SPT PLEDGECO LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Director's details changed for Dr Andrew Holford on 2024-12-16

View Document

19/12/2419 December 2024 Appointment of Dr Andrew Holford as a director on 2024-12-16

View Document

16/12/2416 December 2024 Termination of appointment of Ian David Burrell as a director on 2024-12-16

View Document

05/12/245 December 2024 Memorandum and Articles of Association

View Document

03/12/243 December 2024 Statement of capital following an allotment of shares on 2024-11-29

View Document

26/11/2426 November 2024

View Document

26/11/2426 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

23/07/2423 July 2024 Termination of appointment of David Allan Newble as a director on 2024-07-08

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

29/11/2329 November 2023 Registered office address changed from Melbourn Science Park Cambridge Road Melbourn Royston Hertfordshire SG8 6EE United Kingdom to Building F Cambridge Road Melbourn Royston SG8 6HB on 2023-11-29

View Document

23/10/2323 October 2023

View Document

23/10/2323 October 2023

View Document

23/10/2323 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

23/10/2323 October 2023

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

13/06/2313 June 2023 Appointment of Mr Ian David Burrell as a director on 2023-06-09

View Document

13/06/2313 June 2023 Termination of appointment of Richard Duncan Price as a director on 2023-06-09

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

10/01/2310 January 2023 Notification of Bidco Jupiter Limited as a person with significant control on 2022-08-31

View Document

10/01/2310 January 2023 Cessation of Bv Acquisitions Xii Spt Limited as a person with significant control on 2022-08-31

View Document

20/09/2220 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

14/09/2214 September 2022 Appointment of Mr David Allan Newble as a director on 2022-08-31

View Document

14/09/2214 September 2022 Termination of appointment of Jesse Ross Feldman as a director on 2022-08-31

View Document

14/09/2214 September 2022 Appointment of Mr Richard Duncan Price as a director on 2022-08-31

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2022-01-07

View Document

13/10/2113 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

28/09/2128 September 2021 Statement of capital following an allotment of shares on 2021-06-06

View Document

08/07/218 July 2021 Confirmation statement made on 2021-05-21 with updates

View Document

05/07/215 July 2021 Second filing of Confirmation Statement dated 2019-05-21

View Document

05/07/215 July 2021 Second filing of Confirmation Statement dated 2020-05-21

View Document

22/06/2022 June 2020 Confirmation statement made on 2020-05-21 with no updates

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

12/05/2012 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

05/11/195 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113751070002

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 1 DUCHESS STREET GROUND FLOOR, SUITE 2 LONDON W1W 6AN UNITED KINGDOM

View Document

18/06/1918 June 2019 Confirmation statement made on 2019-05-21 with updates

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 16/04/19 STATEMENT OF CAPITAL GBP 20145.269

View Document

06/03/196 March 2019 ADOPT ARTICLES 25/02/2019

View Document

02/11/182 November 2018 SUB-DIVISION 26/09/18

View Document

12/10/1812 October 2018 27/09/18 STATEMENT OF CAPITAL GBP 24874

View Document

11/10/1811 October 2018 ADOPT ARTICLES 26/09/2018

View Document

05/10/185 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113751070001

View Document

08/09/188 September 2018 DIRECTOR APPOINTED MR JESSE FELDMAN

View Document

08/09/188 September 2018 CURRSHO FROM 31/05/2019 TO 31/03/2019

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, DIRECTOR MORAD ELHAFED

View Document

08/09/188 September 2018 COMPANY NAME CHANGED MP PLEDGECO LIMITED CERTIFICATE ISSUED ON 08/09/18

View Document

22/05/1822 May 2018 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