PFD AGENCY HOLDINGS LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-30 View Report
Officers. Appointment date: 2023-10-18. Officer name: Mr James Julius Christopher Birch. 2023-10-18 View Report
Officers. Termination date: 2023-10-16. Officer name: James Birch. 2023-10-16 View Report
Officers. Officer name: Mr James Birch. Appointment date: 2023-10-06. 2023-10-16 View Report
Accounts. Accounts type group. 2023-09-28 View Report
Officers. Officer name: Kevin Allan Jones. Termination date: 2023-01-26. 2023-01-31 View Report
Accounts. Accounts type group. 2022-12-20 View Report
Confirmation statement. Statement with no updates. 2022-12-12 View Report
Officers. Termination date: 2022-09-01. Officer name: Guy Anthony Naggar. 2022-10-06 View Report
Officers. Officer name: Kathryn Nicole Angel. Termination date: 2022-05-09. 2022-05-10 View Report
Persons with significant control. Notification of a person with significant control statement. 2022-01-25 View Report
Confirmation statement. Statement with updates. 2021-12-10 View Report
Persons with significant control. Cessation date: 2021-04-06. Psc name: Royal Bank of Canada. 2021-12-10 View Report
Accounts. Accounts type group. 2021-09-30 View Report
Officers. Officer name: Miss Caroline Jayne Michel. Change date: 2021-01-04. 2021-01-14 View Report
Officers. Change date: 2021-01-04. Officer name: Mr Gordon Haig Brough. 2021-01-14 View Report
Accounts. Accounts type group. 2020-12-30 View Report
Confirmation statement. Statement with updates. 2020-12-21 View Report
Persons with significant control. Change date: 2017-04-26. Psc name: Royal Bank of Canada. 2020-12-21 View Report
Officers. Officer name: Kathryn Nicole Angel. Appointment date: 2020-12-08. 2020-12-09 View Report
Officers. Termination date: 2020-09-17. Officer name: Michael Richard Jackson. 2020-11-13 View Report
Confirmation statement. Statement with no updates. 2019-12-12 View Report
Accounts. Accounts type small. 2019-10-01 View Report
Confirmation statement. Statement with updates. 2018-12-13 View Report
Accounts. Accounts type group. 2018-10-30 View Report
Officers. Change date: 2018-10-08. Officer name: Mr Guy Anthony Naggar. 2018-10-10 View Report
Officers. Officer name: Maclay Murray & Spens Llp. Termination date: 2018-04-18. 2018-04-27 View Report
Officers. Officer name: Mr Kevin Allan Jones. Change date: 2018-03-26. 2018-03-28 View Report
Address. Change date: 2018-03-27. New address: 55 New Oxford Street London WC1A 1BS. Old address: 34-43 Russell Street London WC2B 5HA England. 2018-03-27 View Report
Resolution. Description: Resolutions. 2018-01-30 View Report
Confirmation statement. Statement with updates. 2017-12-07 View Report
Persons with significant control. Psc name: Royal Bank of Canada. Notification date: 2017-04-26. 2017-12-07 View Report
Persons with significant control. Psc name: Vindex Services Limited. Cessation date: 2016-12-19. 2017-12-07 View Report
Persons with significant control. Cessation date: 2016-12-19. Psc name: Vindex Limited. 2017-12-07 View Report
Officers. Officer name: Mr Michael Richard Jackson. Appointment date: 2017-04-26. 2017-08-29 View Report
Officers. Officer name: Mr Gordon Haig Brough. Appointment date: 2017-04-26. 2017-08-25 View Report
Officers. Appointment date: 2017-04-26. Officer name: Mr Guy Anthony Naggar. 2017-08-25 View Report
Officers. Appointment date: 2017-04-26. Officer name: Mr Charles Desmond Harman. 2017-08-25 View Report
Resolution. Description: Resolutions. 2017-06-05 View Report
Capital. Capital allotment shares. 2017-05-23 View Report
Capital. Date: 2016-12-19. 2017-01-20 View Report
Officers. Appointment date: 2016-12-19. Officer name: Mr Kevin Allan Jones. 2016-12-21 View Report
Officers. Appointment date: 2016-12-19. Officer name: Miss Caroline Jayne Michel. 2016-12-21 View Report
Address. Old address: One London Wall London EC2Y 5AB United Kingdom. Change date: 2016-12-21. New address: 34-43 Russell Street London WC2B 5HA. 2016-12-21 View Report
Accounts. Change account reference date company current extended. 2016-12-21 View Report
Officers. Officer name: Vindex Limited. Termination date: 2016-12-19. 2016-12-21 View Report
Officers. Officer name: Vindex Services Limited. Termination date: 2016-12-19. 2016-12-21 View Report
Resolution. Description: Resolutions. 2016-12-21 View Report
Officers. Officer name: Christine Truesdale. Termination date: 2016-12-09. 2016-12-12 View Report
Incorporation. Capital: GBP 2 2016-11-30 View Report