PROJECT SANTIS BIDCO LTD

Company Documents

DateDescription
01/05/251 May 2025 Registered office address changed from Ferryside Ferry Road Norwich Norfolk NR1 1SW England to Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB on 2025-05-01

View Document

14/03/2514 March 2025 Register inspection address has been changed to C/O Birketts Llp 22 Station Road Cambridge CB1 2JD

View Document

14/03/2514 March 2025 Register(s) moved to registered inspection location C/O Birketts Llp 22 Station Road Cambridge CB1 2JD

View Document

07/03/257 March 2025 Termination of appointment of Mourant Governance Services (Uk) Limited as a secretary on 2025-01-10

View Document

07/03/257 March 2025 Registered office address changed from 10th Floor 110 Cannon Street London EC4N 6EU England to Ferryside Ferry Road Norwich Norfolk NR1 1SW on 2025-03-07

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

17/12/2417 December 2024 Secretary's details changed for Mourant Governance Services (Uk) Limited on 2024-12-09

View Document

11/12/2411 December 2024 Registered office address changed from 4th Floor 52-54 Gracechurch St London EC3V 0EH United Kingdom to 10th Floor 110 Cannon Street London EC4N 6EU on 2024-12-11

View Document

17/10/2417 October 2024 Appointment of Rajiv Kumar as a director on 2024-04-18

View Document

05/04/245 April 2024 Appointment of Mr Robert Alistair Willings as a director on 2024-03-20

View Document

02/04/242 April 2024 Appointment of Peter Clive Charrington as a director on 2024-03-20

View Document

28/03/2428 March 2024 Appointment of Christian Patrick Raymond Ahrens as a director on 2024-03-20

View Document

28/03/2428 March 2024 Appointment of John Andrew Lindholm as a director on 2024-03-20

View Document

28/03/2428 March 2024 Appointment of Mr Joseph Adam Connolly as a director on 2024-03-20

View Document

28/03/2428 March 2024 Appointment of Mr Mark Ramin Chaichian as a director on 2024-03-20

View Document

28/03/2428 March 2024 Appointment of Mr Nicholas Wilding Gee as a director on 2024-03-20

View Document

28/03/2428 March 2024 Registration of charge 153362760001, created on 2024-03-21

View Document

28/03/2428 March 2024 Appointment of Jordan Randall Lawrie as a director on 2024-03-20

View Document

26/03/2426 March 2024 Statement of capital following an allotment of shares on 2024-03-20

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Memorandum and Articles of Association

View Document

08/12/238 December 2023 Incorporation

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