Advanced company searchLink opens in new window

PIVOT POWER (HOLDING) LIMITED

Company number 12005428

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)
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
  • GBP 311.28
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
  • GBP 108.95
28 May 2019 SH01 Statement of capital following an allotment of shares on 22 May 2019
  • GBP 217.9
20 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-20
  • GBP 108.35