Advanced company searchLink opens in new window

PIMCO 2852 LIMITED

Company number 07163664

Filter by category

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)
25 Jun 2010 SH08 Change of share class name or designation
25 Jun 2010 SH01 Statement of capital following an allotment of shares on 27 May 2010
  • GBP 401.00
25 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sdiv 27/05/2010
24 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
18 Jun 2010 AP01 Appointment of Mr David John Soley as a director
18 Jun 2010 AP01 Appointment of James Keegan as a director
18 Jun 2010 AP01 Appointment of David John Mackay as a director
18 Jun 2010 AP03 Appointment of James Keegan as a secretary
18 Jun 2010 SH01 Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1,255
10 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 2
05 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
25 Mar 2010 AD01 Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom on 25 March 2010
25 Mar 2010 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary
25 Mar 2010 TM01 Termination of appointment of Pinsent Masons Director Limited as a director
25 Mar 2010 TM01 Termination of appointment of Mark Ager as a director
25 Mar 2010 AP01 Appointment of William Scott as a director
19 Feb 2010 NEWINC Incorporation