Advanced company searchLink opens in new window

PETERSHILL PARTNERS PLC

Company number 13289144

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)
06 Sep 2021 AP01 Appointment of Ms Erica Louise Handling as a director on 4 September 2021
06 Sep 2021 AP01 Appointment of Mr Mark Simon Merson as a director on 4 September 2021
04 Sep 2021 TM01 Termination of appointment of Andres Felipe Gonzalez as a director on 4 September 2021
04 Sep 2021 TM01 Termination of appointment of Chaim Langer as a director on 4 September 2021
04 Sep 2021 TM01 Termination of appointment of Ayesha Parra as a director on 4 September 2021
04 Sep 2021 AP01 Appointment of Mr Everard Barclay Simmons as a director on 4 September 2021
04 Sep 2021 AP01 Appointment of Mr Naguib Kheraj as a director on 4 September 2021
03 Sep 2021 PSC02 Notification of Gsam Holdings Llc as a person with significant control on 3 September 2021
03 Sep 2021 PSC07 Cessation of Andres Felipe Gonzalez as a person with significant control on 3 September 2021
03 Sep 2021 AP01 Appointment of Mrs Ayesha Parra as a director on 1 September 2021
02 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-01
13 Aug 2021 AD01 Registered office address changed from , 25 Shoe Lane London, EC4A 4AU, United Kingdom to 5th Floor 20 Fenchurch Street London EC3M 3BY on 13 August 2021
12 Aug 2021 CERT5 Certificate of re-registration from Private to Public Limited Company
12 Aug 2021 MAR Re-registration of Memorandum and Articles
12 Aug 2021 AUDR Auditor's report
12 Aug 2021 RR01 Re-registration from a private company to a public company including appointment of secretary(s)
12 Aug 2021 AUDS Auditor's statement
12 Aug 2021 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
12 Aug 2021 BS Balance Sheet
05 Aug 2021 SH01 Statement of capital following an allotment of shares on 5 August 2021
  • USD 0.01
  • GBP 50,000
05 Aug 2021 AP01 Appointment of Mr Chaim Langer as a director on 5 August 2021
14 May 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
15 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates
24 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-24
  • USD .01