PSSF BRADY HOLDCO (UK) LIMITED

One One, Manchester, M2 3DE, United Kingdom
StatusACTIVE
Company No.10934427
CategoryPrivate Limited Company
Incorporated29 Aug 2017
Age6 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

PSSF BRADY HOLDCO (UK) LIMITED is an active private limited company with number 10934427. It was incorporated 6 years, 8 months, 19 days ago, on 29 August 2017. The company address is One One, Manchester, M2 3DE, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 15 May 2024

Action Date: 15 May 2024

Category: Address

Type: AD01

Change date: 2024-05-15

New address: One St. Peters Square Manchester M2 3DE

Old address: 65 Grosvenor Street London W1K 3JH England

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2023

Action Date: 26 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-26

Documents

View document PDF

Resolution

Date: 20 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2023

Action Date: 24 Feb 2023

Category: Capital

Type: SH01

Capital : 141,978,178 GBP

Date: 2023-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2022

Action Date: 26 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-26

Capital : 123,553,174 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2022

Action Date: 26 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-07

Officer name: Mr. Tarun Battacharjee

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-07

Officer name: John William Clingan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2021

Action Date: 26 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-26

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2021

Action Date: 20 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-20

Capital : 86,703,167 GBP

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Timothy Morris

Change date: 2021-03-02

Documents

View document PDF

Change to a person with significant control

Date: 27 Aug 2021

Action Date: 29 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-29

Psc name: Mr John Timothy Morris

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-02

Officer name: Mr Philipp Westermann

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John William Clingan

Change date: 2021-03-02

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2021

Action Date: 15 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-15

Psc name: Mr John Timothy Morris

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Address

Type: AD01

Old address: 49 Berkeley Square 2nd Floor London W1J 5AZ England

Change date: 2021-03-02

New address: 65 Grosvenor Street London W1K 3JH

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2020

Action Date: 26 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-26

Documents

View document PDF

Resolution

Date: 26 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2020

Action Date: 09 Jun 2020

Category: Capital

Type: SH01

Capital : 52,703,167 GBP

Date: 2020-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Resolution

Date: 05 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2019

Action Date: 22 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-22

Capital : 46,716,217 GBP

Documents

View document PDF

Resolution

Date: 20 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2019

Action Date: 02 Nov 2019

Category: Capital

Type: SH01

Capital : 39,080,977 GBP

Date: 2019-11-02

Documents

View document PDF

Resolution

Date: 25 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2019

Action Date: 26 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Jan 2019

Category: Address

Type: AD03

New address: 7 Albemarle Street London W1S 4HQ

Documents

View document PDF

Change sail address company with new address

Date: 09 Jan 2019

Category: Address

Type: AD02

New address: 7 Albemarle Street London W1S 4HQ

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John William Clingan

Change date: 2018-07-27

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Mar 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-05-31

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2018

Action Date: 06 Dec 2017

Category: Capital

Type: SH01

Capital : 37,577,977 GBP

Date: 2017-12-06

Documents

View document PDF

Resolution

Date: 04 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Address

Type: AD01

Old address: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom

Change date: 2017-08-29

New address: 49 Berkeley Square 2nd Floor London W1J 5AZ

Documents

View document PDF

Incorporation company

Date: 29 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFTER VI LTD

7 SURREY ROAD,DAGENHAM,RM10 8ES

Number:11797826
Status:ACTIVE
Category:Private Limited Company

GLOBAL EMC HOLDINGS LIMITED

8 JURY STREET,WARWICK,CV34 4EW

Number:11251763
Status:ACTIVE
Category:Private Limited Company

KEYSTONE LEASEHOLD MANAGEMENT LTD

12 BACON HOUSE FARM,MILTON KEYNES,MK17 0PS

Number:07661290
Status:ACTIVE
Category:Private Limited Company

NCEE (CHINA) LIMITED

THE INNOVATION CENTRE COVENTRY UNIVERSITY TECHNOLOGY PARK,COVENTRY,CV1 2TT

Number:09833470
Status:ACTIVE
Category:Private Limited Company

ORB BUSINESS CONSULTING LIMITED

10 APPLETON ROAD,ALTRINCHAM,WA15 9LP

Number:10260652
Status:ACTIVE
Category:Private Limited Company

RAW SUBSTANCE RECORDS LIMITED

45 WHITEFIELD AVENUE,LUTON,LU3 3AQ

Number:08787745
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