Advanced company searchLink opens in new window

BELL POTTINGER PRIVATE LIMITED

Company number 08024999

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)
17 Jun 2014 SH01 Statement of capital following an allotment of shares on 12 June 2014
  • GBP 16,777,000
22 May 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
30 Apr 2014 AA Group of companies' accounts made up to 31 December 2013
25 Apr 2014 AP01 Appointment of Mr Roopesh Prashar as a director
30 Sep 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Sep 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 27/09/2013
27 Sep 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 27/09/2013
27 Sep 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Aug 2013 SH01 Statement of capital following an allotment of shares on 30 June 2013
  • GBP 15,500,000
08 May 2013 AA Accounts for a dormant company made up to 30 June 2012
03 May 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
03 May 2013 CH01 Director's details changed for Mr Piers Julian Dominic Pottinger on 1 January 2013
03 May 2013 CH01 Director's details changed for Mr James Brodie Henderson on 1 January 2013
03 May 2013 CH01 Director's details changed for Lord Timothy Bell on 1 April 2013
03 May 2013 CH01 Director's details changed for Mr David Clive Beck on 1 January 2013
20 Mar 2013 AD01 Registered office address changed from 5Th Floor Holborn Gate 330 High Holborn London WC1V 7QD United Kingdom on 20 March 2013
13 Mar 2013 AA01 Current accounting period extended from 30 June 2013 to 31 December 2013
13 Mar 2013 AA01 Previous accounting period shortened from 30 April 2013 to 30 June 2012
17 Jan 2013 AP03 Appointment of Thomas George Tolliss as a secretary
29 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
10 Dec 2012 CERTNM Company name changed bpp communications LIMITED\certificate issued on 10/12/12
  • RES15 ‐ Change company name resolution on 2012-12-05
10 Dec 2012 CONNOT Change of name notice
20 Nov 2012 TM02 Termination of appointment of John Leece as a secretary
12 Nov 2012 TM02 Termination of appointment of John Leece as a secretary
01 Nov 2012 SH01 Statement of capital following an allotment of shares on 2 October 2012
  • GBP 15,500,000