Advanced company searchLink opens in new window

PROBITAS CORPORATE CAPITAL LIMITED

Company number 09670378

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 Apr 2019 AA Full accounts made up to 31 December 2018
24 Oct 2018 PSC05 Change of details for Probitas Holdings (Uk) Ltd as a person with significant control on 6 April 2016
02 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with updates
05 Apr 2018 AA Full accounts made up to 31 December 2017
20 Dec 2017 SH01 Statement of capital following an allotment of shares on 30 November 2017
  • USD 24,100,000
23 Nov 2017 AP01 Appointment of Mr Nilmin Oswald Rohitha Pieries as a director on 10 November 2017
22 Nov 2017 AP01 Appointment of Mr Jean-Luc Robert Gourgeon as a director on 10 November 2017
14 Nov 2017 MR01 Registration of charge 096703780003, created on 10 November 2017
30 Oct 2017 AP04 Appointment of Argenta Secretariat Limited as a secretary on 20 October 2017
24 Oct 2017 PSC05 Change of details for Probitas Holdings (Uk) Ltd as a person with significant control on 6 April 2016
15 Aug 2017 TM02 Termination of appointment of Leadenhall Insurance Consultants Limited as a secretary on 15 August 2017
15 Aug 2017 AD01 Registered office address changed from Suite 835 at Lloyd's One Lime Street London EC3M 7DQ England to C/O Argenta Private Capital Limited 70 Gracechurch Street London EC3V 0XL on 15 August 2017
07 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
30 May 2017 AA Full accounts made up to 31 December 2016
16 Nov 2016 MR01 Registration of charge 096703780002, created on 10 November 2016
03 Aug 2016 TM01 Termination of appointment of Ramon Enrique Fernandez Morales as a director on 3 August 2016
03 Aug 2016 TM01 Termination of appointment of Ramon Enrique Fernandez Quijano as a director on 3 August 2016
03 Aug 2016 AP01 Appointment of Mr Nicholas Cooper Bacon as a director on 3 August 2016
25 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-23
02 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
18 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Dec 2015 SH01 Statement of capital following an allotment of shares on 30 November 2015
  • USD 10,600,000
18 Nov 2015 AD01 Registered office address changed from 65 Gresham Street London EC2V 7NQ United Kingdom to Suite 835 at Lloyd's One Lime Street London EC3M 7DQ on 18 November 2015
18 Nov 2015 AP04 Appointment of Leadenhall Insurance Consultants Limited as a secretary on 17 November 2015
08 Oct 2015 MR01 Registration of charge 096703780001, created on 1 October 2015