Advanced company searchLink opens in new window

PROBITAS HOLDINGS (UK) LIMITED

Company number 09670315

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 Feb 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 August 2024
  • GBP 22,895,515
24 Dec 2024 SH01 Statement of capital following an allotment of shares on 9 December 2024
  • GBP 72,895,515
08 Oct 2024 CS01 Confirmation statement made on 8 October 2024 with updates
07 Oct 2024 PSC02 Notification of Aviva Insurance Limited as a person with significant control on 10 July 2024
07 Oct 2024 PSC09 Withdrawal of a person with significant control statement on 7 October 2024
14 Aug 2024 SH01 Statement of capital following an allotment of shares on 10 July 2024
  • GBP 22,895,515
  • ANNOTATION Clarification a second filed SH01 was registered on 10/01/2025
14 Aug 2024 SH01 Statement of capital following an allotment of shares on 10 July 2024
  • GBP 22,869,485
16 Jul 2024 SH01 Statement of capital following an allotment of shares on 10 July 2024
  • GBP 22,869,244
16 Jul 2024 TM01 Termination of appointment of Francis Michael O'halloran as a director on 9 July 2024
16 Jul 2024 TM01 Termination of appointment of Ashis Mathuradas Bathia as a director on 9 July 2024
16 Jul 2024 TM01 Termination of appointment of Nicholas Cooper Bacon as a director on 9 July 2024
15 Jul 2024 AP01 Appointment of Ms Karen Jit Dayal as a director on 9 July 2024
15 Jul 2024 AP01 Appointment of Mr Jason Philip Storah as a director on 9 July 2024
15 Jul 2024 AP01 Appointment of Mr Stephen Forder Pond as a director on 9 July 2024
15 Jul 2024 AP01 Appointment of Mr Matthew Steven David Washington as a director on 9 July 2024
14 Jul 2024 TM01 Termination of appointment of Jean-Luc Robert Gourgeon as a director on 9 July 2024
14 Jul 2024 TM01 Termination of appointment of Nilmin Oswald Rohitha Gunasekarage Senanayake Pieries as a director on 9 July 2024
21 Jun 2024 AA Full accounts made up to 31 December 2023
03 Apr 2024 TM01 Termination of appointment of Fahad Abdulrahman Alhesni as a director on 31 March 2024
04 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
12 Oct 2023 AA Full accounts made up to 31 December 2022
14 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with updates
22 May 2023 AD01 Registered office address changed from 21 Lime Street London EC3M 7HB United Kingdom to 88 Leadenhall Street London EC3A 3BP on 22 May 2023
26 Jan 2023 SH14 Redenomination of shares. Statement of capital 18 January 2023
  • GBP 14,110,000
26 Jan 2023 SH02 Consolidation of shares on 18 January 2023