Advanced company searchLink opens in new window

PCI UK HOLDCO LIMITED

Company number 08516627

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 Jun 2016 MR04 Satisfaction of charge 085166270001 in full
05 May 2016 AD01 Registered office address changed from The Broadgate Tower Third Floor Primrose Street London EC2A 2RS England to Capital Building Tyndall Street Cardiff CF10 4AZ on 5 May 2016
11 Apr 2016 AA Full accounts made up to 30 June 2015
11 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • USD 5,400,200
07 Mar 2016 AD03 Register(s) moved to registered inspection location C/O Capital Law Llp Capital Building Tyndall Street Cardiff CF10 4AZ
07 Mar 2016 CH01 Director's details changed for Mr Tachi Yamada on 7 March 2016
12 Jan 2016 AP01 Appointment of Mr Tachi Yamada as a director on 6 January 2016
06 Jan 2016 TM01 Termination of appointment of William Stephen L Whatmore as a director on 6 January 2016
27 Oct 2015 AD02 Register inspection address has been changed to C/O Capital Law Llp Capital Building Tyndall Street Cardiff CF10 4AZ
22 Oct 2015 AD01 Registered office address changed from Capital Building Tyndall Street Cardiff CF10 4AZ Wales to The Broadgate Tower Third Floor Primrose Street London EC2A 2RS on 22 October 2015
12 Oct 2015 AD01 Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to Capital Building Tyndall Street Cardiff CF10 4AZ on 12 October 2015
14 Sep 2015 AP04 Appointment of Capital Law and People Limited as a secretary on 14 September 2015
07 Aug 2015 TM02 Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 7 August 2015
03 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • USD 5,400,200
17 Jun 2015 MR01 Registration of charge 085166270001, created on 15 June 2015
10 Jun 2015 MISC Aud res
16 Apr 2015 AA Group of companies' accounts made up to 30 June 2014
13 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • USD 5,400,100
12 Nov 2014 TM01 Termination of appointment of James E Thomas as a director on 21 October 2014
11 Nov 2014 CH01 Director's details changed for Mr Nathan Robert Every on 17 September 2014
17 Apr 2014 MISC Section 519
04 Apr 2014 AA Group of companies' accounts made up to 30 June 2013
11 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • USD 5,400,100
06 Mar 2014 CH01 Director's details changed for Mr William T Mitchell, Iii on 3 May 2013
05 Mar 2014 CH01 Director's details changed for Mr Joseph Edward Whitters on 14 February 2014