Advanced company searchLink opens in new window

PCCW GLOBAL INVESTMENTS LIMITED

Company number 08308593

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)
23 Jul 2018 TM01 Termination of appointment of Kee Sun Tom Chan as a director on 23 July 2018
23 Jul 2018 AP01 Appointment of Mr Michael John Van Den Bergh as a director on 23 July 2018
23 Jul 2018 AP01 Appointment of Frederick Chui Ka Fai as a director on 23 July 2018
23 Jul 2018 AD01 Registered office address changed from , Suite 1, 3rd Floor 11-12 st. James's Square, London, SW1Y 4LB, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 23 July 2018
04 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
16 Aug 2017 CH04 Secretary's details changed for Jordan Cosec Limited on 16 August 2017
23 Jun 2017 CH01 Director's details changed for Hon Hing Susanna Hui on 20 June 2017
09 Jun 2017 AD01 Registered office address changed from , Suite 1, 3rd Floor 11-12 st. James’S Square, London, SW1Y 4LB, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 9 June 2017
08 Jun 2017 AAMD Amended total exemption full accounts made up to 31 December 2016
01 Jun 2017 TM02 Termination of appointment of Hkt Secretaries Limited as a secretary on 26 May 2017
01 Jun 2017 AP04 Appointment of Jordan Cosec Limited as a secretary on 26 May 2017
01 Jun 2017 AD01 Registered office address changed from , Fifth Floor 236 Gray's Inn Road, London, WC1X 8HB, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 1 June 2017
15 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
06 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
28 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
04 Mar 2016 AD01 Registered office address changed from , 3rd Floor International House, 7 High Street Ealing, London, W5 5DB to PO Box 4385 Cardiff CF14 8LH on 4 March 2016
27 Nov 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 10
27 Oct 2015 TM01 Termination of appointment of Antonio Bruno as a director on 17 October 2015
17 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Apr 2015 CH01 Director's details changed for Mr Antonio Bruno on 22 April 2015
01 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10
20 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10
21 Oct 2013 AP01 Appointment of Mr Antonio Bruno as a director
21 Oct 2013 AP01 Appointment of Mr Kee Sun Tom Chan as a director