- Company Overview for PCCW GLOBAL INVESTMENTS LIMITED (08308593)
- Filing history for PCCW GLOBAL INVESTMENTS LIMITED (08308593)
- People for PCCW GLOBAL INVESTMENTS LIMITED (08308593)
- Registers for PCCW GLOBAL INVESTMENTS LIMITED (08308593)
- More for PCCW GLOBAL INVESTMENTS LIMITED (08308593)
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
|
|
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
|
|
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
|
|
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 |