Advanced company searchLink opens in new window

PRINCIPAL FINANCIAL SERVICES III (UK) LTD

Company number 08141468

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)
16 Sep 2015 AA Full accounts made up to 31 December 2014
12 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 July 2014
03 Aug 2015 SH01 Statement of capital following an allotment of shares on 24 October 2013
  • USD 20.11
03 Aug 2015 SH02 Sub-division of shares on 1 August 2012
03 Aug 2015 SH14 Redenomination of shares. Statement of capital 1 August 2012
  • USD 20.07
03 Aug 2015 SH01 Statement of capital following an allotment of shares on 1 August 2012
  • GBP 12.77
28 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 July 2013
28 Jul 2015 AP03 Appointment of Karen Arlene Pearston as a secretary on 1 August 2012
24 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10
21 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 10
  • 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
15 Nov 2013 CH01 Director's details changed for Terrance Joseph Lillis on 4 September 2013
15 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
04 Aug 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
  • ANNOTATION Clarification a second filed AR01 was registered on 28/07/2015
23 Jul 2012 AP01 Appointment of Terrance Joseph Lillis as a director
23 Jul 2012 AP01 Appointment of Timothy Mark Dunbar as a director
23 Jul 2012 TM01 Termination of appointment of Ian Bowden 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 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 NEWINC Incorporation