PLJ MEZZ HOLDCO UK LTD

Birchin Court 5th Floor Birchin Court 5th Floor, London, EC3V 9DU, England
StatusACTIVE
Company No.09713404
CategoryPrivate Limited Company
Incorporated31 Jul 2015
Age8 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

PLJ MEZZ HOLDCO UK LTD is an active private limited company with number 09713404. It was incorporated 8 years, 10 months, 4 days ago, on 31 July 2015. The company address is Birchin Court 5th Floor Birchin Court 5th Floor, London, EC3V 9DU, England.



Company Fillings

Change registered office address company with date old address new address

Date: 29 May 2024

Action Date: 29 May 2024

Category: Address

Type: AD01

New address: Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU

Change date: 2024-05-29

Old address: Level 5 Nova North 11 Bressenden Place London SW1E 5BY England

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2024

Action Date: 08 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Stanley Burton

Termination date: 2024-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Address

Type: AD01

Old address: 10 Old Burlington Street London W1S 3AG England

New address: Level 5 Nova North 11 Bressenden Place London SW1E 5BY

Change date: 2024-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Dec 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 30 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-30

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jan 2023

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: 12 Aug 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Accounts with accounts type group

Date: 30 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-14

Officer name: Mr Robert James Stanley Burton

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Veale

Termination date: 2021-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097134040001

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Change corporate director company with change date

Date: 27 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Park Limited

Change date: 2018-07-16

Documents

View document PDF

Change corporate director company with change date

Date: 27 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Whitebridge Limited

Change date: 2018-07-16

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2018

Action Date: 16 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sai Hong Yeung

Change date: 2018-07-16

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2018

Action Date: 16 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-16

Psc name: Mr Elliot Aintabi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Address

Type: AD01

Old address: 9 Clifford Street London W1S 2FT United Kingdom

New address: 10 Old Burlington Street London W1S 3AG

Change date: 2018-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-01

Officer name: Mr Aurélien Vinson

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marion Foki

Termination date: 2018-07-01

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2018

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-31

Officer name: Mr Mark Veale

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2017

Action Date: 20 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-20

Capital : 258.00 GBP

Documents

View document PDF

Resolution

Date: 26 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-12-31

Documents

View document PDF

Miscellaneous

Date: 10 Oct 2016

Category: Miscellaneous

Type: MISC

Description: RP04 CS01 second filed CS01 30/07/2016 amended information about people with significant control.

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2016

Action Date: 01 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-01

Capital : 250 GBP

Documents

View document PDF

Resolution

Date: 08 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Veale

Change date: 2016-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2016

Action Date: 30 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-30

Officer name: Sophie Alice Rowney

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2015

Action Date: 17 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-17

Capital : 210 GBP

Documents

View document PDF

Resolution

Date: 12 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2015

Action Date: 18 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-18

Charge number: 097134040001

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Marion Foki

Appointment date: 2015-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Philip Berman

Appointment date: 2015-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-06

Officer name: Ms Sophie Alice Rowney

Documents

View document PDF

Incorporation company

Date: 31 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B B TEXTILES LIMITED

CHARLOTTE HOUSE 19B MARKET PLACE,NOTTINGHAM,NG13 8AP

Number:10623299
Status:LIQUIDATION
Category:Private Limited Company

BISHOP & CAMMELL PROPERTIES LTD

1 RIVERSIDE WHARF,LITTLEHAMPTON,BN17 5BZ

Number:08499388
Status:ACTIVE
Category:Private Limited Company

FATHER NATURE LIMITED

28 BEVERSTONE ROAD,LONDON,SW2 5AN

Number:08860357
Status:ACTIVE
Category:Private Limited Company

LARIELENA LIMITED

182 AVON STREET,COVENTRY,CV2 3GP

Number:10048087
Status:ACTIVE
Category:Private Limited Company

ONSITE PEOPLE LTD

145 ST PAULS ROAD,SMETHWICK,B66 1HA

Number:10876207
Status:ACTIVE
Category:Private Limited Company

RESTORATION FELLOWSHIP MINISTRIES

BRANSTON COURT,,BIRMINGHAM,

Number:06610902
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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