PAVILION FINANCIAL CORPORATION HOLDINGS UK LIMITED

1 Tower Place West 1 Tower Place West, London, EC3R 5BU
StatusACTIVE
Company No.03872328
CategoryPrivate Limited Company
Incorporated02 Nov 1999
Age24 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

PAVILION FINANCIAL CORPORATION HOLDINGS UK LIMITED is an active private limited company with number 03872328. It was incorporated 24 years, 6 months, 19 days ago, on 02 November 1999. The company address is 1 Tower Place West 1 Tower Place West, London, EC3R 5BU.



Company Fillings

Appoint person director company with name date

Date: 09 May 2024

Action Date: 09 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-09

Officer name: Mrs Carol Lisa Harrison

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopherus Anton Viktor Bigger

Termination date: 2024-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2024

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-19

Officer name: Mr Anthony Olumide Jobarteh

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Andrew Muysken

Termination date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 14 Jan 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-10-18

Documents

View document PDF

Confirmation statement

Date: 20 Oct 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Original description: 18/10/20 Statement of Capital gbp 1000

Documents

View document PDF

Legacy

Date: 06 Oct 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Capital

Type: SH19

Date: 2020-10-06

Capital : 1,000 GBP

Documents

View document PDF

Legacy

Date: 06 Oct 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/09/20

Documents

View document PDF

Resolution

Date: 06 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donn Knowlton Cox Iii

Termination date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Mary Fenton

Termination date: 2019-11-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Mary Fenton

Termination date: 2019-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Move registers to registered office company with new address

Date: 23 Oct 2019

Category: Address

Type: AD04

New address: 1 Tower Place West Tower Place London EC3R 5BU

Documents

View document PDF

Accounts with accounts type group

Date: 28 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2019

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-11-30

Psc name: Marsh & Mclennan Companies Inc.

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2019

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-30

Psc name: Martin Sidney Weinberg

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Address

Type: AD01

Old address: 2nd Floor 20 Grosvenor Place London SW1X 7HN

New address: 1 Tower Place West Tower Place London EC3R 5BU

Change date: 2019-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-09

Officer name: Andrew James Kirton

Documents

View document PDF

Legacy

Date: 10 Jan 2019

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified This document was removed from the public register on 01/03/2019 as it was factually inaccurate or derived from something factually inaccurate

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-30

Officer name: Mr Christopherus Anton Viktor Bigger

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Kirton

Appointment date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Andrew Muysken

Appointment date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Bradford Young

Termination date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Andrew Kliewer

Termination date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Accounts with accounts type group

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2017

Action Date: 31 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin Sidney Weinberg

Notification date: 2016-08-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-11

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-11

Documents

View document PDF

Accounts with accounts type group

Date: 20 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Resolution

Date: 19 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed

Date: 06 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2016

Action Date: 23 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038723280001

Charge creation date: 2016-09-23

Documents

View document PDF

Certificate change of name company

Date: 05 Sep 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed altius holdings LIMITED\certificate issued on 05/09/16

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-31

Officer name: Mr Donn Knowlton Cox Iii

Documents

View document PDF

Second filing of annual return with made up date

Date: 01 Sep 2016

Action Date: 02 Nov 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-11-02

Documents

View document PDF

Second filing of annual return with made up date

Date: 01 Sep 2016

Action Date: 02 Nov 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2014-11-02

Documents

View document PDF

Second filing of annual return with made up date

Date: 01 Sep 2016

Action Date: 02 Nov 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2013-11-02

Documents

View document PDF

Second filing of annual return with made up date

Date: 01 Sep 2016

Action Date: 02 Nov 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2012-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Andrew Kliewer

Appointment date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Joseph Anthony Crumbling

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Arthur Hess

Termination date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Edward Vere Cecil

Termination date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Elvire Perrin

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Rowson Hobson

Termination date: 2016-08-31

Documents

View document PDF

Legacy

Date: 09 Aug 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Aug 2016

Action Date: 09 Aug 2016

Category: Capital

Type: SH19

Date: 2016-08-09

Capital : 2,718.34 GBP

Documents

View document PDF

Legacy

Date: 09 Aug 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/06/16

Documents

View document PDF

Resolution

Date: 09 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 06 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Ernest Loudon

Termination date: 2014-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-25

Officer name: Judith Richards Hope

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-31

Officer name: Eric David Warner

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-31

Officer name: Eric David Warner

Documents

View document PDF

Accounts with accounts type group

Date: 08 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Anthony Crumbling

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Accounts with accounts type group

Date: 16 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pawan Chaturvedi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 02 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-02

Documents

View document PDF

Accounts with accounts type group

Date: 19 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 14 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garth Troxell

Documents

View document PDF

Termination director company with name

Date: 14 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Ruppert

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Russell

Documents

View document PDF

Second filing of form with form type

Date: 07 Dec 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 07 Dec 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 07 Dec 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 02 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-02

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Garth Troxell

Change date: 2011-11-01

Documents

View document PDF

Change sail address company with old address

Date: 21 Nov 2011

Category: Address

Type: AD02

Old address: 12 New Fetter Lane London EC4A 1AG United Kingdom

Documents

View document PDF

Accounts with accounts type group

Date: 28 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2011

Action Date: 02 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-02

Capital : 236,466.11 GBP

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pawan Chaturvedi

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric David Warner

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2010

Action Date: 03 Nov 2010

Category: Capital

Type: SH01

Capital : 236,405.20 GBP

Date: 2010-11-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2010

Action Date: 02 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-02

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Garth Troxell

Documents

View document PDF

Accounts with accounts type group

Date: 18 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Mrs Elvire Perrin

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2010

Action Date: 15 Feb 2010

Category: Capital

Type: SH01

Date: 2010-02-15

Capital : 236,345.20 GBP

Documents

View document PDF

Capital name of class of shares

Date: 04 Jan 2010

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 04 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Move registers to sail company

Date: 04 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF


Some Companies

FUTURE HOUSE THERAPY CENTRE LIMITED

FUTURE HOLDINGS,CHESTERFIELD,S40 1SZ

Number:11053696
Status:ACTIVE
Category:Private Limited Company

GYMPRESSION LTD

313 STOCKPORT ROAD,HYDE,SK14 5RU

Number:11064647
Status:ACTIVE
Category:Private Limited Company

LYNBURY CONSULTANCY LIMITED

LYNBURY HOUSE, BLACKDOWN AVENUE,SURREY,GU22 8QG

Number:06205672
Status:ACTIVE
Category:Private Limited Company

MAINSTREAM PRINT CENTRE LTD.

1 EAST HERMISTON BUSINESS PARK,EDINBURGH,EH11 4DG

Number:SC349948
Status:ACTIVE
Category:Private Limited Company

MISA MED LIMITED

94 THE FAIRWAY,LONDON,N14 4NU

Number:09342408
Status:ACTIVE
Category:Private Limited Company

THE QUANT.MARKETING COMPANY LTD

LYNWOOD HOUSE,ORPINGTON,BR6 8QE

Number:03894974
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source