PAINE SCHWARTZ PARTNERS UK HOLDINGS V, LTD.
Company number 12137214
- Company Overview for PAINE SCHWARTZ PARTNERS UK HOLDINGS V, LTD. (12137214)
- Filing history for PAINE SCHWARTZ PARTNERS UK HOLDINGS V, LTD. (12137214)
- People for PAINE SCHWARTZ PARTNERS UK HOLDINGS V, LTD. (12137214)
- More for PAINE SCHWARTZ PARTNERS UK HOLDINGS V, LTD. (12137214)
| 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) |
|---|---|---|---|
| 19 Sep 2025 | CH04 | Secretary's details changed for Csc Cls (Uk) Limited on 21 July 2025 | |
| 19 Sep 2025 | CH02 | Director's details changed for Csc Cls (Uk) Limited on 21 July 2025 | |
| 22 Aug 2025 | AA | Total exemption full accounts made up to 31 August 2024 | |
| 19 Aug 2025 | TM01 | Termination of appointment of Ian Hancock as a director on 19 August 2025 | |
| 19 Aug 2025 | AP01 | Appointment of Mr Bobby Lee Williams as a director on 19 August 2025 | |
| 14 Aug 2025 | CS01 | Confirmation statement made on 2 August 2025 with updates | |
| 04 Aug 2025 | AD01 | Registered office address changed from C/O Csc Cls (Uk) Limited 1 Bartholomew Lane London EC2N 2AX England to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 4 August 2025 | |
| 09 Jan 2025 | AD01 | Registered office address changed from C/O Intertrust (Uk) Limited 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 1 Bartholomew Lane London EC2N 2AX on 9 January 2025 | |
| 09 Jan 2025 | CH04 | Secretary's details changed for Csc Cls (Uk) Limited on 9 December 2024 | |
| 09 Jan 2025 | CH04 | Secretary's details changed for Intertrust (Uk) Limited on 9 December 2024 | |
| 09 Jan 2025 | CH02 | Director's details changed for Intertrust (Uk) Limited on 9 December 2024 | |
| 16 Sep 2024 | MA | Memorandum and Articles of Association | |
| 06 Sep 2024 | SH08 | Change of share class name or designation | |
| 29 Aug 2024 | SH19 |
Statement of capital on 29 August 2024
|
|
| 29 Aug 2024 | SH20 | Statement by Directors | |
| 29 Aug 2024 | CAP-SS | Solvency Statement dated 27/08/24 | |
| 29 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
| 29 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 27 August 2024
|
|
| 27 Aug 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
| 02 Aug 2024 | CS01 | Confirmation statement made on 2 August 2024 with no updates | |
| 19 Feb 2024 | TM01 | Termination of appointment of Bobby Lee Williams as a director on 19 February 2024 | |
| 19 Feb 2024 | TM01 | Termination of appointment of Alexander Corbacho as a director on 19 February 2024 | |
| 19 Feb 2024 | AP01 | Appointment of Mr Kevin Schwartz as a director on 19 February 2024 | |
| 03 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
| 28 Jul 2023 | AP01 | Appointment of Mr Bobby Lee Williams as a director on 27 July 2023 |