PELE UK IP OWNERSHIP LIMITED

16 - 19 Eastcastle Street 16 - 19 Eastcastle Street, London, W1W 8DY, United Kingdom
StatusACTIVE
Company No.10988433
CategoryPrivate Limited Company
Incorporated29 Sep 2017
Age6 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

PELE UK IP OWNERSHIP LIMITED is an active private limited company with number 10988433. It was incorporated 6 years, 7 months, 17 days ago, on 29 September 2017. The company address is 16 - 19 Eastcastle Street 16 - 19 Eastcastle Street, London, W1W 8DY, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 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: 25 Oct 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 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: 04 Oct 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-06

New address: 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY

Old address: 30 Market Place London W1W 8AP United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2020

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-01

Officer name: Hadley Ma

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 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: 14 Oct 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2018

Action Date: 28 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kevin Fitzgerald Griffin

Change date: 2018-09-28

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-28

Officer name: Hadley Ma

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Address

Type: AD01

Old address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom

New address: 30 Market Place London W1W 8AP

Change date: 2018-04-25

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2018

Action Date: 13 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kevin Fitzgerald Griffin

Notification date: 2018-02-13

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-05

Documents

View document PDF

Notification of a person with significant control statement

Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-05

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2018

Action Date: 17 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Oakwood Corporate Nominees Limited

Cessation date: 2018-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hadley Ma

Appointment date: 2018-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Paul Harris

Termination date: 2018-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-17

Officer name: Muriel Shona Thorne

Documents

View document PDF

Certificate change of name company

Date: 17 Jan 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed helium miracle 255 LIMITED\certificate issued on 17/01/18

Documents

View document PDF

Incorporation company

Date: 29 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1 KLIK LTD

KINGS CHAMBERS QUEENS CROSS,DUDLEY,DY1 1QT

Number:06830252
Status:ACTIVE
Category:Private Limited Company

APARTFROMTHEREST LTD

114 CHANCTONBURY ROAD,BURGESS HILL,RH15 9HA

Number:08012106
Status:ACTIVE
Category:Private Limited Company

BOWE ACCOUNTING LIMITED

6 WOODMANCOTE,DURSLEY,GL11 4AF

Number:05986557
Status:ACTIVE
Category:Private Limited Company

DORCHESTER HEALTHCARE LIMITED

4 SOUTH TERRACE, SOUTH STREET,DORCHESTER,DT1 1DE

Number:07111939
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

K B WINDOWS (SHEFFIELD) LIMITED

UNIT 1A NUTWOOD TRADING ESTATE,WADSLEY BRIDGE SHEFFIELD,S6 1NJ

Number:04933034
Status:ACTIVE
Category:Private Limited Company

MAPLEFORM LIMITED

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:02343107
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