Advanced company searchLink opens in new window

PIMCO (HOLDINGS) LIMITED

Company number 08153096

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)
15 Feb 2017 AP01 Appointment of Mr Andrew Richard Alexander Palmer as a director on 1 February 2017
23 Jan 2017 AP01 Appointment of Mr Christopher Martin Coulton as a director on 19 January 2017
20 Sep 2016 CS01 Confirmation statement made on 23 July 2016 with updates
02 Aug 2016 TM01 Termination of appointment of Ian William Tufts as a director on 21 June 2016
02 Aug 2016 TM01 Termination of appointment of Roger Kenneth Peace as a director on 16 May 2016
24 Feb 2016 AA Group of companies' accounts made up to 31 July 2015
27 Aug 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 Aug 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Aug 2015 SH06 Cancellation of shares. Statement of capital on 30 July 2015
  • GBP 108,045
27 Aug 2015 SH01 Statement of capital following an allotment of shares on 30 July 2015
  • GBP 110,399.0
27 Aug 2015 SH03 Purchase of own shares.
14 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 108,045
05 Aug 2015 AP01 Appointment of Simon Mark Peter Adcock as a director on 28 May 2015
05 Aug 2015 AP01 Appointment of Mr Simon Mark Peter Adcock as a director on 28 May 2015
  • ANNOTATION Part Rectified Part of the director's details on the AP01 was removed from the public register on 10/03/2016 as it was invalid or ineffective
17 Jul 2015 TM01 Termination of appointment of Suzana Azevedo Delanghe as a director on 1 July 2015
17 Jul 2015 TM01 Termination of appointment of Andrew Mcmurray as a director on 28 May 2015
15 May 2015 TM02 Termination of appointment of Lesley Ruth Ward as a secretary on 15 May 2015
08 May 2015 AA Group of companies' accounts made up to 31 July 2014
17 Dec 2014 AP01 Appointment of John Darlington as a director on 26 November 2014
17 Dec 2014 AP01 Appointment of Ian William Tufts as a director on 26 November 2014
17 Dec 2014 AP01 Appointment of Paul Robert Kilgour as a director on 26 November 2014
26 Nov 2014 MR01 Registration of charge 081530960004, created on 19 November 2014
07 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 July 2014
20 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 108,045
14 Aug 2014 AP01 Appointment of Suzana Azevedo Delanghe as a director on 21 July 2014