Advanced company searchLink opens in new window

POWIS CAPITAL LTD

Company number 09653773

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)
03 Dec 2024 AD01 Registered office address changed from C/O Mercer & Hole the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP England to 25 Farringdon Street London EC4A 4AB on 3 December 2024
03 Dec 2024 LIQ01 Declaration of solvency
03 Dec 2024 600 Appointment of a voluntary liquidator
03 Dec 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-11-22
02 Jul 2024 CS01 Confirmation statement made on 24 June 2024 with no updates
19 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
08 Jan 2024 AD01 Registered office address changed from C/O Mercer & Hole Llp Silbury Court East 420 Silbury Boulevard Milton Keynes Bucks MK9 2AF England to C/O Mercer & Hole the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 8 January 2024
08 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
07 Jul 2023 CH01 Director's details changed for Mr Mathieu Alfred Leon Philippe on 29 June 2023
07 Jul 2023 PSC04 Change of details for Mr Mathieu Alfred Leon Philippe as a person with significant control on 29 June 2023
20 Feb 2023 AD01 Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to C/O Mercer & Hole Llp Silbury Court East 420 Silbury Boulevard Milton Keynes Bucks MK9 2AF on 20 February 2023
27 Sep 2022 AA Full accounts made up to 31 December 2021
13 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with updates
17 Jun 2022 PSC04 Change of details for Mr Mathieu Alfred Leon Philippe as a person with significant control on 5 July 2021
17 Jun 2022 CH01 Director's details changed for Mr Mathieu Alfred Leon Philippe on 5 July 2021
16 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with updates
10 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
04 Aug 2020 CS01 Confirmation statement made on 24 June 2020 with updates
08 Jul 2020 AD01 Registered office address changed from Mathieu Philippe C/O Square Capital, C/O Colville Capital Partners 9-10 Savile Row London W1S 3PF United Kingdom to 1 Kings Avenue London N21 3NA on 8 July 2020
08 Jul 2020 PSC04 Change of details for Mr Mathieu Alfred Leon Philippe as a person with significant control on 8 July 2020
08 Jul 2020 CH01 Director's details changed for Mr Mathieu Alfred Leon Philippe on 8 July 2020
07 Jul 2020 AA Group of companies' accounts made up to 31 December 2019
13 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
06 Aug 2019 CS01 Confirmation statement made on 24 June 2019 with no updates