PONT ANDREW LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

17/02/2517 February 2025 Director's details changed for Mr Jonathan Nicholas Ord on 2025-02-17

View Document

13/02/2513 February 2025 Registered office address changed from First Floor 1 Finsbury Avenue London EC2M 2PF United Kingdom to 1st Floor 25 King Street Bristol BS1 4PB on 2025-02-13

View Document

13/02/2513 February 2025 Change of details for Lyceum Radiate 2 Limited as a person with significant control on 2025-02-13

View Document

12/02/2512 February 2025 Satisfaction of charge 080003030004 in full

View Document

12/02/2512 February 2025 Satisfaction of charge 080003030003 in full

View Document

22/11/2422 November 2024 Director's details changed for Mr Neil Anthony Wood on 2024-11-19

View Document

13/11/2413 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

13/11/2413 November 2024

View Document

13/11/2413 November 2024

View Document

30/10/2430 October 2024

View Document

25/10/2425 October 2024

View Document

23/08/2423 August 2024 Termination of appointment of Julia Carter as a director on 2024-08-23

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-22 with updates

View Document

08/02/248 February 2024 Change of details for Lightsource Radiate 2 Limited as a person with significant control on 2024-02-05

View Document

05/02/245 February 2024 Appointment of Mr Jonathan Nicholas Ord as a director on 2024-01-24

View Document

05/02/245 February 2024 Termination of appointment of Olivier Jean Yves Fricot as a director on 2024-01-24

View Document

05/02/245 February 2024 Registered office address changed from 7th Floor 33 Holborn London EC1N 2HU England to First Floor 1 Finsbury Avenue London EC2M 2PF on 2024-02-05

View Document

05/02/245 February 2024 Termination of appointment of Jason Robert Lingard as a director on 2024-01-24

View Document

05/02/245 February 2024 Appointment of Mr Neil Anthony Wood as a director on 2024-01-24

View Document

05/02/245 February 2024 Appointment of Julia Carter as a director on 2024-01-24

View Document

05/02/245 February 2024 Termination of appointment of Asli Guner Paul as a director on 2024-01-24

View Document

28/10/2328 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

28/10/2328 October 2023

View Document

28/10/2328 October 2023

View Document

28/10/2328 October 2023

View Document

25/04/2325 April 2023 Director's details changed for Olivier Jean Yves Fricot on 2023-03-08

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

24/10/2224 October 2022 Accounts for a small company made up to 2020-12-31

View Document

03/10/223 October 2022 Accounts for a small company made up to 2021-12-31

View Document

17/05/2217 May 2022 Appointment of Asli Guner Paul as a director on 2022-05-17

View Document

17/05/2217 May 2022 Appointment of Olivier Jean Yves Fricot as a director on 2022-05-17

View Document

08/10/218 October 2021 Accounts for a small company made up to 2020-12-31

View Document

05/10/215 October 2021 Termination of appointment of Caroline Borg as a director on 2021-09-30

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

14/06/1914 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

12/02/1912 February 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

03/12/183 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

18/01/1818 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COOPER

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MRS ADELE ARA

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COOPER

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

07/02/177 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED WILLIAM COOPER

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ARTHUR

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ARTHUR / 03/12/2015

View Document

14/04/1614 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

05/01/165 January 2016 CURREXT FROM 31/12/2015 TO 30/04/2016

View Document

22/12/1522 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080003030004

View Document

16/11/1516 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080003030002

View Document

16/11/1516 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080003030001

View Document

06/11/156 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080003030003

View Document

26/10/1526 October 2015 ADOPT ARTICLES 08/10/2015

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 7TH FLOOR 33 HOLBORN LONDON ENGLAND EC1N 2HT ENGLAND

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, SECRETARY NICOLA BOARD

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 6TH FLOOR 33 HOLBORN LONDON ENGLAND EC1N 2HT

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR PAUL MCCARTIE

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR OCS SERVICES LIMITED

View Document

29/05/1529 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080003030002

View Document

29/05/1529 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080003030001

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE LA LOGGIA

View Document

23/04/1523 April 2015 CORPORATE DIRECTOR APPOINTED OCS SERVICES LIMITED

View Document

15/04/1515 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ARTHUR / 15/12/2014

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE LA LOGGIA / 15/12/2014

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 4TH FLOOR 20 OLD BAILEY LONDON ENGLAND EC4M 7AN

View Document

01/11/141 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNA LEIGH

View Document

01/11/141 November 2014 DIRECTOR APPOINTED GIUSEPPE LA LOGGIA

View Document

01/11/141 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIJN KLEIBERGEN

View Document

03/10/143 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED JOANNA LEIGH

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR KATRINA JOHNSTON

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS KATRINA ANNE JOHNSTON / 15/05/2014

View Document

24/04/1424 April 2014 ADOPT ARTICLES 01/04/2014

View Document

24/04/1424 April 2014 AUTHORISE CONFLICT OF INTEREST 01/04/2014

View Document

24/04/1424 April 2014 01/04/14 STATEMENT OF CAPITAL GBP 1.20

View Document

24/04/1424 April 2014 SUB-DIVISION 01/04/14

View Document

26/03/1426 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MR TIMOTHY ARTHUR

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES LEE

View Document

11/02/1411 February 2014 AUDITOR'S RESIGNATION

View Document

08/08/138 August 2013 SECRETARY APPOINTED NICOLA BOARD

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, SECRETARY TRACEY SPEVACK

View Document

18/07/1318 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

15/04/1315 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIJN CHRISTIAN KLEIBERGEN / 18/01/2013

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SEABRIGHT

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED MARTIJN CHRISTIAN KLEIBERGEN

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY LEE / 21/09/2012

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM HODGE HOUSE 114-116 ST MARY STREET CARDIFF CF10 1DY UNITED KINGDOM

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED ALISTAIR JOHN SEABRIGHT

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MR JAMES ANTHONY LEE

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARTYN LLEWELLYN

View Document

10/05/1210 May 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP RICHARDS

View Document

10/05/1210 May 2012 SECRETARY APPOINTED TRACEY JANE SPEVACK

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MS KATRINA ANNE JOHNSTON

View Document

21/03/1221 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information