PAYDOCK HOLDINGS UK LIMITED: Filings

  • Overview

    Company NamePAYDOCK HOLDINGS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13073158
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for PAYDOCK HOLDINGS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Apr 03, 2025

    • Capital: AUD 42,748.323
    7 pagesSH01

    Statement of capital following an allotment of shares on Apr 01, 2026

    • Capital: AUD 42,905.148
    10 pagesSH01

    Confirmation statement made on Feb 22, 2026 with updates

    9 pagesCS01

    Notification of Silverstripe Partners Limited as a person with significant control on Apr 03, 2025

    2 pagesPSC02

    Cessation of Robert James Lincolne as a person with significant control on Mar 31, 2025

    1 pagesPSC07

    Statement of capital following an allotment of shares on Apr 25, 2025

    • Capital: AUD 42,809.856
    9 pagesSH01

    Statement of capital following an allotment of shares on Apr 03, 2025

    • Capital: AUD 38,799.812
    6 pagesSH01

    Director's details changed for Remon Stanley Gazal on Jan 22, 2026

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2024

    16 pagesAA

    Registered office address changed from 3rd Floor, 86-90 Paul Street London EC2A 4NE England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Nov 13, 2025

    1 pagesAD01

    Registered office address changed from C/O Square Mile Accounting Arquen House, 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ England to 3rd Floor, 86-90 Paul Street London EC2A 4NE on Oct 08, 2025

    1 pagesAD01

    Appointment of Mr Philip Pecar as a director on Sep 30, 2025

    2 pagesAP01

    Termination of appointment of Alex Francis Burke Cuppage as a director on Sep 30, 2025

    1 pagesTM01

    Appointment of Johanna Mackintosh as a director on Jun 25, 2025

    2 pagesAP01

    Appointment of Remon Stanley Gazal as a director on Apr 16, 2025

    2 pagesAP01

    Appointment of Mr Gregor Bruce Dobbie as a director on Apr 03, 2025

    2 pagesAP01

    Appointment of Mr David Gregg Yates as a director on Apr 03, 2025

    2 pagesAP01

    Termination of appointment of Simon Lenton as a director on Jul 18, 2025

    1 pagesTM01

    Termination of appointment of Nicholas Aspinall as a director on Jul 10, 2025

    1 pagesTM01

    Termination of appointment of Robert James Lincolne as a director on Jul 08, 2025

    1 pagesTM01

    Termination of appointment of Ross Piper as a director on Feb 04, 2025

    1 pagesTM01

    Memorandum and Articles of Association

    67 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Confirmation statement made on Feb 22, 2025 with updates

    8 pagesCS01

    Director's details changed for Mr Simon Lenton on Nov 10, 2024

    2 pagesCH01

    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