PIONEER POINT UK OPCO LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with updates. 2023-10-09 View Report
Accounts. Accounts type small. 2023-09-02 View Report
Confirmation statement. Statement with no updates. 2022-10-24 View Report
Persons with significant control. Psc name: British Columbia Investment Management Corporation. Notification date: 2022-10-24. 2022-10-24 View Report
Persons with significant control. Psc name: Realstar European Capital Iv T2 (Gp) Llp. Cessation date: 2022-10-24. 2022-10-24 View Report
Persons with significant control. Psc name: Ryan David Prince. Cessation date: 2022-10-24. 2022-10-24 View Report
Accounts. Accounts type small. 2022-10-12 View Report
Mortgage. Charge number: 099238380004. Charge creation date: 2021-12-17. 2021-12-23 View Report
Mortgage. Charge number: 099238380005. Charge creation date: 2021-12-17. 2021-12-23 View Report
Mortgage. Charge number: 099238380003. Charge creation date: 2021-12-17. 2021-12-21 View Report
Mortgage. Charge number: 099238380002. Charge creation date: 2021-12-17. 2021-12-21 View Report
Officers. Termination date: 2021-11-03. Officer name: Annette Karen Bell. 2021-11-03 View Report
Officers. Officer name: Mr Bhavin Patel. Appointment date: 2021-11-03. 2021-11-03 View Report
Confirmation statement. Statement with no updates. 2021-10-07 View Report
Incorporation. Memorandum articles. 2021-10-07 View Report
Resolution. Description: Resolutions. 2021-10-07 View Report
Accounts. Accounts type small. 2021-09-22 View Report
Persons with significant control. Psc name: Department of Finance, Canada. Cessation date: 2020-01-31. 2021-01-06 View Report
Persons with significant control. Notification date: 2020-01-31. Psc name: Ryan David Prince. 2021-01-06 View Report
Accounts. Accounts type small. 2021-01-06 View Report
Address. Old address: 7a Howick Place London 7a Howick Place London SW1P 1DZ England. New address: 1st Floor 7a Howick Place London SW1P 1DZ. Change date: 2020-12-03. 2020-12-03 View Report
Confirmation statement. Statement with updates. 2020-11-05 View Report
Persons with significant control. Notification date: 2020-01-31. Psc name: Department of Finance, Canada. 2020-02-05 View Report
Persons with significant control. Notification date: 2020-01-31. Psc name: Realstar European Capital Iv T2 (Gp) Llp. 2020-02-05 View Report
Persons with significant control. Cessation date: 2020-01-31. Psc name: Kennedy-Wilson Holdings Inc. 2020-02-05 View Report
Resolution. Description: Resolutions. 2020-02-05 View Report
Officers. Appointment date: 2020-01-31. Officer name: Annette Karen Bell. 2020-02-04 View Report
Officers. Termination date: 2020-01-31. Officer name: Padmini Singla. 2020-02-04 View Report
Officers. Termination date: 2020-01-31. Officer name: Fraser James Kennedy. 2020-02-04 View Report
Officers. Termination date: 2020-01-31. Officer name: Andrew Mcnulty. 2020-02-04 View Report
Officers. Appointment date: 2020-01-31. Officer name: Mr Ryan David Prince. 2020-02-04 View Report
Address. New address: 7a Howick Place London 7a Howick Place London SW1P 1DZ. Old address: 50 Grosvenor Hill London W1K 3QT United Kingdom. Change date: 2020-02-04. 2020-02-04 View Report
Mortgage. Charge number: 099238380001. Charge creation date: 2020-01-31. 2020-02-03 View Report
Confirmation statement. Statement with no updates. 2019-12-20 View Report
Accounts. Accounts type full. 2019-09-25 View Report
Confirmation statement. Statement with no updates. 2019-01-02 View Report
Accounts. Accounts type full. 2018-10-02 View Report
Confirmation statement. Statement with no updates. 2018-01-03 View Report
Persons with significant control. Notification date: 2017-10-23. Psc name: Kennedy-Wilson Holdings Inc. 2018-01-03 View Report
Persons with significant control. Cessation date: 2017-10-23. Psc name: Kennedy Wilson Europe Real Estate Plc. 2018-01-03 View Report
Accounts. Accounts type full. 2017-09-26 View Report
Confirmation statement. Statement with updates. 2016-12-21 View Report
Resolution. Description: Resolutions. 2016-02-23 View Report
Capital. Capital allotment shares. 2016-02-23 View Report
Incorporation. Capital: GBP 1 2015-12-21 View Report