PP NOMINEE HOLDING COMPANY LIMITED: Filings

  • Overview

    Company NamePP NOMINEE HOLDING COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10802521
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for PP NOMINEE HOLDING COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 03, 2025 with updates

    6 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    6 pagesAA

    Confirmation statement made on Sep 30, 2024 with updates

    4 pagesCS01

    Notification of Bernard Paul Landi as a person with significant control on Jun 06, 2024

    2 pagesPSC01

    Cessation of Humanitas Meritus Fz-Llc as a person with significant control on Mar 06, 2024

    1 pagesPSC07

    Appointment of Mr Bernard Paul Landi as a director on Jun 06, 2024

    2 pagesAP01

    Termination of appointment of Dan-Gunnar Bjarne Andersson as a director on Jun 06, 2024

    1 pagesTM01

    Termination of appointment of Atif Kamran as a director on Apr 19, 2024

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2023

    6 pagesAA

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    6 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Jun 30, 2021

    7 pagesAA

    Registered office address changed from 14 Clarendon Street Nottingham NG1 5HQ England to 62 Stakes Road Waterlooville PO7 5NT on Jul 18, 2022

    1 pagesAD01

    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 pagesAD01

    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 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 62 Stakes Road Waterlooville PO7 5NT England to 14 Clarendon Street Nottingham NG1 5HQ on Mar 13, 2022

    1 pagesAD01

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Jun 30, 2020

    7 pagesAA

    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 pagesAD01

    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 pagesAD01

    Cessation of Dan-Gunnar Bjarne Andersson as a person with significant control on Oct 01, 2020

    1 pagesPSC07

    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