MXP PRIME PLATFORM LTD
Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Director's details changed for Mr Olivier Jacques Guy Van Calster on 2025-08-27 |
28/08/2528 August 2025 New | Registered office address changed from 1 Poultry London EC2R 8EJ England to 125 Kingsway London Greater London WC2B 6NH on 2025-08-28 |
28/08/2528 August 2025 New | Director's details changed for Mr Rajat Pritam Mukherjee on 2025-08-27 |
10/02/2510 February 2025 | Confirmation statement made on 2025-01-26 with updates |
07/02/257 February 2025 | Change of details for Sellerx Germany Gmbh as a person with significant control on 2025-01-08 |
03/02/253 February 2025 | Group of companies' accounts made up to 2023-12-31 |
29/11/2429 November 2024 | Notification of Sellerx Germany Gmbh as a person with significant control on 2021-10-26 |
29/11/2429 November 2024 | Withdrawal of a person with significant control statement on 2024-11-29 |
18/11/2418 November 2024 | Director's details changed for Mr Olivier Jacques Guy Van Calster on 2024-11-15 |
08/08/248 August 2024 | Termination of appointment of Philipp Bernhard Triebel as a director on 2024-07-31 |
08/08/248 August 2024 | Appointment of Mr Olivier Jacques Guy Marie Paul Van Calster as a director on 2024-07-31 |
28/05/2428 May 2024 | Appointment of Mr Rajat Pritam Mukherjee as a director on 2024-05-16 |
12/03/2412 March 2024 | Group of companies' accounts made up to 2022-12-31 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-26 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/09/2322 September 2023 | Termination of appointment of Alexander Blinnikov as a director on 2023-09-06 |
23/08/2323 August 2023 | Satisfaction of charge 131291990004 in full |
18/08/2318 August 2023 | Registration of charge 131291990006, created on 2023-08-01 |
02/08/232 August 2023 | Registration of charge 131291990005, created on 2023-07-26 |
22/05/2322 May 2023 | Registration of charge 131291990004, created on 2023-05-15 |
19/05/2319 May 2023 | Group of companies' accounts made up to 2021-12-31 |
15/03/2315 March 2023 | Satisfaction of charge 131291990003 in full |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-26 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/10/2231 October 2022 | Registered office address changed from Floor 1 10 Bloomsbury Way Holborn London WC1A 2SL England to 1 Poultry London EC2R 8EJ on 2022-10-31 |
06/02/226 February 2022 | Director's details changed for Mr Alexander Blinnikov on 2022-02-03 |
06/02/226 February 2022 | Registered office address changed from Floor 1 10 Bloomsbury Way Holborn London Greater London WC1A 2SL United Kingdom to Floor 1 10 Bloomsbury Way Holborn London WC1A 2SL on 2022-02-06 |
06/02/226 February 2022 | Confirmation statement made on 2022-02-06 with updates |
03/02/223 February 2022 | Termination of appointment of Malte Niklas Horeyseck as a director on 2022-02-03 |
03/02/223 February 2022 | Appointment of Mr Alexander Blinnikov as a director on 2022-02-03 |
18/01/2218 January 2022 | Registration of charge 131291990003, created on 2022-01-17 |
11/01/2211 January 2022 | Satisfaction of charge 131291990001 in full |
09/01/229 January 2022 | Confirmation statement made on 2022-01-09 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/12/2115 December 2021 | Resolutions |
15/12/2115 December 2021 | Resolutions |
15/12/2115 December 2021 | Resolutions |
15/12/2115 December 2021 | Resolutions |
15/12/2115 December 2021 | Memorandum and Articles of Association |
15/12/2115 December 2021 | Memorandum and Articles of Association |
30/11/2130 November 2021 | Registration of charge 131291990002, created on 2021-11-23 |
24/11/2124 November 2021 | Registration of charge 131291990001, created on 2021-11-23 |
14/11/2114 November 2021 | Director's details changed for Mr Philipp Bernhard Triebel on 2021-11-13 |
14/11/2114 November 2021 | Director's details changed for Mr Malte Horeyseck on 2021-11-13 |
14/11/2114 November 2021 | Notification of a person with significant control statement |
25/10/2125 October 2021 | Cessation of Malte Horeyseck as a person with significant control on 2021-04-26 |
25/10/2125 October 2021 | Registered office address changed from 57 Berkeley Square Lansdowne House, 3rd Fl, Office 56 London W1J 6ER England to Floor 1 10 Bloomsbury Way Holborn London Greater London WC1A 2SL on 2021-10-25 |
25/10/2125 October 2021 | Registered office address changed from Floor 1 10 Bloomsbury Way Holborn London Greater London WC1A 2SL England to Floor 1 10 Bloomsbury Way Holborn London Greater London WC1A 2SL on 2021-10-25 |
25/10/2125 October 2021 | Cessation of Philipp Bernhard Triebel as a person with significant control on 2021-04-26 |
01/10/211 October 2021 | Appointment of Mr Richard Matthew Carter as a secretary on 2021-09-30 |
15/07/2115 July 2021 | CURRSHO FROM 31/01/2022 TO 31/12/2021 |
16/05/2116 May 2021 | REGISTERED OFFICE CHANGED ON 16/05/2021 FROM 57 57 BERKELEY SQUARE LANSDOWNE HOUSE, 3RD FLOOR, OFFICE 56 LONDON W1J 6ER ENGLAND |
16/05/2116 May 2021 | REGISTERED OFFICE CHANGED ON 16/05/2021 FROM 24 HOLBORN VIADUCT INTERNATIONAL HOUSE LONDON EC1A 2BN UNITED KINGDOM |
12/01/2112 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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