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) |
|---|---|---|---|
| 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
|
|
| 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
|