Advanced company searchLink opens in new window

PERSHING HOLDINGS (UK) LIMITED

Company number 04659431

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Aug 2024 AP01 Appointment of Ms Catherine Elizabeth Neate as a director on 26 July 2024
16 Jul 2024 AA Full accounts made up to 31 December 2023
01 May 2024 AP01 Appointment of Mr Craig Douglas Clifford as a director on 24 April 2024
14 Mar 2024 AP01 Appointment of Ms Amanda Jane Roberts as a director on 26 February 2024
09 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
05 Jan 2024 TM01 Termination of appointment of Elizabeth Mary Canning as a director on 19 December 2023
05 Jan 2024 TM01 Termination of appointment of John William Jack as a director on 31 December 2023
03 Oct 2023 AP01 Appointment of Mr Dennis Allen Wallestad as a director on 21 September 2023
02 Oct 2023 TM01 Termination of appointment of Cecile Isabelle Nagel as a director on 1 October 2023
18 Jul 2023 AA Full accounts made up to 31 December 2022
03 Apr 2023 TM01 Termination of appointment of Lee Warren Dobson as a director on 30 March 2023
07 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
07 Feb 2023 AP01 Appointment of Ms Cecile Isabelle Nagel as a director on 6 January 2023
13 Jun 2022 AA Full accounts made up to 31 December 2021
14 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
16 Jun 2021 TM01 Termination of appointment of Geoffrey Charles Towers as a director on 28 May 2021
07 May 2021 AA Full accounts made up to 31 December 2020
15 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
14 Oct 2020 PSC02 Notification of The Bank of New York Mellon Corporation as a person with significant control on 14 October 2020
14 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 14 October 2020
13 Jul 2020 AP01 Appointment of Mrs Emer Mary Gilvarry as a director on 13 July 2020
25 Jun 2020 AA Full accounts made up to 31 December 2019
12 May 2020 TM01 Termination of appointment of Sophie Jane O'connor as a director on 11 May 2020
12 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
12 Feb 2020 AD02 Register inspection address has been changed from One Canada Square London E14 5AL England to 160 Queen Victoria Street London EC4V 4LA