|
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)
|
|
27 Apr 2021 |
TM01 |
Termination of appointment of Michelle Ann Cracknell as a director on 26 April 2021
|
|
|
26 Apr 2021 |
PSC05 |
Change of details for Pensionbee Group Limited as a person with significant control on 9 April 2021
|
|
|
26 Apr 2021 |
TM01 |
Termination of appointment of Mary Elizabeth Francis as a director on 26 April 2021
|
|
|
26 Apr 2021 |
TM01 |
Termination of appointment of Gregory Mark Wood as a director on 26 April 2021
|
|
|
19 Apr 2021 |
PSC02 |
Notification of Pensionbee Group Limited as a person with significant control on 24 March 2021
|
|
|
19 Apr 2021 |
AD02 |
Register inspection address has been changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to Prism Cosec Limited Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
|
|
|
15 Apr 2021 |
PSC07 |
Cessation of Romina Savova as a person with significant control on 24 March 2021
|
|
|
11 Apr 2021 |
MA |
Memorandum and Articles of Association
|
|
|
11 Apr 2021 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
24 Mar 2021 |
MR01 |
Registration of charge 093548620001, created on 22 March 2021
|
|
|
22 Mar 2021 |
TM01 |
Termination of appointment of Joseph Peter Hurst Suddaby as a director on 19 March 2021
|
|
|
17 Mar 2021 |
SH01 |
Statement of capital following an allotment of shares on 17 March 2021
|
|
|
15 Mar 2021 |
CH01 |
Director's details changed for Mr Gregory Mark Wood on 15 March 2021
|
|
|
09 Mar 2021 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Director authorised to execute andenter into agreements 24/02/2021
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
|
|
|
01 Mar 2021 |
SH01 |
Statement of capital following an allotment of shares on 26 February 2021
|
|
|
26 Feb 2021 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Any director authorised to undertake all things and execute and enter into such agreements, issue such certificates, make such representations or give such warranties and undertakings as are in each case considered by such director necessary to effect te allotments' directors are indenmified pursuant to S.239 of CA2006 against any claims, demands, liability, loss, damages, costs or proceedings made against or incurred by the company, or its directors, by any third parties in consequence of the approval of the appointment of directors with effect from their appointment date 26/01/2021
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
|
|
|
16 Feb 2021 |
SH01 |
Statement of capital following an allotment of shares on 29 January 2021
|
|
|
17 Dec 2020 |
CS01 |
Confirmation statement made on 15 December 2020 with updates
|
|
|
08 Dec 2020 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Director authorisation re: allotment 18/11/2020
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
|
|
|
01 Dec 2020 |
SH01 |
Statement of capital following an allotment of shares on 20 November 2020
|
|
|
05 Nov 2020 |
AP01 |
Appointment of Mary Elizabeth Francis as a director on 2 November 2020
|
|
|
27 Oct 2020 |
CH01 |
Director's details changed for Mr Jonathan Lister Parsons on 1 July 2016
|
|
|
26 Oct 2020 |
SH01 |
Statement of capital following an allotment of shares on 5 October 2020
|
|
|
17 Oct 2020 |
RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 3 April 2019
|
|
|
17 Oct 2020 |
RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 12 December 2019
|
|