PIC ARBOUR NOMINEE LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

31/07/2531 July 2025 NewDirector's details changed for Mr Martin James Griffiths on 2024-12-09

View Document

29/07/2529 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

18/07/2518 July 2025 New

View Document

18/07/2518 July 2025 New

View Document

18/07/2518 July 2025 New

View Document

18/12/2418 December 2024 Director's details changed for Mr Dominic Veney on 2024-11-27

View Document

02/12/242 December 2024 Appointment of Hayley Rees as a director on 2024-12-02

View Document

02/12/242 December 2024 Termination of appointment of Louise Jane Inward as a director on 2024-12-02

View Document

28/11/2428 November 2024 Change of details for a person with significant control

View Document

27/11/2427 November 2024 Registered office address changed from 14 Cornhill London United Kingdom EC3V 3nd United Kingdom to 22 Ropemaker Street London EC2Y 9AR on 2024-11-27

View Document

23/09/2423 September 2024 Registration of charge 136051360002, created on 2024-09-19

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with updates

View Document

16/07/2416 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/07/2416 July 2024

View Document

16/07/2416 July 2024

View Document

16/07/2416 July 2024

View Document

06/06/246 June 2024 Certificate of change of name

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with updates

View Document

12/06/2312 June 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

12/06/2312 June 2023

View Document

12/06/2312 June 2023

View Document

12/06/2312 June 2023

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-05 with updates

View Document

22/12/2122 December 2021 Registration of charge 136051360001, created on 2021-12-15

View Document

01/12/211 December 2021 Termination of appointment of Tracy Marie Blackwell as a director on 2021-11-30

View Document

01/12/211 December 2021 Appointment of Martin Griffiths as a director on 2021-12-01

View Document

19/10/2119 October 2021 Current accounting period extended from 2022-09-30 to 2022-12-31

View Document

19/10/2119 October 2021 Cessation of Inhoco Formations Limited as a person with significant control on 2021-10-15

View Document

19/10/2119 October 2021 Notification of Pic Bowback Gp Limited as a person with significant control on 2021-10-15

View Document

12/10/2112 October 2021 Appointment of Dominic Veney as a director on 2021-10-11

View Document

11/10/2111 October 2021 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 14 Cornhill London United Kingdom EC3V 3nd on 2021-10-11

View Document

11/10/2111 October 2021 Termination of appointment of a G Secretarial Limited as a secretary on 2021-10-11

View Document

11/10/2111 October 2021 Appointment of Ms Tracy Marie Blackwell as a director on 2021-10-11

View Document

11/10/2111 October 2021 Appointment of Mrs Louise Jane Inward as a director on 2021-10-11

View Document

11/10/2111 October 2021 Certificate of change of name

View Document

11/10/2111 October 2021 Termination of appointment of Inhoco Formations Limited as a director on 2021-10-11

View Document

11/10/2111 October 2021 Termination of appointment of a G Secretarial Limited as a director on 2021-10-11

View Document

11/10/2111 October 2021 Termination of appointment of Roger Hart as a director on 2021-10-11

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