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)
14 Aug 2014 AP01 Appointment of Iain Andrew Salisbury as a director on 21 July 2014
05 Aug 2014 TM01 Termination of appointment of Christopher Richard Hurley as a director on 7 July 2014
29 Jul 2014 TM01 Termination of appointment of Sarah Elizabeth Jones as a director on 21 July 2014
29 Jul 2014 TM01 Termination of appointment of Wayne Beedle as a director on 21 July 2014
29 Jul 2014 AP01 Appointment of Mr Andrew Mcmurray as a director on 7 July 2014
04 Jul 2014 TM01 Termination of appointment of Darryl Eales as a director
04 Jul 2014 TM01 Termination of appointment of Peter Rigby as a director
04 Jul 2014 TM01 Termination of appointment of Richard Brookes as a director
10 Jun 2014 AUD Auditor's resignation
23 May 2014 CH01 Director's details changed for Ms Sarah Elizabeth Jones on 10 May 2014
25 Apr 2014 AA Group of companies' accounts made up to 31 July 2013
15 Apr 2014 AP01 Appointment of Mr Peter Stephen Rigby as a director
27 Mar 2014 TM01 Termination of appointment of Derek Lewis as a director
21 Mar 2014 AP01 Appointment of Mr Richard Basil Brookes as a director
07 Mar 2014 AP01 Appointment of Mr Wayne Beedle as a director
04 Feb 2014 TM01 Termination of appointment of James Chambers as a director
21 Dec 2013 MR04 Satisfaction of charge 2 in full
21 Dec 2013 MR04 Satisfaction of charge 1 in full
06 Dec 2013 MR01 Registration of charge 081530960003
29 Nov 2013 CH01 Director's details changed for Mr Derek Compton Lewis on 29 November 2013
13 Nov 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Oct 2013 SH01 Statement of capital following an allotment of shares on 25 September 2013
  • GBP 108,045.0
20 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
20 Aug 2013 AD01 Registered office address changed from 1 Young Street Sheffield S1 4UP on 20 August 2013
22 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share transferred 30/11/2012
  • RES10 ‐ Resolution of allotment of securities