Advanced company searchLink opens in new window

PAINE SCHWARTZ PARTNERS UK HOLDINGS V, LTD.

Company number 12137214

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
21 Jul 2023 AP02 Appointment of Intertrust (Uk) Limited as a director on 14 April 2023
04 Jul 2023 AA Total exemption full accounts made up to 31 August 2022
03 May 2023 TM01 Termination of appointment of Nima Abrishamchian as a director on 14 April 2023
26 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
27 May 2022 MA Memorandum and Articles of Association
27 May 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2022 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 12 April 2022
26 Apr 2022 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to C/O Intertrust (Uk) Limited 1 Bartholomew Lane London EC2N 2AX on 26 April 2022
25 Apr 2022 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 12 April 2022
14 Apr 2022 AP01 Appointment of Mr Ian Hancock as a director on 18 February 2022
14 Apr 2022 AP01 Appointment of Mr Nima Abrishamchian as a director on 18 February 2022
30 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
17 Feb 2022 TM01 Termination of appointment of Kevin Schwartz as a director on 16 February 2022
17 Feb 2022 TM01 Termination of appointment of William Dexter Paine, Iii as a director on 16 February 2022
02 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
17 Jul 2021 AA Total exemption full accounts made up to 31 August 2020
07 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2020 CS01 Confirmation statement made on 2 August 2020 with updates
28 Jul 2020 AP04 Appointment of Vistra Cosec Limited as a secretary on 14 February 2020
02 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-02
  • USD 10