HOBART ACTIVUM (PETERBOROUGH) II GP LIMITED

Company Documents

DateDescription
01/08/241 August 2024 Final Gazette dissolved following liquidation

View Document

01/05/241 May 2024 Return of final meeting in a members' voluntary winding up

View Document

21/12/2321 December 2023 Appointment of Jessica Mary Walker as a director on 2023-12-21

View Document

21/12/2321 December 2023 Termination of appointment of Brian Jordan Betel as a director on 2023-12-21

View Document

22/11/2322 November 2023 Liquidators' statement of receipts and payments to 2023-10-18

View Document

28/10/2228 October 2022 Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ England to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2022-10-28

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Appointment of a voluntary liquidator

View Document

28/10/2228 October 2022 Declaration of solvency

View Document

28/10/2228 October 2022 Resolutions

View Document

19/10/2219 October 2022 Satisfaction of charge 104531270003 in full

View Document

19/10/2219 October 2022 Satisfaction of charge 104531270004 in full

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

25/04/2225 April 2022 Resolutions

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

02/11/212 November 2021 Cessation of Infrared Capital Partners (Holdco) Limited as a person with significant control on 2021-10-22

View Document

02/11/212 November 2021 Appointment of James Charles Richard De Lusignan as a director on 2021-10-22

View Document

02/11/212 November 2021 Appointment of Brian Jordan Betel as a director on 2021-10-22

View Document

02/11/212 November 2021 Notification of Hobart Activum (Peterborough) Limited as a person with significant control on 2021-10-22

View Document

02/11/212 November 2021 Termination of appointment of Timothy Geoffrey Thorp as a director on 2021-10-22

View Document

02/11/212 November 2021 Termination of appointment of Andreas Katsaros as a director on 2021-10-22

View Document

02/11/212 November 2021 Termination of appointment of Christopher Paul Gill as a director on 2021-10-22

View Document

02/11/212 November 2021 Termination of appointment of Keith David Butcher as a director on 2021-10-22

View Document

02/11/212 November 2021 Termination of appointment of David Christopher Hudson as a director on 2021-10-22

View Document

02/11/212 November 2021 Termination of appointment of Emily Mendes as a secretary on 2021-10-22

View Document

28/10/2128 October 2021 Certificate of change of name

View Document

26/10/2126 October 2021 Registered office address changed from Level 7 One Bartholomew Close Barts Square London EC1A 7BL United Kingdom to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 2021-10-26

View Document

26/10/2126 October 2021 Certificate of change of name

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR STUART JACKSON

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUXTABLE

View Document

28/07/2028 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GEOFFREY THORP / 01/07/2020

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART NICHOLAS JACKSON / 01/07/2020

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DAVID BUTCHER / 01/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL GILL / 01/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS KATSAROS / 01/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HUXTABLE / 01/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER HUDSON / 01/07/2020

View Document

15/07/2015 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS EMILY MENDES / 01/07/2020

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / INFRARED CAPITAL PARTNERS (HOLDCO) LIMITED / 01/07/2020

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 12 CHARLES II STREET LONDON SW1Y 4QU UNITED KINGDOM

View Document

17/04/2017 April 2020 ALTER ARTICLES 16/03/2020

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER HUDSON / 16/03/2020

View Document

17/04/2017 April 2020 ARTICLES OF ASSOCIATION

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR KEITH DAVID BUTCHER

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR DAVID CHRISTOPHER HUDSON

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED STUART NICHOLAS JACKSON

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

20/09/1920 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

17/07/1817 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 PREVEXT FROM 31/10/2017 TO 31/12/2017

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, SECRETARY ALISON WYLLIE

View Document

12/01/1812 January 2018 SECRETARY APPOINTED MRS EMILY MENDES

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

14/12/1614 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 104531270002

View Document

13/12/1613 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 104531270001

View Document

31/10/1631 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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