Advanced company searchLink opens in new window

PROJECT SANTIS BIDCO LTD

Company number 15336276

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)
20 Dec 2024 CS01 Confirmation statement made on 7 December 2024 with updates
17 Dec 2024 CH04 Secretary's details changed for Mourant Governance Services (Uk) Limited on 9 December 2024
11 Dec 2024 AD01 Registered office address changed from 4th Floor 52-54 Gracechurch St London EC3V 0EH United Kingdom to 10th Floor 110 Cannon Street London EC4N 6EU on 11 December 2024
17 Oct 2024 AP01 Appointment of Rajiv Kumar as a director on 18 April 2024
05 Apr 2024 AP01 Appointment of Mr Robert Alistair Willings as a director on 20 March 2024
02 Apr 2024 AP01 Appointment of Peter Clive Charrington as a director on 20 March 2024
28 Mar 2024 AP01 Appointment of Mr Nicholas Wilding Gee as a director on 20 March 2024
28 Mar 2024 AP01 Appointment of Mr Mark Ramin Chaichian as a director on 20 March 2024
28 Mar 2024 AP01 Appointment of Jordan Randall Lawrie as a director on 20 March 2024
28 Mar 2024 AP01 Appointment of Christian Patrick Raymond Ahrens as a director on 20 March 2024
28 Mar 2024 AP01 Appointment of John Andrew Lindholm as a director on 20 March 2024
28 Mar 2024 AP01 Appointment of Mr Joseph Adam Connolly as a director on 20 March 2024
28 Mar 2024 MR01 Registration of charge 153362760001, created on 21 March 2024
26 Mar 2024 SH01 Statement of capital following an allotment of shares on 20 March 2024
  • GBP 10,000
13 Jan 2024 MA Memorandum and Articles of Association
13 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-12-08
  • GBP 1