Advanced company searchLink opens in new window

PMF-2, LTD

Company number 05035199

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)
02 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
05 Nov 2018 AP01 Appointment of Mr William Thomas Gasson as a director on 2 November 2018
02 Nov 2018 TM01 Termination of appointment of Jeremy Alan Wiltshire as a director on 2 November 2018
02 Nov 2018 AP01 Appointment of Mr Oliver John Geoffrey Bingham as a director on 2 November 2018
31 Jul 2018 AA Full accounts made up to 31 December 2017
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
17 Aug 2017 AA Full accounts made up to 31 December 2016
31 Jul 2017 AP01 Appointment of Mr Vikramjit Singh Chima as a director on 19 July 2017
29 Jul 2017 TM01 Termination of appointment of Michael Holmes as a director on 19 July 2017
19 Apr 2017 SH01 Statement of capital following an allotment of shares on 7 April 2017
  • EUR 54,389,304
  • USD 1
06 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
19 Oct 2016 SH01 Statement of capital following an allotment of shares on 11 October 2016
  • EUR 53,789,304
  • USD 1
30 Sep 2016 MR04 Satisfaction of charge 1 in full
15 Aug 2016 AA Full accounts made up to 31 December 2015
28 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • EUR 51,289,304
  • USD 1
04 Oct 2015 AA Full accounts made up to 31 December 2014
28 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • EUR 51,289,304
  • USD 1
15 Apr 2015 TM01 Termination of appointment of Gregory Paul Minson as a director on 14 April 2015
26 Sep 2014 AP01 Appointment of Mr Jeremy Alan Wiltshire as a director on 26 September 2014
20 Aug 2014 AA Full accounts made up to 31 December 2013
30 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • EUR 51,289,304
  • USD 1
02 Apr 2014 TM01 Termination of appointment of Carolina Marte as a director
16 Oct 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors authorised to create & issue class b redeemable shares of euro 1.00 each 06/11/2012
09 Oct 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Oct 2013 SH10 Particulars of variation of rights attached to shares