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)
10 Dec 2019 AP01 Appointment of Mr John William Jack as a director on 26 September 2019
01 Aug 2019 AP01 Appointment of Mr Lee Warren Dobson as a director on 27 March 2019
23 Jul 2019 AA Full accounts made up to 31 December 2018
17 Jun 2019 TM01 Termination of appointment of Janet Mary Johnstone as a director on 5 June 2019
15 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
09 May 2018 AA Full accounts made up to 31 December 2017
02 May 2018 TM01 Termination of appointment of Kevin Phillip Cracknell as a director on 23 April 2018
07 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
19 Sep 2017 AA Full accounts made up to 31 December 2016
09 Mar 2017 TM01 Termination of appointment of Patrick Joseph Mahon as a director on 6 March 2017
17 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
14 Feb 2017 AD03 Register(s) moved to registered inspection location One Canada Square London E14 5AL
14 Feb 2017 AD02 Register inspection address has been changed to One Canada Square London E14 5AL
30 Nov 2016 TM01 Termination of appointment of Michael Colquhoun Cole-Fontayn as a director on 29 November 2016
01 Nov 2016 AP01 Appointment of Kevin Phillip Cracknell as a director on 1 November 2016
13 Sep 2016 AP01 Appointment of Margaret Anne Mcphail as a director on 30 August 2016
13 Sep 2016 AP01 Appointment of Mrs Sophie Jane O'connor as a director on 27 July 2016
07 Jun 2016 TM01 Termination of appointment of Gregory Dale Hutt as a director on 7 June 2016
07 Jun 2016 AA Full accounts made up to 31 December 2015
01 Jun 2016 AD01 Registered office address changed from Capstan House Clove Crescent London E14 2BH to Royal Liver Building Pier Head Liverpool L3 1LL on 1 June 2016
16 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 291,135,619
14 Dec 2015 AP01 Appointment of Geoffrey Charles Towers as a director on 14 December 2015
03 Jun 2015 AA Full accounts made up to 31 December 2014
31 Mar 2015 TM01 Termination of appointment of Kevin Bonar as a director on 31 March 2015
06 Mar 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 291,135,619