Advanced company searchLink opens in new window

PIVOTAL HOLDINGS LIMITED

Company number 12205288

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)
02 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2020 SH01 Statement of capital following an allotment of shares on 12 June 2020
  • GBP 93.1
  • ANNOTATION Clarification a second filed SH01 was registered on 13/07/2020.
17 Jun 2020 PSC01 Notification of Joanna Mansbridge as a person with significant control on 12 June 2020
17 Jun 2020 PSC04 Change of details for Mr James Richard Cuss as a person with significant control on 12 June 2020
11 Nov 2019 SH01 Statement of capital following an allotment of shares on 8 November 2019
  • GBP 44.4
11 Nov 2019 AP01 Appointment of Mr Roman Starkov as a director on 8 November 2019
11 Nov 2019 AP01 Appointment of Ms Joanna Mansbridge as a director on 8 November 2019
10 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2019 SH01 Statement of capital following an allotment of shares on 24 October 2019
  • GBP 42
22 Oct 2019 AP03 Appointment of Ms Joanna Mansbridge as a secretary on 22 October 2019
22 Oct 2019 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Brew Eagle House, 163 City Road, London EC1V 1NR on 22 October 2019
13 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-13
  • GBP 1