Advanced company searchLink opens in new window

PETASUS BIDCO LIMITED

Company number 14437065

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)
13 Feb 2025 AD01 Registered office address changed from 19-21 Old Bond Street London W1S 4PX United Kingdom to 2nd Floor 19-21 Old Bond Street London W1S 4PX on 13 February 2025
10 Jan 2025 AA Total exemption full accounts made up to 31 December 2023
18 Nov 2024 CH01 Director's details changed for Balfour Alastair Albert David on 18 November 2024
06 Nov 2024 CS01 Confirmation statement made on 23 October 2024 with no updates
06 Nov 2024 CH01 Director's details changed for Miss Nicole Lara Vella on 6 November 2024
22 May 2024 AD01 Registered office address changed from 33 Jermyn Street St. James's London SW1Y 6DN United Kingdom to 19-21 Old Bond Street London W1S 4PX on 22 May 2024
08 Mar 2024 MA Memorandum and Articles of Association
06 Mar 2024 AP01 Appointment of Miss Nicole Lara Vella as a director on 27 February 2024
06 Mar 2024 TM01 Termination of appointment of Bjorn Peter Francesco Tessiore as a director on 4 October 2023
06 Mar 2024 AP01 Appointment of Balfour Alastair Albert David as a director on 27 February 2024
06 Mar 2024 TM01 Termination of appointment of Carl D’Souza as a director on 4 October 2023
26 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
19 Sep 2023 AA01 Current accounting period extended from 31 October 2023 to 31 December 2023
20 Apr 2023 CH01 Director's details changed for Mr Sharad Bajpai on 28 March 2023
20 Apr 2023 AP03 Appointment of Iq Eq Secretaries (Uk) Limited as a secretary on 11 April 2023
02 Mar 2023 SH01 Statement of capital following an allotment of shares on 3 February 2023
  • AUD 61,116,529
28 Feb 2023 PSC05 Change of details for Mcp Private Capita Fund Iv Scsp as a person with significant control on 3 February 2023
27 Feb 2023 PSC02 Notification of Ares Management Corporation as a person with significant control on 3 February 2023
14 Feb 2023 AP01 Appointment of Mr Kishan Bharat Sammani as a director on 3 February 2023
13 Feb 2023 AP01 Appointment of Mr Ranjan Lath as a director on 3 February 2023
13 Feb 2023 AP01 Appointment of Mr Sharad Bajpai as a director on 3 February 2023
13 Jan 2023 SH14 Redenomination of shares. Statement of capital 16 December 2022
  • AUD 20
10 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivivsion of 1000 ordinary shares 16/12/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES 17 ‐ Resolution to redenominate shares
10 Jan 2023 SH02 Sub-division of shares on 16 December 2022