Advanced company searchLink opens in new window

P2U HOLDINGS LIMITED

Company number 11231760

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)
06 Sep 2018 AD03 Register(s) moved to registered inspection location Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
06 Sep 2018 AD02 Register inspection address has been changed to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
05 Sep 2018 SH01 Statement of capital following an allotment of shares on 23 July 2018
  • GBP 16,928.95
  • ANNOTATION Clarification a second filed SH01 was registered on 28/11/2018
13 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Apr 2018 SH10 Particulars of variation of rights attached to shares
19 Apr 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 16,897.95
19 Apr 2018 SH02 Sub-division of shares on 29 March 2018
19 Apr 2018 SH08 Change of share class name or designation
16 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company change of name 29/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Apr 2018 PSC05 Change of details for G Square Capital (Gp) Ii Llp as a person with significant control on 29 March 2018
03 Apr 2018 AP01 Appointment of Mr Gary John Dannatt as a director on 29 March 2018
03 Apr 2018 AP01 Appointment of Mr Mark Jonathan Charles Livingstone as a director on 29 March 2018
03 Apr 2018 AP01 Appointment of Mr Richard Taylor as a director on 29 March 2018
03 Apr 2018 AP01 Appointment of Mr Albert Edward Smith as a director on 29 March 2018
03 Apr 2018 AD01 Registered office address changed from 28 Savile Row Mayfair London W1S 2EU United Kingdom to 1 Hawthorn Park Coal Road Leeds LS14 1PQ on 3 April 2018
03 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-29
02 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-02
  • GBP 1