Advanced company searchLink opens in new window

PETERSHAM (UK) LIMITED

Company number 10030036

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)
08 Jun 2018 CS01 Confirmation statement made on 26 February 2018 with updates
08 Jun 2018 TM01 Termination of appointment of Farhaan Mir as a director on 31 January 2018
08 Jun 2018 MR01 Registration of charge 100300360001, created on 22 May 2018
06 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to allot 15/12/2017
06 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to allot 24/08/2017
  • RES10 ‐ Resolution of allotment of securities
06 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divided 28/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2018 AA Total exemption full accounts made up to 28 December 2016
16 Nov 2017 AA01 Previous accounting period shortened from 28 February 2017 to 28 December 2016
02 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 May 2017 CS01 Confirmation statement made on 26 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 12/06/2018.
25 May 2017 SH01 Statement of capital following an allotment of shares on 4 September 2016
  • GBP 78
08 May 2017 SH01 Statement of capital following an allotment of shares on 20 May 2016
  • GBP 54
08 May 2017 SH01 Statement of capital following an allotment of shares on 10 May 2016
  • GBP 40
08 May 2017 AP01 Appointment of Mr Francesco Boglione as a director on 20 May 2016
08 May 2017 AP01 Appointment of Count Riccardo Vere Lanza as a director on 20 May 2016
08 May 2017 AP01 Appointment of Farhaan Mir as a director on 20 May 2016
27 Apr 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2016 AD01 Registered office address changed from 52 Bedford Row London WC1R 4LR United Kingdom to Floor 8 71 Queen Victoria Street London EC4V 4AY on 29 September 2016
13 Sep 2016 CH04 Secretary's details changed for Breams Registrars and Nominees Limited on 23 August 2016
05 Sep 2016 CH01 Director's details changed for Ms Lara Angelica Boglione on 25 August 2016
27 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted