Advanced company searchLink opens in new window

PROJECT & EXPORT FINANCE (NOMINEES) LIMITED

Company number 02009605

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)
05 Mar 2024 AA Accounts for a dormant company made up to 31 December 2023
25 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
11 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
26 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
10 Jan 2023 TM01 Termination of appointment of Timothy Paul Mcfarlane as a director on 31 December 2022
04 May 2022 AA Accounts for a dormant company made up to 31 December 2021
28 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
07 Sep 2021 CH01 Director's details changed for Kevin Mann on 7 September 2021
02 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
28 Jul 2021 PSC05 Change of details for The Royal Bank of Scotland Plc as a person with significant control on 29 April 2018
22 Jul 2021 AD01 Registered office address changed from 1 Princes Street London EC2R 8BP England to 250 Bishopsgate London EC2M 4AA on 22 July 2021
28 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
14 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
26 Jun 2020 AP04 Appointment of Natwest Markets Secretarial Services Limited as a secretary on 23 June 2020
26 Jun 2020 TM02 Termination of appointment of Rbs Secretarial Services Limited as a secretary on 23 June 2020
29 May 2020 TM01 Termination of appointment of Andrew Malcolm Jacobs as a director on 29 May 2020
29 May 2020 AP01 Appointment of Kevin Mann as a director on 29 May 2020
29 May 2020 AP01 Appointment of Mr. Timothy Paul Mcfarlane as a director on 29 May 2020
20 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
07 Nov 2019 AD01 Registered office address changed from 1 Princes Street London EC2R 8PB to 1 Princes Street London EC2R 8BP on 7 November 2019
05 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
17 Jan 2019 PSC02 Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
21 Nov 2018 TM01 Termination of appointment of David Leonard French as a director on 16 November 2018
02 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017