PP NOMINEE HOLDING COMPANY LIMITED: Filings
Overview
| Company Name | PP NOMINEE HOLDING COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10802521 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for PP NOMINEE HOLDING COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 03, 2025 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 6 pages | AA | ||
Confirmation statement made on Sep 30, 2024 with updates | 4 pages | CS01 | ||
Notification of Bernard Paul Landi as a person with significant control on Jun 06, 2024 | 2 pages | PSC01 | ||
Cessation of Humanitas Meritus Fz-Llc as a person with significant control on Mar 06, 2024 | 1 pages | PSC07 | ||
Appointment of Mr Bernard Paul Landi as a director on Jun 06, 2024 | 2 pages | AP01 | ||
Termination of appointment of Dan-Gunnar Bjarne Andersson as a director on Jun 06, 2024 | 1 pages | TM01 | ||
Termination of appointment of Atif Kamran as a director on Apr 19, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Jun 30, 2021 | 7 pages | AA | ||
Registered office address changed from 14 Clarendon Street Nottingham NG1 5HQ England to 62 Stakes Road Waterlooville PO7 5NT on Jul 18, 2022 | 1 pages | AD01 | ||
Registered office address changed from 62 Stakes Road Purbrook Waterlooville Hampshire PO7 5AB to 14 Clarendon Street Nottingham NG1 5HQ on Jul 15, 2022 | 1 pages | AD01 | ||
Registered office address changed from 14 Clarendon Street Nottingham NG1 5HQ England to 62 Stakes Road Purbrook Waterlooville Hampshire PO7 5AB on Jul 13, 2022 | 2 pages | AD01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from 62 Stakes Road Waterlooville PO7 5NT England to 14 Clarendon Street Nottingham NG1 5HQ on Mar 13, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ England to 62 Stakes Road Waterlooville PO7 5NT on Jun 30, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 7 pages | AA | ||
Registered office address changed from 62 Stakes Road Waterlooville PO7 5NT England to 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ on Jun 15, 2021 | 1 pages | AD01 | ||
Registered office address changed from 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ England to 62 Stakes Road Waterlooville PO7 5NT on Jun 15, 2021 | 1 pages | AD01 | ||
Cessation of Dan-Gunnar Bjarne Andersson as a person with significant control on Oct 01, 2020 | 1 pages | PSC07 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0