PIVOTAL INTELLIGENCE LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

28/07/2528 July 2025 NewApplication to strike the company off the register

View Document

22/07/2522 July 2025 NewResolutions

View Document

22/07/2522 July 2025 New

View Document

22/07/2522 July 2025 New

View Document

22/07/2522 July 2025 NewStatement of capital on 2025-07-22

View Document

20/06/2520 June 2025 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2025-06-20

View Document

13/06/2513 June 2025 Termination of appointment of Scott Smyth as a director on 2025-06-13

View Document

14/05/2514 May 2025 Appointment of Kathryn Rajeck Scolnick as a director on 2025-05-13

View Document

10/04/2510 April 2025 Termination of appointment of Ingvard Leonard “Trey” Myklebust Iii as a director on 2025-03-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/10/244 October 2024 Appointment of Cdo Rohini Kasturi as a director on 2024-07-01

View Document

04/10/244 October 2024 Appointment of Head of Revenue Scott Smyth as a director on 2024-07-01

View Document

03/10/243 October 2024 Termination of appointment of Elizabeth Cholawsky as a director on 2024-07-01

View Document

21/03/2421 March 2024 Registered office address changed from Kemp House Kemp House 152-160 City Road London EC1V 2NX England to Kemp House 152-160 City Road London EC1V 2NX on 2024-03-21

View Document

21/03/2421 March 2024 Registered office address changed from Old Street Works 1st Floor, Old Street Works 201 City Road London EC1V 1JN England to Kemp House Kemp House 152-160 City Road London EC1V 2NX on 2024-03-21

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

15/03/2415 March 2024 Registered office address changed from Kemp House City Road London EC1V 2NX England to Old Street Works 1st Floor, Old Street Works 201 City Road London EC1V 1JN on 2024-03-15

View Document

19/09/2319 September 2023 Accounts for a small company made up to 2022-12-31

View Document

22/04/2322 April 2023 Cessation of Rcp Iii Aiv L.P. as a person with significant control on 2020-12-28

View Document

22/04/2322 April 2023 Cessation of Hginsights Inc as a person with significant control on 2020-12-28

View Document

22/04/2322 April 2023 Cessation of Riverwood Shoreline L.P. as a person with significant control on 2020-12-28

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

28/02/2328 February 2023 Notification of Jeffrey T Parks as a person with significant control on 2020-12-28

View Document

28/02/2328 February 2023 Notification of Francisco Alvarez-Demalde as a person with significant control on 2020-12-28

View Document

27/02/2327 February 2023 Notification of Riverwood Shoreline L.P. as a person with significant control on 2020-12-28

View Document

27/02/2327 February 2023 Notification of Rcp Iii Aiv L.P. as a person with significant control on 2020-12-28

View Document

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

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

01/03/221 March 2022 Termination of appointment of Nicholas Cronin as a director on 2021-08-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/02/2119 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/03/199 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HGINSIGHTS INC

View Document

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

09/03/199 March 2019 CESSATION OF SCOTT SMYTH AS A PSC

View Document

09/03/199 March 2019 CESSATION OF TIMOTHY MARTIN ROYSTON-WEBB AS A PSC

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR SCOTT SMYTH

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARK POPE

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MS ELIZABETH CHOLAWSKY

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR NICHOLAS CRONIN

View Document

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

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

View Accounts

06/12/176 December 2017 SAIL ADDRESS CHANGED FROM: KENTWATER HOUSE HARTFIELD ROAD COWDEN EDENBRIDGE KENT TN8 7DX ENGLAND

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN BOENKE

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, SECRETARY HELEN BOENKE

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

10/02/1710 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROYSTON-WEBB / 19/01/2017

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR MARK RICHARD POPE

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR SCOTT SMYTH

View Document

18/01/1718 January 2017 SECRETARY APPOINTED MS HELEN BOENKE

View Document

17/01/1717 January 2017 17/01/17 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROYSTON-WEBB / 05/12/2016

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN BOENKE / 05/12/2016

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROYSTON-WEBB / 05/12/2016

View Document

05/12/165 December 2016 SAIL ADDRESS CHANGED FROM: KENTWATER HOUSE HARTFIELD ROAD COWDEN EDENBRIDGE TN8 7DX ENGLAND

View Document

02/12/162 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

01/12/161 December 2016 SAIL ADDRESS CREATED

View Document

21/07/1621 July 2016 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document

23/03/1623 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MR TIMOTHY ROYSTON-WEBB

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM 9D PARK HILL ROAD BROMLEY BR2 0JX UNITED KINGDOM

View Document

04/08/154 August 2015 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