Advanced company searchLink opens in new window

PPM STRATEGIC INVESTMENTS LIMITED

Company number 12134998

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)
17 Mar 2021 SH10 Particulars of variation of rights attached to shares
17 Mar 2021 SH01 Statement of capital following an allotment of shares on 25 November 2020
  • USD 114,500,000
17 Mar 2021 SH08 Change of share class name or designation
27 Jan 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2021 MA Memorandum and Articles of Association
05 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
03 Sep 2020 CS01 Confirmation statement made on 31 July 2020 with updates
02 Sep 2020 AD01 Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to C/O Harran Limited Yarmouth Business Park Thamesfield Way Great Yarmouth Norfolk NR31 0ER on 2 September 2020
29 Jan 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-20
29 Jan 2020 CONNOT Change of name notice
06 Dec 2019 AA01 Current accounting period extended from 13 December 2019 to 31 December 2019
05 Dec 2019 AA01 Current accounting period shortened from 31 August 2020 to 13 December 2019
28 Nov 2019 SH03 Purchase of own shares.
18 Nov 2019 PSC08 Notification of a person with significant control statement
18 Nov 2019 PSC07 Cessation of John Miller Heiton as a person with significant control on 31 October 2019
18 Nov 2019 PSC07 Cessation of Peter Coy as a person with significant control on 29 October 2019
18 Nov 2019 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • USD 48,300,000
18 Nov 2019 SH06 Cancellation of shares. Statement of capital on 29 October 2019
  • USD 2,400,000
15 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2019 AP01 Appointment of Mr Sergey Kondratenko as a director on 29 October 2019
07 Nov 2019 MR01 Registration of charge 121349980001, created on 29 October 2019
06 Nov 2019 AP01 Appointment of Mr Vladislav Mokhonko as a director on 29 October 2019
06 Nov 2019 AP01 Appointment of Mr Nadeem Rahman as a director on 29 October 2019
05 Nov 2019 SH01 Statement of capital following an allotment of shares on 29 October 2019
  • USD 2,400,000
01 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-01
  • GBP 3