Advanced company searchLink opens in new window

PASSPORTCARD LIMITED

Company number 09247729

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)
06 Jan 2016 AA01 Previous accounting period extended from 31 October 2015 to 31 December 2015
06 Jan 2016 AP01 Appointment of Mr Robert L. Seelig as a director on 29 December 2015
05 Jan 2016 TM01 Termination of appointment of Raymond Barrette as a director on 29 December 2015
24 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 October 2015
19 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 7,122,502
  • ANNOTATION Clarification a second filed AR01 was registered on 24/11/2015
19 Oct 2015 TM01 Termination of appointment of Davinia Elaine Smith as a director on 2 April 2015
19 Oct 2015 TM01 Termination of appointment of John Gerard Sinkus as a director on 2 April 2015
26 Aug 2015 CERTNM Company name changed ppci global LIMITED\certificate issued on 26/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-17
26 Aug 2015 AD01 Registered office address changed from , C/O C/O Alter Domus (Uk) Limited, 4th Floor, 18 st. Swithin's Lane, London, EC4N 8AD, United Kingdom to Citypoint 1 Ropemaker Street London EC2Y 9HT on 26 August 2015
14 Aug 2015 AP01 Appointment of Mr Leor Eliyahu Catalan as a director on 2 April 2015
14 Aug 2015 AP01 Appointment of Mr Alon Ketzef as a director on 2 April 2015
05 May 2015 SH01 Statement of capital following an allotment of shares on 5 December 2014
  • GBP 638,501
05 May 2015 SH01 Statement of capital following an allotment of shares on 3 March 2015
  • GBP 3,561,251
16 Apr 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 7,122,502
16 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2015 AP01 Appointment of Mr George Manning Rountree as a director on 2 April 2015
02 Apr 2015 AP01 Appointment of Mr Raymond Barrette as a director on 2 April 2015
03 Oct 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-10-03
  • GBP 1