- Company Overview for PIVOT LENDING NO.2 LIMITED (10765661)
- Filing history for PIVOT LENDING NO.2 LIMITED (10765661)
- People for PIVOT LENDING NO.2 LIMITED (10765661)
- Charges for PIVOT LENDING NO.2 LIMITED (10765661)
- More for PIVOT LENDING NO.2 LIMITED (10765661)
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
|
|
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
|
|
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
|
|
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 |