- Company Overview for PERIDOT GLOBAL HOLDINGS LIMITED (13147784)
- Filing history for PERIDOT GLOBAL HOLDINGS LIMITED (13147784)
- People for PERIDOT GLOBAL HOLDINGS LIMITED (13147784)
- Charges for PERIDOT GLOBAL HOLDINGS LIMITED (13147784)
- More for PERIDOT GLOBAL HOLDINGS LIMITED (13147784)
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
|
|
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
|
|
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
|
|
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 |