- Company Overview for PARATUS & PARTNERS LIMITED (13077633)
- Filing history for PARATUS & PARTNERS LIMITED (13077633)
- People for PARATUS & PARTNERS LIMITED (13077633)
- Registers for PARATUS & PARTNERS LIMITED (13077633)
- More for PARATUS & PARTNERS LIMITED (13077633)
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) |
---|---|---|---|
30 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
02 Apr 2024 | AP01 | Appointment of Mr Ghassan Rajih Majed as a director on 28 March 2024 | |
02 Apr 2024 | AP01 | Appointment of Mr Andrew Harrison as a director on 28 March 2024 | |
02 Apr 2024 | AP01 | Appointment of Mr Duncan John Ross as a director on 28 March 2024 | |
02 Apr 2024 | AP01 | Appointment of Mr Chris Seenan as a director on 28 March 2024 | |
02 Apr 2024 | CERTNM |
Company name changed gibson brokers LIMITED\certificate issued on 02/04/24
|
|
27 Mar 2024 | CS01 | Confirmation statement made on 27 March 2024 with updates | |
27 Mar 2024 | CH01 | Director's details changed for Mr Nigel Richardson on 27 March 2024 | |
27 Mar 2024 | AD01 | Registered office address changed from 12th Floor 6 New Street Square London EC4A 3BF England to 70 Pall Mall London SW1Y 5ES on 27 March 2024 | |
27 Mar 2024 | PSC02 | Notification of Paratus Holdings Limited as a person with significant control on 27 March 2024 | |
27 Mar 2024 | PSC07 | Cessation of E.A. Gibson Shipbrokers Limited as a person with significant control on 27 March 2024 | |
27 Mar 2024 | EW03RSS | Secretaries register information at 27 March 2024 on withdrawal from the public register | |
27 Mar 2024 | EW03 | Withdrawal of the secretaries register information from the public register | |
27 Mar 2024 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
27 Mar 2024 | EW01RSS | Directors' register information at 27 March 2024 on withdrawal from the public register | |
27 Mar 2024 | EW01 | Withdrawal of the directors' register information from the public register | |
07 Feb 2024 | EH02 | Elect to keep the directors' residential address register information on the public register | |
07 Feb 2024 | CH01 | Director's details changed for Mr Nigel Richardson on 6 February 2024 | |
06 Feb 2024 | EH03 | Elect to keep the secretaries register information on the public register | |
06 Feb 2024 | EH01 | Elect to keep the directors' register information on the public register | |
11 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
27 Oct 2023 | AAMD | Amended accounts for a dormant company made up to 31 December 2022 | |
14 Jun 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
01 May 2023 | AA | Accounts for a dormant company made up to 31 December 2021 | |
25 Apr 2023 | PSC05 | Change of details for E.A. Gibson Shipbrokers Limited as a person with significant control on 28 March 2023 |