Advanced company searchLink opens in new window

PACTOLUS GLOBAL ARRANGERS LIMITED

Company number 12303678

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)
03 May 2024 PSC05 Change of details for Pactolus Global Ltd. as a person with significant control on 1 May 2024
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
12 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with updates
08 Jun 2023 TM02 Termination of appointment of Trevor Simon as a secretary on 30 May 2023
08 Jun 2023 TM01 Termination of appointment of Trevor Hewitt Simon as a director on 30 May 2023
08 Jun 2023 AD01 Registered office address changed from 11-12 Suite 1, 3rd Floor St James's Square London SW1Y 4LB England to Suite 1, 7th Floor 50 Broadway London SW1H 0DB on 8 June 2023
08 Jun 2023 AA01 Previous accounting period extended from 30 November 2022 to 31 March 2023
26 Apr 2023 AP04 Appointment of Vistra Cosec Limited as a secretary on 20 April 2023
12 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with updates
12 Sep 2022 PSC07 Cessation of Trevor Hewitt Simon as a person with significant control on 18 August 2022
12 Sep 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
24 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
18 Aug 2022 PSC02 Notification of Pactolus Global Ltd. as a person with significant control on 18 August 2022
18 Aug 2022 AD01 Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom to 11-12 Suite 1, 3rd Floor St James's Square London SW1Y 4LB on 18 August 2022
16 Aug 2022 CERTNM Company name changed hilltop capital arrangers LIMITED\certificate issued on 16/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-12
19 Jul 2022 AP01 Appointment of Mr Alan Mitchell Harter as a director on 19 July 2022
03 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
19 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with updates
19 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-16
21 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
07 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-07
  • GBP 100