London
EC2R 7AF
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 July 2018(same day as company formation) |
Correspondence Address | Third Floor, 1 King's Arm Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 July 2018(same day as company formation) |
Correspondence Address | Third Floor, 1 King's Arm Yard London EC2R 7AF |
Registered Address | Kroll Advisory Ltd, The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 6 August 2023 (overdue) |
8 October 2020 | Delivered on: 8 October 2020 Persons entitled: Deutsche Trustee Company Limited (As Series 2020-1 Trustee) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
10 July 2023 | Satisfaction of charge 114810820001 in full (1 page) |
---|---|
9 February 2023 | Declaration of solvency (5 pages) |
31 January 2023 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor, 1 King's Arms Yard London EC2R 7AF to Kroll Advisory Ltd, the Shard 32 London Bridge Street London SE1 9SG on 31 January 2023 (2 pages) |
31 January 2023 | Appointment of a voluntary liquidator (3 pages) |
31 January 2023 | Resolutions
|
25 July 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
8 March 2022 | Full accounts made up to 31 December 2021 (25 pages) |
12 August 2021 | Confirmation statement made on 23 July 2021 with updates (5 pages) |
23 June 2021 | Full accounts made up to 31 December 2020 (25 pages) |
8 October 2020 | Registration of charge 114810820001, created on 8 October 2020 (29 pages) |
14 September 2020 | Auditor's statement (1 page) |
14 September 2020 | Resolutions
|
14 September 2020 | Balance Sheet (2 pages) |
14 September 2020 | Re-registration from a private company to a public company (5 pages) |
14 September 2020 | Company name changed pcl specialist financing LIMITED\certificate issued on 14/09/20
|
14 September 2020 | Auditor's report (1 page) |
14 September 2020 | Statement of capital following an allotment of shares on 7 August 2020
|
14 September 2020 | Re-registration of Memorandum and Articles (14 pages) |
14 September 2020 | Resolutions
|
14 September 2020 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
10 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
5 March 2020 | Previous accounting period extended from 31 July 2019 to 31 December 2019 (1 page) |
5 March 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 23 July 2019 with updates (5 pages) |
24 July 2018 | Incorporation
Statement of capital on 2018-07-24
|