Company NameProject Texas Holding Limited
Company StatusDissolved
Company Number09605677
CategoryPrivate Limited Company
Incorporation Date22 May 2015(8 years, 11 months ago)
Dissolution Date3 August 2021 (2 years, 8 months ago)
Previous NamesBistone Holding UK Limited and Bisonte Holding UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Fabio Massimo Giuseppetti
Date of BirthApril 1965 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed22 May 2015(same day as company formation)
RolePrivate Equity Professional
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alter Domus (Uk) Limited 18 St. Swithin's Lane
London
EC4N 8AD
Director NameMr Gary Michael Pritchard
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2015(same day as company formation)
RoleCheif Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alter Domus (Uk) Limited 18 St. Swithin's Lane
London
EC4N 8AD
Secretary NameAlter Domus (UK) Limited (Corporation)
StatusClosed
Appointed27 May 2015(5 days after company formation)
Appointment Duration6 years, 2 months (closed 03 August 2021)
Correspondence Address18 St. Swithin's Lane
London
EC4N 8AD

Location

Registered AddressC/O Alter Domus (Uk) Limited
18 St. Swithin's Lane
London
EC4N 8AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

3 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
7 November 2020Voluntary strike-off action has been suspended (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
6 October 2020Application to strike the company off the register (3 pages)
8 June 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
15 July 2019Statement of capital on 4 July 2019
  • EUR 209,920
(4 pages)
9 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-01
(3 pages)
4 July 2019Statement by Directors (1 page)
4 July 2019Statement of capital on 4 July 2019
  • EUR 1,799.80
(5 pages)
4 July 2019Resolutions
  • RES13 ‐ Cancellation of share premium account and capital redemption reserve 04/07/2019
(4 pages)
4 July 2019Solvency Statement dated 04/07/19 (2 pages)
2 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
4 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
20 June 2018Second filing of a statement of capital following an allotment of shares on 29 December 2017
  • EUR 362,104.02
(11 pages)
20 June 2018Confirmation statement made on 22 May 2018 with updates (7 pages)
15 January 2018Sub-division of shares on 23 December 2016 (4 pages)
5 January 2018Second filing of a statement of capital following an allotment of shares on 23 December 2016
  • EUR 1,229.54
(7 pages)
4 January 2018Statement of capital following an allotment of shares on 6 December 2017
  • EUR 361,820.61
(6 pages)
4 January 2018Statement of capital following an allotment of shares on 6 December 2017
  • EUR 245,587.24
(6 pages)
2 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
27 December 2017Resolutions
  • RES13 ‐ Shares subdivided 31/10/2017
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 December 2017Particulars of variation of rights attached to shares (2 pages)
27 December 2017Change of share class name or designation (2 pages)
8 December 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
7 December 2017Second filing of a statement of capital following an allotment of shares on 23 December 2016
  • EUR 245,000.99
(9 pages)
16 October 2017Statement of capital following an allotment of shares on 12 January 2017
  • EUR 345,270.01
  • ANNOTATION Clarification a second filed SH01 was registered on 07/12/2017.
(4 pages)
16 October 2017Statement of capital following an allotment of shares on 12 January 2017
  • EUR 2,000.01
(3 pages)
16 October 2017Statement of capital following an allotment of shares on 12 January 2017
  • EUR 2,000.01
  • ANNOTATION Clarification a second filed SH01 was registered on 20/06/2018.
(4 pages)
16 October 2017Statement of capital following an allotment of shares on 12 January 2017
  • EUR 345,270.01
(3 pages)
13 October 2017Statement of capital following an allotment of shares on 12 January 2017
  • EUR 1,730.01
  • ANNOTATION Clarification a second filed SH01 was registered on 05/01/2018.
(4 pages)
13 October 2017Statement of capital following an allotment of shares on 12 January 2017
  • EUR 1,730.01
(3 pages)
30 May 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
29 March 2017Appointment of Alter Domus (Uk) Limited as a secretary on 27 May 2015 (2 pages)
29 March 2017Appointment of Alter Domus (Uk) Limited as a secretary on 27 May 2015 (2 pages)
15 February 2017Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane 4th Floor London EC4N 8AD England to C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD on 15 February 2017 (1 page)
15 February 2017Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane 4th Floor London EC4N 8AD England to C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD on 15 February 2017 (1 page)
11 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
11 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
14 December 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
14 December 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
17 October 2016Registered office address changed from Cleveland House 33 King Street London SW1Y 6RJ England to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane 4th Floor London EC4N 8AD on 17 October 2016 (1 page)
17 October 2016Registered office address changed from Cleveland House 33 King Street London SW1Y 6RJ England to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane 4th Floor London EC4N 8AD on 17 October 2016 (1 page)
12 September 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
12 September 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
30 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • EUR 1
(6 pages)
30 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • EUR 1
(6 pages)
26 May 2015Change of name notice (2 pages)
26 May 2015Company name changed bistone holding uk LIMITED\certificate issued on 26/05/15
  • RES15 ‐ Change company name resolution on 2015-05-26
(3 pages)
26 May 2015Change of name notice (2 pages)
26 May 2015Company name changed bistone holding uk LIMITED\certificate issued on 26/05/15
  • RES15 ‐ Change company name resolution on 2015-05-26
(3 pages)
22 May 2015Incorporation
Statement of capital on 2015-05-22
  • EUR 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 May 2015Incorporation
Statement of capital on 2015-05-22
  • EUR 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)