Advanced company searchLink opens in new window

PENDAL UK LIMITED

Company number 07671114

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)
07 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2023 TM01 Termination of appointment of Cameron Williamson as a director on 22 December 2022
16 Jan 2023 AP01 Appointment of Mr Stephen Donald Lynn as a director on 22 December 2022
13 Jan 2023 TM02 Termination of appointment of Joanne Marjorie Hawkins as a secretary on 22 December 2022
11 Oct 2022 SOAS(A) Voluntary strike-off action has been suspended
30 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2022 DS01 Application to strike the company off the register
13 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
14 Dec 2021 SH19 Statement of capital on 14 December 2021
  • GBP 1
14 Dec 2021 SH20 Statement by Directors
14 Dec 2021 CAP-SS Solvency Statement dated 14/12/21
14 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 14/12/2021
  • RES06 ‐ Resolution of reduction in issued share capital
24 Nov 2021 AA Full accounts made up to 30 September 2021
24 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
14 Apr 2021 TM01 Termination of appointment of Emilio Gonzalez as a director on 1 April 2021
26 Feb 2021 AA Full accounts made up to 30 September 2020
19 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
15 Jun 2020 CH01 Director's details changed for Mr Cameron Williamson on 11 June 2020
07 May 2020 AP01 Appointment of Mrs Alexandra Altinger as a director on 7 May 2020
14 Nov 2019 AA Full accounts made up to 30 September 2019
11 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
10 Jun 2019 PSC05 Change of details for Pendal Group Limited as a person with significant control on 10 June 2019
19 Mar 2019 AA Full accounts made up to 30 September 2018
26 Nov 2018 AD01 Registered office address changed from Ryder Court Ground Floor 14 Ryder Street London SW1Y 6QB to Level 3 1 st. James's Market London SW1Y 4AH on 26 November 2018
04 Sep 2018 TM01 Termination of appointment of Kenneth Roderick Lambden as a director on 20 August 2018