PLACING PLATFORM LIMITED

Company Documents

DateDescription
03/05/253 May 2025 Registered office address changed from 12th Floor 1 Lime Street London London EC3M 7HA England to 99 Bishopsgate 26th Floor London EC2M 3XD on 2025-05-03

View Document

02/12/242 December 2024 Resolutions

View Document

28/11/2428 November 2024 Termination of appointment of Nicholas Toby Williams-Walker as a director on 2024-11-14

View Document

28/11/2428 November 2024 Cessation of The Society of Lloyd's as a person with significant control on 2024-11-14

View Document

28/11/2428 November 2024 Termination of appointment of Thomas Fraser Webb as a director on 2024-11-14

View Document

28/11/2428 November 2024 Cessation of London and International Insurance Brokers Association Limited as a person with significant control on 2024-11-14

View Document

28/11/2428 November 2024 Termination of appointment of Catherine Roy as a director on 2024-11-14

View Document

28/11/2428 November 2024 Cessation of Lloyd's Market Association Limited as a person with significant control on 2024-11-14

View Document

28/11/2428 November 2024 Termination of appointment of Justin Scott Emrich as a director on 2024-11-14

View Document

28/11/2428 November 2024 Appointment of Mr John Bernard Mason as a director on 2024-11-14

View Document

28/11/2428 November 2024 Termination of appointment of Simon Peter Boniface as a director on 2024-11-14

View Document

28/11/2428 November 2024 Termination of appointment of Sarah Jane Howe as a director on 2024-11-14

View Document

28/11/2428 November 2024 Termination of appointment of Burkhard Rudolf Keese as a director on 2024-11-14

View Document

28/11/2428 November 2024 Appointment of Mr Amit Arora as a director on 2024-11-14

View Document

28/11/2428 November 2024 Termination of appointment of David Ernest Morris as a director on 2024-11-14

View Document

28/11/2428 November 2024 Cessation of International Underwriting Association of London Limited as a person with significant control on 2024-11-14

View Document

28/11/2428 November 2024 Notification of Ppl Technologies Group Ltd as a person with significant control on 2024-11-14

View Document

28/11/2428 November 2024 Termination of appointment of Calvin Gray as a director on 2024-11-14

View Document

28/11/2428 November 2024 Termination of appointment of Stephen Patrick Hearn as a director on 2024-11-14

View Document

28/11/2428 November 2024 Termination of appointment of Matthew John Unsworth as a director on 2024-11-14

View Document

28/11/2428 November 2024 Termination of appointment of Steven George Hicks as a director on 2024-11-14

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Second filing for the appointment of Mr Stephen Patrick Hearn as a director

View Document

12/03/2412 March 2024 Termination of appointment of Alpesh Tosar as a director on 2024-02-22

View Document

11/01/2411 January 2024 Termination of appointment of Kirk Stuart Maddern as a director on 2023-12-21

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

07/09/237 September 2023 Appointment of Mr Stephen Patrick Hearn as a director on 2023-08-17

View Document

06/09/236 September 2023 Appointment of Mr David Ernest Morris as a director on 2023-08-16

View Document

06/09/236 September 2023 Termination of appointment of Jason Hugh Collins as a director on 2023-08-17

View Document

06/09/236 September 2023 Appointment of Mr Ketan Motwani as a director on 2023-08-17

View Document

08/08/238 August 2023 Appointment of Mr Calvin Gray as a director on 2023-07-20

View Document

08/08/238 August 2023 Termination of appointment of Bronislaw Edmund Masojada as a director on 2023-07-31

View Document

12/07/2312 July 2023 Appointment of Mr Matthew John Unsworth as a director on 2023-06-29

View Document

12/07/2312 July 2023 Termination of appointment of Robert Vince James as a director on 2023-06-29

View Document

24/05/2324 May 2023 Termination of appointment of Theodore Simon Acton Butt as a director on 2023-05-18

View Document

24/05/2324 May 2023 Appointment of Mr Simon Peter Boniface as a director on 2023-05-18

View Document

30/11/2230 November 2022 Termination of appointment of Matthew John Unsworth as a director on 2022-11-18

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

25/10/2225 October 2022 Appointment of Mr Thomas Fraser Webb as a director on 2022-10-20

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Termination of appointment of Jennifer Rigby as a director on 2022-01-20

View Document

25/11/2125 November 2021 Appointment of Mr Robert Vince James as a director on 2021-11-08

View Document

25/11/2125 November 2021 Termination of appointment of John Lee Hiskett as a director on 2021-11-08

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

28/10/2128 October 2021 Termination of appointment of Louise Marie Smith as a director on 2021-10-15

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAMS-WALKER

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR THEO BUTT

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM 78 (2ND FLOOR) LEADENHALL STREET LONDON EC3A 3DH

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL CULHAM

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR CARL SMITH

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MS AILEEN JOHANNA CROFT

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MS SARAH JANE HOWE

View Document

29/08/1829 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL LAWRENCE

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR JUSTIN SCOTT EMRICH

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR NATHAN SHANAGHY

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN SPANO

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID LEDGER

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRONEK MASOJADA / 26/03/2018

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR BRONEK MASOJADA

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MR NICHOLAS TOBY WILLIAMS-WALKER

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

31/08/1731 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL NEWTON

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR PAUL LAWRENCE

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM RUSHIN

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR PAUL JACK

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR BARNABY DOUGLAS RUGGE-PRICE

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR PAUL NEWTON

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR PAUL MICHAEL CULHAM

View Document

22/12/1622 December 2016 ARTICLES OF ASSOCIATION

View Document

22/12/1622 December 2016 ALTER ARTICLES 02/12/2016

View Document

14/11/1614 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/10/1626 October 2016 PREVSHO FROM 07/07/2016 TO 31/12/2015

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

08/09/168 September 2016 DIRECTOR APPOINTED MRS CATHERINE ROY

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON GAFFNEY

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAMS-WALKER

View Document

22/06/1622 June 2016 ARTICLES OF ASSOCIATION

View Document

22/06/1622 June 2016 ALTER ARTICLES 13/06/2016

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MR CARL JONATHAN SMITH

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR VICTORIA DAVISON

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR STEVEN ANTHONY SPANO

View Document

24/03/1624 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/07/15

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN MILLER

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MR JOHN LEE HISKETT

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR LANCE GRANT

View Document

07/01/167 January 2016 06/01/16 NO MEMBER LIST

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR NICHOLAS TOBY WILLIAMS-WALKER

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HOUGH

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / KIRK STUART MADDERN / 09/09/2015

View Document

07/07/157 July 2015 Annual accounts for year ending 07 Jul 2015

View Accounts

16/01/1516 January 2015 07/01/15 NO MEMBER LIST

View Document

15/09/1415 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/07/14

View Document

01/09/141 September 2014 PREVEXT FROM 31/01/2014 TO 07/07/2014

View Document

07/07/147 July 2014 Annual accounts for year ending 07 Jul 2014

View Accounts

16/06/1416 June 2014 DIRECTOR APPOINTED MR LANCE WALKER GRANT

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR CATHERINE ROY

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR DAVID GEORGE LEDGER

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR IAN SUMMERS

View Document

13/01/1413 January 2014 07/01/14 NO MEMBER LIST

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED VICTORIA CATHERINE DAVISON

View Document

07/01/137 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information