Advanced company searchLink opens in new window

PALOMINO HOLDCO LIMITED

Company number 15222793

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)
15 Jun 2024 SH02 Sub-division of shares on 28 May 2024
15 Jun 2024 SH02 Consolidation of shares on 28 May 2024
15 Jun 2024 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES13 ‐ Consolidate and subdivide shares 28/05/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2024 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES13 ‐ Consolidate and subdivide shares 28/05/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2024 MA Memorandum and Articles of Association
15 Jun 2024 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES13 ‐ Consolidate, subdivide shares 28/05/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2024 SH14 Redenomination of shares. Statement of capital 28 May 2024
  • EUR 1.17
10 Jun 2024 AD01 Registered office address changed from Duo, Level 6 280 Bishopsgate London EC2M 4RB United Kingdom to 3120 Park Square Birmingham Business Park Birmingham B37 7YN on 10 June 2024
10 Jun 2024 SH01 Statement of capital following an allotment of shares on 28 May 2024
  • GBP 1
06 Jun 2024 TM01 Termination of appointment of Nicholas John Pike as a director on 28 May 2024
06 Jun 2024 AP01 Appointment of Constandino Koutrouki as a director on 28 May 2024
06 Jun 2024 AP01 Appointment of Mr Andrew John Stevens as a director on 28 May 2024
30 May 2024 MR01 Registration of charge 152227930001, created on 28 May 2024
30 May 2024 MR01 Registration of charge 152227930002, created on 28 May 2024
10 May 2024 PSC05 Change of details for Palomino Midco Limited as a person with significant control on 2 April 2024
17 Apr 2024 CH01 Director's details changed for Nicholas John Pike on 5 April 2024
05 Apr 2024 AD01 Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom to Duo, Level 6 280 Bishopsgate London EC2M 4RB on 5 April 2024
31 Oct 2023 AA01 Current accounting period extended from 31 October 2024 to 31 December 2024
19 Oct 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-10-19
  • GBP .01