Advanced company searchLink opens in new window

PCI PENN UK HOLDCO LIMITED

Company number 09129880

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)
19 Jul 2016 CH01 Director's details changed for Mr Sujit John on 18 July 2016
18 Jul 2016 CH01 Director's details changed for Mr Remy Hauser on 18 July 2016
18 Jul 2016 CH01 Director's details changed for Mr Remy Hauser on 18 July 2016
18 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 01/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2016 AP01 Appointment of Mr Mitchell Blumenfeld as a director on 1 July 2016
15 Jul 2016 AP01 Appointment of Mr Sujit John as a director on 1 July 2016
15 Jul 2016 MR01 Registration of charge 091298800007, created on 1 July 2016
14 Jul 2016 AP01 Appointment of Mr Remy Hauser as a director on 1 July 2016
14 Jul 2016 TM01 Termination of appointment of Nathan Robert Every as a director on 1 July 2016
14 Jul 2016 TM01 Termination of appointment of Alan David Frazier as a director on 1 July 2016
14 Jul 2016 TM01 Termination of appointment of Phillip Cummins as a director on 1 July 2016
07 Jul 2016 MR01 Registration of charge 091298800006, created on 1 July 2016
06 Jul 2016 MR04 Satisfaction of charge 091298800001 in full
06 Jul 2016 MR04 Satisfaction of charge 091298800004 in full
06 Jul 2016 MR04 Satisfaction of charge 091298800003 in full
06 Jul 2016 MR04 Satisfaction of charge 091298800002 in full
23 Jun 2016 MR04 Satisfaction of charge 091298800005 in full
05 May 2016 AD01 Registered office address changed from Units 23-24 Tafarnaubach Industrial Estate Tafarnaubach Tredegar Gwent NP22 3AA Wales to Capital Building Tyndall Street Cardiff CF10 4AZ on 5 May 2016
11 Apr 2016 AA Full accounts made up to 30 June 2015
07 Mar 2016 CH01 Director's details changed for Mr Tachi Yamada on 7 March 2016
12 Jan 2016 AP01 Appointment of Mr Tachi Yamada as a director on 6 January 2016
06 Jan 2016 TM01 Termination of appointment of William Stephen L Whatmore as a director on 6 January 2016
27 Oct 2015 AD02 Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to C/O Capital Law Llp Capital Building Tyndall Street Cardiff CF10 4AZ
22 Oct 2015 AD01 Registered office address changed from C/O Capital Law Llp Capital Building Tyndall Street Cardiff CF10 4AZ Wales to Units 23-24 Tafarnaubach Industrial Estate Tafarnaubach Tredegar Gwent NP22 3AA on 22 October 2015
13 Oct 2015 AD01 Registered office address changed from Units 23-24 Tafarnaubach Industrial Estate Tredegar Gwent NP22 3AA to C/O Capital Law Llp Capital Building Tyndall Street Cardiff CF10 4AZ on 13 October 2015