Advanced company searchLink opens in new window

PRINCIPAL FINANCIAL SERVICES II (UK) LTD

Company number 08137603

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)
03 Aug 2015 SH14 Redenomination of shares. Statement of capital 1 August 2012
  • USD 11
31 Jul 2015 AP03 Appointment of Ms Karen Arlene Pearston as a secretary on 1 August 2012
31 Jul 2015 SH01 Statement of capital following an allotment of shares on 24 October 2013
  • USD 17
31 Jul 2015 SH01 Statement of capital following an allotment of shares on 6 September 2012
  • USD 13
31 Jul 2015 SH01 Statement of capital following an allotment of shares on 1 August 2012
  • GBP 7
31 Jul 2015 SH02 Sub-division of shares on 1 August 2012
10 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
21 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 12/08/2015
21 Jul 2014 AP01 Appointment of Ms. Karen Elizabeth Shaff as a director on 25 March 2014
09 Apr 2014 AA Full accounts made up to 31 December 2013
13 Nov 2013 CH01 Director's details changed for Terrance Joseph Lillis on 4 September 2013
13 Nov 2013 CH01 Director's details changed for Timothy Mark Dunbar on 4 September 2013
04 Sep 2013 AD01 Registered office address changed from , C/O Principal Global Investors (Europe) Limited, 10 Gresham Street, London, EC2V 7JD on 4 September 2013
05 Aug 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
  • ANNOTATION Clarification a second filed AR01 was registered on 12/08/2015
23 Jul 2012 AP01 Appointment of Timothy Mark Dunbar as a director
23 Jul 2012 AP01 Appointment of Terrance Joseph Lillis as a director
23 Jul 2012 TM01 Termination of appointment of L.D.C. Corporate Director No. 4 Limited as a director
23 Jul 2012 TM01 Termination of appointment of L.D.C. Corporate Director No. 3 Limited as a director
23 Jul 2012 TM01 Termination of appointment of Ian Bowden as a director
23 Jul 2012 AD01 Registered office address changed from , Fifth Floor 100 Wood Street, London, EC2V 7EX on 23 July 2012
23 Jul 2012 AA01 Current accounting period extended from 31 July 2013 to 31 December 2013
12 Jul 2012 CERTNM Company name changed db shelfco no. 1 LIMITED\certificate issued on 12/07/12
  • RES15 ‐ Change company name resolution on 2012-07-12
12 Jul 2012 CONNOT Change of name notice
10 Jul 2012 NEWINC Incorporation