- Company Overview for PIVOT POWER (HOLDING) LIMITED (12005428)
- Filing history for PIVOT POWER (HOLDING) LIMITED (12005428)
- People for PIVOT POWER (HOLDING) LIMITED (12005428)
- Charges for PIVOT POWER (HOLDING) LIMITED (12005428)
- More for PIVOT POWER (HOLDING) LIMITED (12005428)
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) |
---|---|---|---|
07 Nov 2019 | AP01 | Appointment of Mr Hassaan Majid as a director on 31 October 2019 | |
07 Nov 2019 | AP01 | Appointment of Mr Matthieu Thomas Hue as a director on 31 October 2019 | |
07 Nov 2019 | AD01 | Registered office address changed from 66-68 Paul Street London EC2A 4NA United Kingdom to Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Sunderland DH4 5RA on 7 November 2019 | |
07 Nov 2019 | MR04 | Satisfaction of charge 120054280001 in full | |
06 Nov 2019 | AP03 | Appointment of Mrs Susan Elizabeth Lind as a secretary on 31 October 2019 | |
06 Nov 2019 | AP01 | Appointment of Mr John Cameron Penman as a director on 31 October 2019 | |
24 Jun 2019 | PSC02 | Notification of Pivot Power Limited as a person with significant control on 4 June 2019 | |
24 Jun 2019 | PSC07 | Cessation of Matthew Harrison Allen as a person with significant control on 4 June 2019 | |
24 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 4 June 2019
|
|
12 Jun 2019 | MR01 | Registration of charge 120054280001, created on 4 June 2019 | |
28 May 2019 | SH01 |
Statement of capital following an allotment of shares on 22 May 2019
|
|
28 May 2019 | SH01 |
Statement of capital following an allotment of shares on 22 May 2019
|
|
20 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-20
|