MXP PRIME PLATFORM LTD

Company Documents

DateDescription
29/08/2529 August 2025 NewDirector's details changed for Mr Olivier Jacques Guy Van Calster on 2025-08-27

View Document

28/08/2528 August 2025 NewRegistered office address changed from 1 Poultry London EC2R 8EJ England to 125 Kingsway London Greater London WC2B 6NH on 2025-08-28

View Document

28/08/2528 August 2025 NewDirector's details changed for Mr Rajat Pritam Mukherjee on 2025-08-27

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-26 with updates

View Document

07/02/257 February 2025 Change of details for Sellerx Germany Gmbh as a person with significant control on 2025-01-08

View Document

03/02/253 February 2025 Group of companies' accounts made up to 2023-12-31

View Document

29/11/2429 November 2024 Notification of Sellerx Germany Gmbh as a person with significant control on 2021-10-26

View Document

29/11/2429 November 2024 Withdrawal of a person with significant control statement on 2024-11-29

View Document

18/11/2418 November 2024 Director's details changed for Mr Olivier Jacques Guy Van Calster on 2024-11-15

View Document

08/08/248 August 2024 Termination of appointment of Philipp Bernhard Triebel as a director on 2024-07-31

View Document

08/08/248 August 2024 Appointment of Mr Olivier Jacques Guy Marie Paul Van Calster as a director on 2024-07-31

View Document

28/05/2428 May 2024 Appointment of Mr Rajat Pritam Mukherjee as a director on 2024-05-16

View Document

12/03/2412 March 2024 Group of companies' accounts made up to 2022-12-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-26 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Termination of appointment of Alexander Blinnikov as a director on 2023-09-06

View Document

23/08/2323 August 2023 Satisfaction of charge 131291990004 in full

View Document

18/08/2318 August 2023 Registration of charge 131291990006, created on 2023-08-01

View Document

02/08/232 August 2023 Registration of charge 131291990005, created on 2023-07-26

View Document

22/05/2322 May 2023 Registration of charge 131291990004, created on 2023-05-15

View Document

19/05/2319 May 2023 Group of companies' accounts made up to 2021-12-31

View Document

15/03/2315 March 2023 Satisfaction of charge 131291990003 in full

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Document

06/02/226 February 2022 Director's details changed for Mr Alexander Blinnikov on 2022-02-03

View Document

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

View Document

06/02/226 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

03/02/223 February 2022 Termination of appointment of Malte Niklas Horeyseck as a director on 2022-02-03

View Document

03/02/223 February 2022 Appointment of Mr Alexander Blinnikov as a director on 2022-02-03

View Document

18/01/2218 January 2022 Registration of charge 131291990003, created on 2022-01-17

View Document

11/01/2211 January 2022 Satisfaction of charge 131291990001 in full

View Document

09/01/229 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Memorandum and Articles of Association

View Document

15/12/2115 December 2021 Memorandum and Articles of Association

View Document

30/11/2130 November 2021 Registration of charge 131291990002, created on 2021-11-23

View Document

24/11/2124 November 2021 Registration of charge 131291990001, created on 2021-11-23

View Document

14/11/2114 November 2021 Director's details changed for Mr Philipp Bernhard Triebel on 2021-11-13

View Document

14/11/2114 November 2021 Director's details changed for Mr Malte Horeyseck on 2021-11-13

View Document

14/11/2114 November 2021 Notification of a person with significant control statement

View Document

25/10/2125 October 2021 Cessation of Malte Horeyseck as a person with significant control on 2021-04-26

View Document

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

View Document

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

View Document

25/10/2125 October 2021 Cessation of Philipp Bernhard Triebel as a person with significant control on 2021-04-26

View Document

01/10/211 October 2021 Appointment of Mr Richard Matthew Carter as a secretary on 2021-09-30

View Document

15/07/2115 July 2021 CURRSHO FROM 31/01/2022 TO 31/12/2021

View Document

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

View Document

16/05/2116 May 2021 REGISTERED OFFICE CHANGED ON 16/05/2021 FROM 24 HOLBORN VIADUCT INTERNATIONAL HOUSE LONDON EC1A 2BN UNITED KINGDOM

View Document

12/01/2112 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information