PIVOT LENDING NO.2 LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewAccounts for a small company made up to 2025-03-31

View Document

05/03/255 March 2025 Director's details changed for Mr Shahil Harish Kotecha on 2024-12-31

View Document

29/01/2529 January 2025 Appointment of Mr Graham Anthony Johnathon Emmett as a director on 2025-01-22

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

30/11/2430 November 2024 Memorandum and Articles of Association

View Document

30/11/2430 November 2024 Resolutions

View Document

28/11/2428 November 2024 Registration of charge 107656610006, created on 2024-11-26

View Document

06/11/246 November 2024 Change of details for Pivot Lending Ltd as a person with significant control on 2024-11-01

View Document

07/08/247 August 2024 Appointment of Mr Alan Gregory Lunt as a director on 2024-07-10

View Document

07/08/247 August 2024 Termination of appointment of Sarah Jackson as a director on 2024-08-07

View Document

31/07/2431 July 2024 Accounts for a small company made up to 2024-03-31

View Document

29/05/2429 May 2024 Director's details changed for Ms Sarah Jackson on 2024-05-22

View Document

29/05/2429 May 2024 Registered office address changed from Egerton House Ground Floor 68 Baker Street Weybridge Surrey KT13 8AL England to 17-19 Maddox Street London W1S 2QH on 2024-05-29

View Document

21/05/2421 May 2024 Registered office address changed from 17-19 Maddox Street London W1S 2QH United Kingdom to Egerton House Ground Floor 68 Baker Street Weybridge Surrey KT13 8AL on 2024-05-21

View Document

21/05/2421 May 2024 Director's details changed for Ms Sarah Jackson on 2024-03-27

View Document

07/03/247 March 2024 Registered office address changed from 3rd Floor 10-12 Bourlet Close London W1W 7BR England to 17-19 Maddox Street London W1S 2QH on 2024-03-07

View Document

07/03/247 March 2024 Director's details changed for Ms Sarah Jackson on 2024-02-20

View Document

21/02/2421 February 2024 Memorandum and Articles of Association

View Document

16/02/2416 February 2024 Resolutions

View Document

16/02/2416 February 2024 Resolutions

View Document

16/02/2416 February 2024 Resolutions

View Document

16/02/2416 February 2024 Resolutions

View Document

19/01/2419 January 2024 Sub-division of shares on 2023-11-23

View Document

12/01/2412 January 2024 Satisfaction of charge 107656610003 in full

View Document

12/01/2412 January 2024 Satisfaction of charge 107656610001 in full

View Document

12/01/2412 January 2024 Satisfaction of charge 107656610004 in full

View Document

20/12/2320 December 2023 Statement of capital following an allotment of shares on 2023-11-23

View Document

08/12/238 December 2023 Termination of appointment of Hashit Mahendra Shah as a director on 2023-11-23

View Document

08/12/238 December 2023 Termination of appointment of Manish Vinod Khiroya as a director on 2023-11-23

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

24/11/2324 November 2023 Registration of charge 107656610005, created on 2023-11-23

View Document

11/08/2311 August 2023 Accounts for a small company made up to 2023-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

02/10/202 October 2020 Registered office address changed from , 3rd Floor, Roxburghe House 273-287 Regent Street, London, London, W1B 2HA, United Kingdom to 3rd Floor 10-12 Bourlet Close London W1W 7BR on 2020-10-02

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM PIVOT LENDING LIMITED ROXBURGHE HOUSE 273-287 LONDON W1B 2HA ENGLAND

View Document

07/12/187 December 2018 Registered office address changed from , Pivot Lending Limited Roxburghe House 273-287, London, W1B 2HA, England to 3rd Floor 10-12 Bourlet Close London W1W 7BR on 2018-12-07

View Document

23/11/1823 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

22/02/1822 February 2018 ALTER ARTICLES 08/01/2018

View Document

25/01/1825 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107656610002

View Document

18/01/1818 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107656610001

View Document

22/12/1722 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/12/1715 December 2017 CESSATION OF MANISH VINOD KHIROYA AS A PSC

View Document

15/12/1715 December 2017 CESSATION OF SHAHIL HARISH KOTECHA AS A PSC

View Document

15/12/1715 December 2017 CESSATION OF HASHIT MAHENDRA SHAH AS A PSC

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIVOT LENDING LTD

View Document

14/12/1714 December 2017 07/12/17 STATEMENT OF CAPITAL GBP 100

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

17/05/1717 May 2017 CURRSHO FROM 31/05/2018 TO 31/03/2018

View Document

11/05/1711 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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