PATERNOSTER IRCP (GP) LTD

Company Documents

DateDescription
15/09/2515 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

10/10/2410 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/08/248 August 2024 Appointment of Mr Mark Ingram as a director on 2024-07-31

View Document

15/07/2415 July 2024 Termination of appointment of Richard Martin Goulder as a director on 2024-07-08

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

19/01/2419 January 2024 Appointment of Giacomo Antonio Francesco Paris as a director on 2024-01-18

View Document

17/01/2417 January 2024 Termination of appointment of Christopher Paul Gill as a director on 2024-01-08

View Document

17/10/2317 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/07/235 July 2023 Termination of appointment of Werner Marc Friedrich Von Guionneau as a director on 2023-07-01

View Document

29/06/2329 June 2023 Appointment of Mr Richard Martin Goulder as a director on 2023-06-28

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

02/07/212 July 2021 Full accounts made up to 2020-12-31

View Document

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

View Document

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / INFRARED CAPITAL PARTNERS (MANAGEMENT) LLP / 04/07/2020

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL GILL / 01/07/2020

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WERNER MARC FRIEDRICH VON GUIONNEAU / 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 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 12 CHARLES II STREET LONDON SW1Y 4QU

View Document

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

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

18/06/1918 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

09/07/189 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

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

26/06/1726 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

05/05/165 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/02/1629 February 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

27/04/1527 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/03/1512 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

20/05/1420 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/03/146 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

25/02/1425 February 2014 SECTION 519

View Document

05/02/145 February 2014 AUD RES SEC 519

View Document

10/01/1410 January 2014 SECTION 519

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/03/136 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

14/03/1214 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

27/01/1227 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/04/1114 April 2011 SECRETARY APPOINTED ALISON WYLLIE

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ UNITED KINGDOM

View Document

17/03/1117 March 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

10/03/1110 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information