BDT & MSD PARTNERS INTERNATIONAL I, LTD
Company number 09725936
- Company Overview for BDT & MSD PARTNERS INTERNATIONAL I, LTD (09725936)
- Filing history for BDT & MSD PARTNERS INTERNATIONAL I, LTD (09725936)
- People for BDT & MSD PARTNERS INTERNATIONAL I, LTD (09725936)
- More for BDT & MSD PARTNERS INTERNATIONAL I, LTD (09725936)
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) |
---|---|---|---|
21 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
21 Aug 2020 | CH04 | Secretary's details changed for Intertrust (Uk) Limited on 25 March 2020 | |
05 Aug 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
27 Mar 2020 | AP01 | Appointment of Mrs. Frida Sarah Hanna Giovanna as a director on 14 March 2020 | |
25 Mar 2020 | AD01 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 25 March 2020 | |
10 Dec 2019 | TM01 | Termination of appointment of Jon Saul Nathan as a director on 1 December 2019 | |
05 Nov 2019 | AP01 | Appointment of Mr. Jon Saul Nathan as a director on 4 November 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with updates | |
12 Apr 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
15 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 23 July 2018
|
|
13 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
04 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
13 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 12 March 2018
|
|
22 Nov 2017 | TM01 | Termination of appointment of James Michael Joseph Dunn as a director on 15 July 2017 | |
13 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 25 September 2017
|
|
15 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with updates | |
03 May 2017 | SH01 |
Statement of capital following an allotment of shares on 24 April 2017
|
|
26 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Apr 2017 | AP01 | Appointment of Mr Donald Francis Mclennan as a director on 31 March 2017 | |
24 Jan 2017 | CH04 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 | |
20 Jan 2017 | AD01 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom to 35 Great St Helen's London EC3A 6AP on 20 January 2017 | |
17 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 11 December 2016
|
|
04 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Sep 2016 | AP04 | Appointment of Intertrust (Uk) Limited as a secretary on 22 September 2016 | |
29 Sep 2016 | TM02 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 28 September 2016 |