- Company Overview for PHR BIDCO LIMITED (13426735)
- Filing history for PHR BIDCO LIMITED (13426735)
- People for PHR BIDCO LIMITED (13426735)
- Charges for PHR BIDCO LIMITED (13426735)
- More for PHR BIDCO LIMITED (13426735)
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) |
---|---|---|---|
28 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2022 | MA | Memorandum and Articles of Association | |
13 Aug 2021 | MA | Memorandum and Articles of Association | |
13 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2021 | MR01 | Registration of charge 134267350001, created on 22 July 2021 | |
02 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 1 July 2021
|
|
02 Jul 2021 | TM01 | Termination of appointment of Mayank Kanga as a director on 1 July 2021 | |
02 Jul 2021 | TM01 | Termination of appointment of Duncan Calam as a director on 1 July 2021 | |
02 Jul 2021 | AP01 | Appointment of Stella Mary Donoghue as a director on 1 July 2021 | |
02 Jul 2021 | AP01 | Appointment of Tessa Louise Pugh as a director on 1 July 2021 | |
02 Jul 2021 | AD01 | Registered office address changed from 95 Wigmore Street London W1U 1FB United Kingdom to 317 Horn Lane Acton London W3 0BU on 2 July 2021 | |
30 Jun 2021 | PSC02 | Notification of Phr Lower Midco Limited as a person with significant control on 30 June 2021 | |
30 Jun 2021 | PSC07 | Cessation of Bridgepoint Growth I Gp Llp as a person with significant control on 30 June 2021 | |
30 Jun 2021 | PSC07 | Cessation of Bridgepoint Advisers Ii Limited as a person with significant control on 30 June 2021 | |
02 Jun 2021 | AA01 | Current accounting period shortened from 31 May 2022 to 31 December 2021 | |
28 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-28
|