Advanced company searchLink opens in new window

POINT HOLDCO LIMITED

Company number 13182398

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)
10 Mar 2023 AP01 Appointment of Mr. Alistair Edward John Mccann as a director on 28 February 2023
06 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
17 Mar 2022 CS01 Confirmation statement made on 4 February 2022 with updates
12 May 2021 MA Memorandum and Articles of Association
12 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Divided 23/04/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 April 2021
  • GBP 17,635,314.95
28 Apr 2021 AP01 Appointment of Mr David Anthony Webb as a director on 23 April 2021
28 Apr 2021 SH01 Statement of capital following an allotment of shares on 23 April 2021
  • GBP 17,635,312.97
  • ANNOTATION Clarification a second filed SH01 was registered on 30/04/21
28 Apr 2021 AP01 Appointment of Mr Christopher David Porter as a director on 23 April 2021
28 Apr 2021 AP01 Appointment of Mr Jeremy Steven Vickers as a director on 23 April 2021
28 Apr 2021 TM01 Termination of appointment of Liam Jon Mcgivern as a director on 23 April 2021
28 Apr 2021 AD01 Registered office address changed from , Procession House 55 Ludgate Hill, London, EC4M 7JW, England to 30 Fenchurch Street London EC3M 3BD on 28 April 2021
28 Apr 2021 TM01 Termination of appointment of Gareth James Knight as a director on 23 April 2021
22 Mar 2021 MR01 Registration of charge 131823980001, created on 19 March 2021
05 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-02
02 Mar 2021 PSC05 Change of details for De Facto 2304 as a person with significant control on 2 March 2021
02 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-02
02 Mar 2021 AP01 Appointment of Mr Gareth James Knight as a director on 2 March 2021
02 Mar 2021 AP01 Appointment of Mr Liam Jon Mcgivern as a director on 2 March 2021
02 Mar 2021 TM01 Termination of appointment of William John Yates as a director on 2 March 2021
02 Mar 2021 TM01 Termination of appointment of Travers Smith Secretaries Limited as a director on 2 March 2021
02 Mar 2021 PSC02 Notification of De Facto 2304 as a person with significant control on 2 March 2021
02 Mar 2021 PSC07 Cessation of Travers Smith Secretaries Limited as a person with significant control on 2 March 2021
02 Mar 2021 AD01 Registered office address changed from , 10 Snow Hill London, EC1A 2AL, England to 30 Fenchurch Street London EC3M 3BD on 2 March 2021
05 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-05
  • GBP 2