PHT CAPITAL GROUP LIMITED

1 Bickenhall Mansions 1 Bickenhall Mansions, London, W1U 6BP, United Kingdom
StatusACTIVE
Company No.09346335
CategoryPrivate Limited Company
Incorporated08 Dec 2014
Age9 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

PHT CAPITAL GROUP LIMITED is an active private limited company with number 09346335. It was incorporated 9 years, 5 months, 20 days ago, on 08 December 2014. The company address is 1 Bickenhall Mansions 1 Bickenhall Mansions, London, W1U 6BP, United Kingdom.



Company Fillings

Legacy

Date: 24 May 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2023

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2022

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2021

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 26 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2020

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2019

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093463350003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2019

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 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: 27 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2017

Action Date: 29 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-30

New date: 2016-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Sep 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-30

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2016

Action Date: 27 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093463350003

Charge creation date: 2016-07-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Legacy

Date: 27 Mar 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Mar 2015

Action Date: 27 Mar 2015

Category: Capital

Type: SH19

Date: 2015-03-27

Capital : 50,090 GBP

Documents

View document PDF

Legacy

Date: 27 Mar 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/03/15

Documents

View document PDF

Resolution

Date: 27 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 04 Mar 2015

Action Date: 06 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-06

Capital : 850,090 GBP

Documents

View document PDF

Resolution

Date: 04 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 24 Feb 2015

Action Date: 06 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-02-06

Charge number: 093463350001

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Johanna Blemkin Tran

Appointment date: 2015-01-16

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2015

Action Date: 16 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-16

Capital : 850,000 GBP

Documents

View document PDF

Incorporation company

Date: 08 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACUITY LEARNING AND DEVELOPMENT LIMITED

39 MORRIS CRESCENT,MOTHERWELL,ML1 5NH

Number:SC608545
Status:ACTIVE
Category:Private Limited Company

BUCCANEER MIDCO LIMITED

GROUND FLOOR, WATERFRONT BUILDING,LONDON,W6 9RH

Number:11463916
Status:ACTIVE
Category:Private Limited Company

FANDANGO EVENTS LIMITED

16 HARTLEY HALL,CARRICKFERGUS,BT38 8ZR

Number:NI659088
Status:ACTIVE
Category:Private Limited Company

M T & J HAULAGE LTD

8 MULBERRY WAY,HINCKLEY,LE10 0WJ

Number:11946490
Status:ACTIVE
Category:Private Limited Company

MOO MOO INVESTMENTS LTD

32 WOODSTOCK GROVE,LONDON,W12 8LE

Number:11076605
Status:ACTIVE
Category:Private Limited Company

ROLLTHREAD INTERNATIONAL LIMITED

TRIFAST HOUSE,UCKFIELD,TN22 1QW

Number:01474595
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