- Company Overview for PRAESIDIAD GROUP LIMITED (10847053)
- Filing history for PRAESIDIAD GROUP LIMITED (10847053)
- People for PRAESIDIAD GROUP LIMITED (10847053)
- Charges for PRAESIDIAD GROUP LIMITED (10847053)
- Registers for PRAESIDIAD GROUP LIMITED (10847053)
- More for PRAESIDIAD GROUP LIMITED (10847053)
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) |
---|---|---|---|
06 Sep 2019 | TM01 | Termination of appointment of Paul Clifford Skertchly as a director on 9 August 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates | |
07 Dec 2018 | TM01 | Termination of appointment of Michele Volpi as a director on 3 December 2018 | |
28 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 31 July 2018
|
|
22 Aug 2018 | TM01 | Termination of appointment of Fraser Scott Robson as a director on 22 August 2018 | |
22 Aug 2018 | TM01 | Termination of appointment of Andrew Richard Burgess as a director on 22 August 2018 | |
21 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
05 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with updates | |
29 Mar 2018 | AP01 | Appointment of Andrew John Stevens as a director on 12 February 2018 | |
01 Mar 2018 | AA01 | Previous accounting period shortened from 31 July 2018 to 31 December 2017 | |
01 Mar 2018 | AD04 | Register(s) moved to registered office address Praesidiad 8th Floor, the Gridiron Building One Pancras Square London N1C 4AG | |
01 Mar 2018 | AD01 | Registered office address changed from Praesidiad Gridiron One Pancras Square London N1C 4AG United Kingdom to Praesidiad 8th Floor, the Gridiron Building One Pancras Square London N1C 4AG on 1 March 2018 | |
26 Feb 2018 | PSC05 | Change of details for Erpe Finco Limited as a person with significant control on 23 February 2018 | |
16 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 19 December 2017
|
|
31 Oct 2017 | PSC05 | Change of details for Erpe Finco Limited as a person with significant control on 19 October 2017 | |
27 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 4 October 2017
|
|
27 Oct 2017 | SH14 |
Redenomination of shares. Statement of capital 4 October 2017
|
|
25 Oct 2017 | SH02 | Sub-division of shares on 4 October 2017 | |
25 Oct 2017 | SH02 | Consolidation of shares on 4 October 2017 | |
24 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 4 October 2017
|
|
20 Oct 2017 | AD03 | Register(s) moved to registered inspection location C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ | |
20 Oct 2017 | AP01 | Appointment of Michele Volpi as a director on 16 October 2017 | |
20 Oct 2017 | AP01 | Appointment of Paul Clifford Skertchly as a director on 16 October 2017 | |
20 Oct 2017 | AD02 | Register inspection address has been changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ |