8AL on 2024-05-21

View Document

21/05/2421 May 2024 Director's details changed for Ms Sarah Jackson on 2024-03-27

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-28 with updates

View Document

30/04/2430 April 2024 Change of details for Qh4 Limited as a person with significant control on 2024-04-16

View Document

15/03/2415 March 2024 Notification of a person with significant control statement

View Document

15/03/2415 March 2024 Notification of Qh4 Limited as a person with significant control on 2023-11-24

View Document

15/03/2415 March 2024 Withdrawal of a person with significant control statement on 2024-03-15

View Document

14/03/2414 March 2024 Cessation of Hms Securities Limited as a person with significant control on 2023-11-23

View Document

07/03/247 March 2024 Registered office address changed from 3rd Floor 10-12 Bourlet Close London W1W 7BR England to 17-19 Maddox Street London W1S 2QH on 2024-03-07

View Document

07/03/247 March 2024 Director's details changed for Mr Shahil Harish Kotecha on 2024-02-20

View Document

07/03/247 March 2024 Director's details changed for Ms Sarah Jackson on 2024-02-20

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Memorandum and Articles of Association

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Resolutions

View Document

19/01/2419 January 2024 Change of share class name or designation

View Document

19/01/2419 January 2024 Particulars of variation of rights attached to shares

View Document

19/01/2419 January 2024 Change of share class name or designation

View Document

19/01/2419 January 2024 Particulars of variation of rights attached to shares

View Document

12/01/2412 January 2024 Satisfaction of charge 100670310002 in full

View Document

12/01/2412 January 2024 Satisfaction of charge 100670310001 in full

View Document

12/01/2412 January 2024 Satisfaction of charge 100670310004 in full

View Document

12/01/2412 January 2024 Satisfaction of charge 100670310003 in full

View Document

21/12/2321 December 2023 Cessation of M4:19 Limited as a person with significant control on 2023-11-23

View Document

21/12/2321 December 2023 Cessation of Dare to Dream London Limited as a person with significant control on 2023-11-23

View Document

20/12/2320 December 2023 Statement of capital following an allotment of shares on 2023-11-23

View Document

20/12/2320 December 2023 Statement of capital following an allotment of shares on 2023-11-23

View Document

20/12/2320 December 2023 Statement of capital following an allotment of shares on 2023-11-23

View Document

20/12/2320 December 2023 Statement of capital following an allotment of shares on 2023-11-23

View Document

20/12/2320 December 2023 Statement of capital following an allotment of shares on 2023-11-23

View Document

08/12/238 December 2023 Termination of appointment of Hashit Mahendra Shah as a director on 2023-11-23

View Document

08/12/238 December 2023 Termination of appointment of Manish Vinod Khiroya as a director on 2023-11-23

View Document

24/11/2324 November 2023 Registration of charge 100670310005, created on 2023-11-23

View Document

21/11/2321 November 2023 Change of details for M4:19 Limited as a person with significant control on 2020-12-21

View Document

21/11/2321 November 2023 Change of details for Dare to Dream London Limited as a person with significant control on 2020-12-21

View Document

21/11/2321 November 2023 Change of details for Hms Securities Limited as a person with significant control on 2020-12-21

View Document

11/08/2311 August 2023 Accounts for a small company made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, SECRETARY NAEEM TABASSUM

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

26/11/1826 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW SHAMASH

View Document

26/02/1826 February 2018 SECRETARY APPOINTED MR NAEEM TABASSUM

View Document

18/01/1818 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100670310001

View Document

21/12/1721 December 2017 CESSATION OF MANISH VINOD KHIROYA AS A PSC

View Document

21/12/1721 December 2017 CESSATION OF HASHIT MAHENDRA SHAH AS A PSC

View Document

21/12/1721 December 2017 CESSATION OF SHAHIL HARISH KOTECHA AS A PSC

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M4:19 LIMITED

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HASHIT MAHENDRA SHAH

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANISH VINOD KHIROYA

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HMS SECURITIES LIMITED

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARE TO DREAM LONDON LIMITED

View Document

05/07/175 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM 7 EUROPA STUDIOS VICTORIA ROAD LONDON NW10 6ND UNITED KINGDOM

View Document

16/03/1616 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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