Advanced company searchLink opens in new window

PEST CONTROL PARTNERSHIP (UK) LIMITED

Company number 15343293

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)
23 Jan 2025 CS01 Confirmation statement made on 10 December 2024 with updates
16 Jul 2024 PSC05 Change of details for Partners Group Step Holdco (Uk) Limited as a person with significant control on 4 July 2024
09 Jul 2024 CERTNM Company name changed pest partnership (uk) LIMITED\certificate issued on 09/07/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-04
08 Jul 2024 AP01 Appointment of Mr Caspar Appeldoorn as a director on 19 April 2024
08 Jul 2024 AP01 Appointment of Dr Marcus John Watson as a director on 19 April 2024
08 Jul 2024 TM01 Termination of appointment of Andrew David Deakin as a director on 19 April 2024
08 Jul 2024 TM01 Termination of appointment of Simon Alexander Smith as a director on 19 April 2024
08 Jul 2024 AP03 Appointment of Mr Michael James Bannon as a secretary on 19 April 2024
22 Apr 2024 TM01 Termination of appointment of Wenda Margaretha Adriaanse as a director on 22 April 2024
22 Apr 2024 TM02 Termination of appointment of Intertrust (Uk) Limited as a secretary on 22 April 2024
22 Apr 2024 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to The Jj Mack Building 33 Charterhouse Street London EC1M 6HA on 22 April 2024
04 Apr 2024 CERTNM Company name changed partners group step bidco (uk) LIMITED\certificate issued on 04/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-24
12 Mar 2024 SH01 Statement of capital following an allotment of shares on 12 March 2024
  • GBP 234,548.56
12 Mar 2024 SH01 Statement of capital following an allotment of shares on 24 February 2024
  • GBP 40,079.2
07 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivide 20/02/2024
06 Mar 2024 SH02 Sub-division of shares on 24 February 2024
28 Feb 2024 AP01 Appointment of Mr Romain Launois as a director on 20 February 2024
03 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2024 MA Memorandum and Articles of Association
11 Dec 2023 NEWINC Incorporation
Statement of capital on 2023-12-11
  • GBP 1