Advanced company searchLink opens in new window

PERIDOT GLOBAL HOLDINGS LIMITED

Company number 13147784

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)
06 Jan 2025 SH01 Statement of capital following an allotment of shares on 17 November 2024
  • GBP 101,274,230
20 Aug 2024 AA Group of companies' accounts made up to 31 December 2023
16 Aug 2024 CS01 Confirmation statement made on 11 August 2024 with no updates
11 Oct 2023 CH01 Director's details changed for Mr Olivier Franck Meyohas on 2 February 2023
12 Sep 2023 AP01 Appointment of Douglas Stephen Morgan as a director on 8 September 2023
12 Sep 2023 TM01 Termination of appointment of David De Buck as a director on 31 August 2023
01 Sep 2023 AD01 Registered office address changed from 3rd Floor, Chancery House St Nicholas Way Sutton Surrey SM1 1JB United Kingdom to 13th Floor One Angel Court London EC2R 7HJ on 1 September 2023
25 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
04 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
03 Jan 2023 TM01 Termination of appointment of Vladimir Spasov as a director on 30 December 2022
20 Dec 2022 TM01 Termination of appointment of Perry Steiner as a director on 20 December 2022
20 Dec 2022 TM01 Termination of appointment of Mary Anne Citrino as a director on 20 December 2022
26 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
20 Sep 2022 CH01 Director's details changed for Mr Raphael Maurice Carles Vital De Botton on 23 July 2021
11 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with updates
11 Aug 2022 PSC07 Cessation of Ccs Uk Acquisition Holdings Limited as a person with significant control on 26 May 2022
11 Aug 2022 PSC01 Notification of Stephen Allen Schwarzman as a person with significant control on 26 May 2022
04 Mar 2022 CS01 Confirmation statement made on 19 January 2022 with updates
08 Nov 2021 CH01 Director's details changed for Ms Mary Ann Citrino on 22 July 2021
13 Oct 2021 MR01 Registration of charge 131477840001, created on 8 October 2021
13 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2021 MA Memorandum and Articles of Association
02 Sep 2021 SH01 Statement of capital following an allotment of shares on 30 August 2021
  • GBP 101,374,229
02 Sep 2021 AP01 Appointment of Mr Olivier Franck Meyohas as a director on 27 August 2021
02 Sep 2021 TM01 Termination of appointment of Daniel Edward Kaiser as a director on 27 August 2021