HOWDEN PI LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Cessation date: 2023-10-26. Psc name: Aston Lark Group Limited. 2023-11-02 View Report
Persons with significant control. Notification date: 2023-10-26. Psc name: Howden Uk&I Holdings Limited. 2023-11-02 View Report
Confirmation statement. Statement with no updates. 2023-10-03 View Report
Change of name. Description: Company name changed brunel professions LTD\certificate issued on 30/09/23. 2023-09-30 View Report
Address. Old address: One Creechurch Place London EC3A 5AF United Kingdom. New address: One Creechurch Place London EC3A 5AF. 2023-09-28 View Report
Address. New address: One Creechurch Place London EC3A 5AF. Old address: Suite 3, Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF United Kingdom. 2023-09-28 View Report
Accounts. Accounts type full. 2023-07-14 View Report
Officers. Appointment date: 2023-04-06. Officer name: Mr Graeme Robert Manning. 2023-04-06 View Report
Officers. Appointment date: 2023-03-07. Officer name: Mr Stuart Paul Rootham. 2023-03-16 View Report
Officers. Officer name: Stuart Paul Rootham. Termination date: 2023-02-27. 2023-03-02 View Report
Confirmation statement. Statement with no updates. 2023-01-23 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2023-01-21 View Report
Accounts. Accounts type small. 2022-10-07 View Report
Accounts. Change account reference date company current shortened. 2022-09-23 View Report
Officers. Termination date: 2022-09-05. Officer name: Ian Theodorus Jacob. 2022-09-12 View Report
Mortgage. Charge creation date: 2022-07-01. Charge number: 050718510005. 2022-07-06 View Report
Mortgage. Charge creation date: 2022-07-01. Charge number: 050718510006. 2022-07-06 View Report
Mortgage. Charge number: 050718510004. 2022-06-10 View Report
Mortgage. Charge number: 050718510002. 2022-06-10 View Report
Mortgage. Charge number: 050718510003. 2022-06-10 View Report
Persons with significant control. Psc name: Aston Lark Group Limited. Change date: 2022-05-16. 2022-05-20 View Report
Address. Change date: 2022-05-12. Old address: 8th Floor Ibex House 42-47 Minories London EC3N 1DY England. New address: One Creechurch Place London EC3A 5AF. 2022-05-12 View Report
Officers. Change date: 2016-11-03. Officer name: Mr Dylan James Hughes. 2022-01-17 View Report
Confirmation statement. Statement with no updates. 2022-01-11 View Report
Mortgage. Charge number: 050718510004. Charge creation date: 2021-12-13. 2021-12-15 View Report
Accounts. Accounts type small. 2021-09-17 View Report
Officers. Officer name: Mr Stuart Paul Rootham. Appointment date: 2021-07-23. 2021-08-13 View Report
Officers. Appointment date: 2021-07-23. Officer name: Ian Theodorus Jacob. 2021-08-13 View Report
Confirmation statement. Statement with updates. 2021-04-28 View Report
Address. Change date: 2021-02-18. Old address: 3 Temple Quay Temple Back East Bristol BS1 6DZ United Kingdom. New address: 8th Floor Ibex House 42-47 Minories London EC3N 1DY. 2021-02-18 View Report
Mortgage. Charge number: 050718510003. Charge creation date: 2021-02-08. 2021-02-12 View Report
Mortgage. Charge number: 050718510002. Charge creation date: 2021-01-22. 2021-01-27 View Report
Capital. Capital name of class of shares. 2021-01-14 View Report
Incorporation. Memorandum articles. 2021-01-14 View Report
Capital. Capital variation of rights attached to shares. 2021-01-14 View Report
Resolution. Description: Resolutions. 2021-01-14 View Report
Accounts. Accounts type small. 2020-12-31 View Report
Officers. Termination date: 2020-09-08. Officer name: Russell Alan Lane. 2020-09-28 View Report
Persons with significant control. Cessation date: 2020-09-08. Psc name: Brunel Professional Risks Limited. 2020-09-28 View Report
Persons with significant control. Cessation date: 2020-09-08. Psc name: Dylan James Investments Limited. 2020-09-28 View Report
Persons with significant control. Psc name: Aston Lark Group Limited. Notification date: 2020-09-08. 2020-09-28 View Report
Persons with significant control. Psc name: Dylan James Investments Limited. Notification date: 2019-03-31. 2020-07-31 View Report
Persons with significant control. Cessation date: 2019-03-31. Psc name: Dylan James Hughes. 2020-07-31 View Report
Confirmation statement. Statement with updates. 2020-03-18 View Report
Accounts. Accounts type small. 2019-09-23 View Report
Persons with significant control. Change date: 2019-03-26. Psc name: Mr Dylan James Hughes. 2019-07-08 View Report
Persons with significant control. Change date: 2019-03-26. Psc name: Brunel Professional Risks Limited. 2019-07-08 View Report
Confirmation statement. Statement. 2019-04-01 View Report
Address. New address: 3 Temple Quay Temple Back East Bristol BS1 6DZ. Change date: 2019-03-26. Old address: St Thomas Court Thomas Lane Bristol BS1 6JG England. 2019-03-26 View Report
Accounts. Accounts type small. 2018-09-07 View Report