POTTER UK BIDCO LTD - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-27 View Report
Address. Change date: 2023-09-14. New address: 3 Copthall Avenue London EC2R 7BH. Old address: 12 st. James's Square London SW1Y 4LB England. 2023-09-14 View Report
Officers. Appointment date: 2023-01-01. Officer name: Mr Simon Jeffrey Payne. 2023-01-17 View Report
Address. New address: 12 st. James's Square London SW1Y 4LB. Old address: 12 st. James's Square London SW1Y 4LB England. Change date: 2023-01-16. 2023-01-16 View Report
Officers. Termination date: 2023-01-01. Officer name: Intertrust (Uk) Limited. 2023-01-16 View Report
Address. New address: 12 st. James's Square London SW1Y 4LB. Old address: 1 Bartholomew Lane London EC2N 2AX United Kingdom. Change date: 2023-01-16. 2023-01-16 View Report
Confirmation statement. Statement with no updates. 2022-12-21 View Report
Accounts. Accounts type total exemption full. 2022-12-15 View Report
Officers. Change date: 2022-07-01. Officer name: Mr Peter Christopher Krause. 2022-12-08 View Report
Accounts. Accounts type total exemption full. 2022-01-07 View Report
Confirmation statement. Statement with updates. 2021-12-22 View Report
Officers. Officer name: Mr Peter Christopher Krause. Change date: 2021-10-27. 2021-12-17 View Report
Mortgage. Charge creation date: 2021-08-12. Charge number: 123623860005. 2021-08-18 View Report
Mortgage. Charge number: 123623860006. Charge creation date: 2021-08-12. 2021-08-18 View Report
Mortgage. Charge number: 123623860004. Charge creation date: 2021-08-12. 2021-08-17 View Report
Persons with significant control. Cessation date: 2020-01-02. Psc name: Stephen Allen Schwarzman. 2021-08-02 View Report
Capital. Capital allotment shares. 2021-05-24 View Report
Confirmation statement. Statement with updates. 2021-03-11 View Report
Mortgage. Charge number: 123623860002. Charge creation date: 2020-08-05. 2020-08-14 View Report
Mortgage. Charge creation date: 2020-08-05. Charge number: 123623860001. 2020-08-14 View Report
Mortgage. Charge creation date: 2020-08-05. Charge number: 123623860003. 2020-08-14 View Report
Persons with significant control. Psc name: Potter Pledgeco Ltd. Change date: 2020-04-23. 2020-06-25 View Report
Address. New address: 1 Bartholomew Lane London EC2N 2AX. Change date: 2020-04-23. Old address: 1st Floor 12 st James's Square London SW1Y 4LB United Kingdom. 2020-04-23 View Report
Officers. Officer name: Intertrust (Uk) Limited. Appointment date: 2020-04-15. 2020-04-23 View Report
Resolution. Description: Resolutions. 2020-03-12 View Report
Persons with significant control. Notification date: 2020-01-02. Psc name: Stephen Allen Schwarzman. 2020-03-10 View Report
Persons with significant control. Psc name: Potter Pledgeco Ltd. Notification date: 2020-01-02. 2020-03-10 View Report
Persons with significant control. Withdrawal date: 2020-03-09. 2020-03-09 View Report
Officers. Officer name: Kiril Dimov Petrov. Termination date: 2019-12-16. 2019-12-16 View Report
Officers. Officer name: Mr Adam Khisro Mir Shah. Appointment date: 2019-12-16. 2019-12-16 View Report
Incorporation. Capital: GBP 1 2019-12-13 View Report