PICON OVERSEAS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewFull accounts made up to 2024-12-31

View Document

10/05/2410 May 2024 Full accounts made up to 2023-12-31

View Document

17/07/2317 July 2023 Termination of appointment for a UK establishment - Transaction OSTM03- BR007002 Person Authorised to Accept terminated 10/02/2004 justin richard read

View Document

17/07/2317 July 2023 Termination of appointment for a UK establishment - Transaction OSTM03- BR007002 Person Authorised to Accept terminated 01/09/2003 kenneth john ludlam

View Document

24/05/2324 May 2023 Full accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Change of details for Edward Alexander Gretton as a person authorised to accept service for UK establishment BR007002 on 2023-04-03

View Document

09/05/239 May 2023 Director's details changed for Mr. Nicholas Arthur Dawe Benning-Prince on 2023-04-03

View Document

09/05/239 May 2023 Secretary's details changed for Edward Alexander Gretton on 2023-04-03

View Document

09/05/239 May 2023 Director's details changed for Edward Alexander Gretton on 2023-04-03

View Document

09/05/239 May 2023 Director's details changed for Mr Alfredo Quilez Somolinos on 2023-04-03

View Document

05/05/235 May 2023 Details changed for a UK establishment - BR007002 Address Change Hanson house 14 castle hill, maidenhead, berkshire, SL6 4JJ,2023-04-03

View Document

12/11/2112 November 2021 Full accounts made up to 2020-12-31

View Document

05/10/215 October 2021 Director's details changed for Dr Carsten Matthias Wendt on 2021-07-01

View Document

17/10/2017 October 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

21/08/1921 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/10/1816 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 ALTN CONSTITUTIONAL DOC 17/01/2017

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED CARSTEN MATTHIAS WENDT

View Document

29/12/1629 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/08/1526 August 2015 OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER GRETTON / 31/07/2015

View Document

26/08/1526 August 2015 OVERSEAS COMPANY SECRETARY'S CHANGE OF PARTICULARS / EDWARD ALEXANDER GRETTON / 31/07/2015

View Document

10/10/1410 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/01/1422 January 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED NICHOLAS ARTHUR DAWE BENNING-PRINCE

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR SEYDA PIRINCCIOGLU

View Document

15/10/1315 October 2013 OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / SEYDA PIRINCCIOGLU / 01/09/2013

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GUYATT

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTIAN LECLERCQ

View Document

29/01/1329 January 2013 CHANGE OF ADDRESS 01/07/08 PO BOX 280, GROUND FLOOR, LANCASTER COURT, FOREST LANE, ST. PETER PORT, GUERNSEY,CHANNEL ISLANDS, GY1 1WJ, CHANNEL ISLANDS

View Document

07/01/137 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/11/119 November 2011 DIRECTOR APPOINTED DAVID JONATHAN CLARKE

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GUYATT

View Document

08/07/118 July 2011 DIRECTOR APPOINTED SEYDA PIRINCCIOGLU

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LECLERCQ

View Document

29/11/1029 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/07/107 July 2010 DIRECTOR APPOINTED MR BENJAMIN JOHN GUYATT

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED BENJAMIN JOHN GUYATT

View Document

21/10/0921 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/01/0919 January 2009 BR007002 PERSON AUTHORISED TO ACCEPT APPOINTED 08/09/2008 EDWARD ALEXANDER GRETTON -- ADDRESS :HANSON HOUSE 14 CASTLE HILL, MAIDENHEAD, BERKSHIRE, SL6 4JJ

View Document

19/01/0919 January 2009 BR007002 PERSON AUTHORISED TO REPRESENT AND ACCEPT TERMINATED 08/09/2008 GRAHAM DRANSFIELD

View Document

08/10/088 October 2008 OVERSEA COMPANY CHANGE OF DIRECTORS OR SECRETARY OR OF THEIR PARTICULARS.

View Document

08/10/088 October 2008 OVERSEA COMPANY CHANGE OF DIRECTORS OR SECRETARY OR OF THEIR PARTICULARS.

View Document

08/10/088 October 2008 DIRECTOR AND SECRETARY APPOINTED CHRISTIAN LECLERCQ

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID EGAN

View Document

08/10/088 October 2008 BR007002 ADDRESS CHANGE 01/07/08 1 GROSVENOR PLACE, LONDON, , SW1X 7JH

View Document

27/06/0827 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/01/0810 January 2008 SEC APPOINTED 10/12/07 DRANSFIELD GRAHAM KENT BR3 5HB

View Document

03/01/083 January 2008 SEC RESIGNED 10/12/07 TUNNACLIFFE PAUL DEREK

View Document

27/10/0727 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/08/0723 August 2007 DIR RESIGNED 01/06/07 SWIFT NICHOLS

View Document

23/08/0723 August 2007 DIR APPOINTED 01/06/07 EGAN DAVID JOHN 70 VALLEY ROAD RICKMANSWORTH

View Document

12/06/0712 June 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0619 September 2006 DIR RESIGNED 28/05/03 READ JUSTIN RICHARD

View Document

07/07/067 July 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/02/0616 February 2006 DIR APPOINTED 01/12/05 COULSON RUTH LONDON NW3 4SE

View Document

16/02/0616 February 2006 DIR RESIGNED 01/12/05 BOLTER ANDREW CHRISTOPHER

View Document

05/04/055 April 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/04/055 April 2005 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

09/08/049 August 2004 DIR RESIGNED 28/07/04 WONG LILIAN LAI FUN

View Document

23/03/0423 March 2004 DIR RESIGNED 10/02/04 READ JUSTIN RICHARD

View Document

23/03/0423 March 2004 DIR APPOINTED 10/02/04 SWIFT NICHOLAS HERTFORDSHIRE AL9 7RN

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 DIR RESIGNED 01/09/03 LUDLAM KENNETH JOHN

View Document

14/10/0314 October 2003 DIR APPOINTED 01/09/03 BOLTER ANDREW CHRISTOPHER CROUCH END LONDON

View Document

01/04/031 April 2003 INITIAL BRANCH REGISTRATION

View Document

01/04/031 April 2003 BR007002 REGISTERED

View Document

01/04/031 April 2003 BR007002 PAR APPOINTED DRANSFIELD GRAHAM 18 DOWNS HILL BECKENHAM KENT BR3 5HB

View Document

01/04/031 April 2003 BR007002 PAR APPOINTED READ JUSTIN RICHARD 46B ST GEORGES DRIVE LONDON SW1V 4BT

View Document

01/04/031 April 2003 BR007002 PAR APPOINTED LUDLAM KENNETH JOHN 12A MAVELSTONE CLOSE BROMLEY KENT BR1 2PJ

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