UKPIM HOLDCO LIMITED - LONDON


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

Description Filing date
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23. 2024-01-03 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23. 2024-01-03 View Report
Confirmation statement. Statement with no updates. 2023-06-09 View Report
Accounts. Accounts type small. 2022-11-01 View Report
Confirmation statement. Statement with no updates. 2022-06-09 View Report
Accounts. Accounts type small. 2021-11-22 View Report
Confirmation statement. Statement with updates. 2021-06-14 View Report
Persons with significant control. Psc name: Pinnacle Group Limited. Change date: 2021-03-15. 2021-03-15 View Report
Address. New address: 8th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL. Old address: 21st Floor Euston Tower 286 Euston Road London NW1 3DP United Kingdom. Change date: 2021-03-15. 2021-03-15 View Report
Accounts. Accounts type full. 2020-12-21 View Report
Confirmation statement. Statement with updates. 2020-06-09 View Report
Accounts. Accounts type full. 2019-12-16 View Report
Persons with significant control. Change date: 2019-12-09. Psc name: Pinnacle Group Limited. 2019-12-11 View Report
Address. Old address: First Floor 6 st. Andrew Street London EC4A 3AE. New address: 21st Floor Euston Tower 286 Euston Road London NW1 3DP. Change date: 2019-12-09. 2019-12-09 View Report
Confirmation statement. Statement with updates. 2019-06-10 View Report
Accounts. Accounts type full. 2019-01-08 View Report
Officers. Termination date: 2018-09-30. Officer name: Hugh Andrew Saunders. 2018-10-01 View Report
Officers. Officer name: Mr Christopher Mark Hodson. Appointment date: 2018-09-30. 2018-10-01 View Report
Confirmation statement. Statement with updates. 2018-06-11 View Report
Accounts. Accounts type full. 2017-11-29 View Report
Mortgage. Charge number: 3. 2017-06-26 View Report
Confirmation statement. Statement with updates. 2017-06-12 View Report
Officers. Officer name: Mr Peregrine Murray Addison Lloyd. Change date: 2017-06-05. 2017-06-09 View Report
Officers. Change date: 2017-06-05. Officer name: Mr Peregrine Murray Addison Lloyd. 2017-06-09 View Report
Officers. Change date: 2017-05-01. Officer name: Mr Hugh Andrew Saunders. 2017-05-22 View Report
Accounts. Accounts type full. 2016-11-17 View Report
Annual return. With made up date full list shareholders. 2016-06-09 View Report
Officers. Officer name: Mr Hugh Andrew Saunders. Appointment date: 2015-12-31. 2016-01-13 View Report
Officers. Termination date: 2015-12-31. Officer name: Michael William Harrison Penny. 2016-01-12 View Report
Accounts. Accounts type full. 2015-10-02 View Report
Annual return. With made up date full list shareholders. 2015-06-10 View Report
Officers. Officer name: Godfrey Alexander Blott. Termination date: 2015-03-30. 2015-06-09 View Report
Accounts. Accounts type full. 2014-12-12 View Report
Annual return. With made up date full list shareholders. 2014-06-18 View Report
Accounts. Accounts type full. 2013-12-04 View Report
Annual return. With made up date full list shareholders. 2013-06-19 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2012-11-29 View Report
Accounts. Accounts type full. 2012-09-27 View Report
Annual return. With made up date full list shareholders. 2012-06-13 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2012-05-03 View Report
Auditors. Auditors resignation company. 2012-01-26 View Report
Auditors. Auditors resignation company. 2012-01-12 View Report
Accounts. Accounts type full. 2011-07-19 View Report
Annual return. With made up date full list shareholders. 2011-06-10 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2011-05-03 View Report
Accounts. Accounts type full. 2010-12-23 View Report
Annual return. With made up date full list shareholders. 2010-06-10 View Report
Address. Old address: 5Th Floor 140 Brompton Road London SW3 1HY. Change date: 2010-01-27. 2010-01-27 View Report
Accounts. Accounts type full. 2009-12-21 View Report
Annual return. Legacy. 2009-07-17 View Report