Advanced company searchLink opens in new window

PIVOT LENDING NO.2 LIMITED

Company number 10765661

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)
29 Jan 2025 AP01 Appointment of Mr Graham Anthony Johnathon Emmett as a director on 22 January 2025
09 Dec 2024 CS01 Confirmation statement made on 7 December 2024 with no updates
30 Nov 2024 MA Memorandum and Articles of Association
30 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2024 MR01 Registration of charge 107656610006, created on 26 November 2024
06 Nov 2024 PSC05 Change of details for Pivot Lending Ltd as a person with significant control on 1 November 2024
07 Aug 2024 AP01 Appointment of Mr Alan Gregory Lunt as a director on 10 July 2024
07 Aug 2024 TM01 Termination of appointment of Sarah Jackson as a director on 7 August 2024
31 Jul 2024 AA Accounts for a small company made up to 31 March 2024
29 May 2024 AD01 Registered office address changed from Egerton House Ground Floor 68 Baker Street Weybridge Surrey KT13 8AL England to 17-19 Maddox Street London W1S 2QH on 29 May 2024
29 May 2024 CH01 Director's details changed for Ms Sarah Jackson on 22 May 2024
21 May 2024 AD01 Registered office address changed from 17-19 Maddox Street London W1S 2QH United Kingdom to Egerton House Ground Floor 68 Baker Street Weybridge Surrey KT13 8AL on 21 May 2024
21 May 2024 CH01 Director's details changed for Ms Sarah Jackson on 27 March 2024
07 Mar 2024 CH01 Director's details changed for Ms Sarah Jackson on 20 February 2024
07 Mar 2024 AD01 Registered office address changed from 3rd Floor 10-12 Bourlet Close London W1W 7BR England to 17-19 Maddox Street London W1S 2QH on 7 March 2024
21 Feb 2024 MA Memorandum and Articles of Association
16 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 23/11/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2024 SH02 Sub-division of shares on 23 November 2023
12 Jan 2024 MR04 Satisfaction of charge 107656610001 in full
12 Jan 2024 MR04 Satisfaction of charge 107656610004 in full
12 Jan 2024 MR04 Satisfaction of charge 107656610003 in full
20 Dec 2023 SH01 Statement of capital following an allotment of shares on 23 November 2023
  • GBP 100.01
08 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with updates
08 Dec 2023 TM01 Termination of appointment of Manish Vinod Khiroya as a director on 23 November 2023
08 Dec 2023 TM01 Termination of appointment of Hashit Mahendra Shah as a director on 23 November 2023