PATRIZIA UK VALUE SLP (SCOTLAND) LIMITED: Filings
Overview
| Company Name | PATRIZIA UK VALUE SLP (SCOTLAND) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC352671 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for PATRIZIA UK VALUE SLP (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Mischa Jon Davis as a director on Dec 22, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 09, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Sep 09, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Director's details changed for Mr Michael James Pryer on Mar 15, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Flavio Augusto Antonio Casero on Mar 15, 2024 | 2 pages | CH01 | ||
Change of details for Patrizia Pim Limited as a person with significant control on Mar 15, 2024 | 2 pages | PSC05 | ||
Termination of appointment of Stuart Robin Reid as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Appointment of Ms Christie Wright as a director on Oct 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Charles-Nicolas Tarriere as a director on Oct 13, 2023 | 1 pages | TM01 | ||
Termination of appointment of Paul John Hampton as a director on Oct 13, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 09, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Paul John Hampton on Apr 20, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Charles-Nicolas Tarriere on Apr 20, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Mischa Jon Davis on Apr 20, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Paul John Hampton on Apr 20, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Charles-Nicolas Tarriere on Apr 20, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Mischa Jon Davis on Apr 20, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Sep 09, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on Mar 04, 2022 | 1 pages | AD01 | ||
Secretary's details changed for Brodies Secretarial Services Limited on Jan 18, 2022 | 1 pages | CH04 | ||
Secretary's details changed for Brodies Secretarial Services Limited on Jan 18, 2022 | 1 pages | CH04 | ||
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