PYRAMID ASSET MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 11007553 |
Category | Private Limited Company |
Incorporated | 11 Oct 2017 |
Age | 6 years, 7 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
PYRAMID ASSET MANAGEMENT LIMITED is an active private limited company with number 11007553. It was incorporated 6 years, 7 months, 21 days ago, on 11 October 2017. The company address is 31 Belson Road 31 Belson Road, London, SE18 5PU, Royal Borough Of Greenwich, England.
Company Fillings
Accounts with accounts type micro entity
Date: 21 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Notification of a person with significant control
Date: 09 Jan 2024
Action Date: 09 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2024-01-09
Psc name: Pyramid Investments (Uk) Group Ltd
Documents
Certificate change of name company
Date: 04 Jan 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed global investco holdings LIMITED\certificate issued on 04/01/24
Documents
Cessation of a person with significant control
Date: 03 Jan 2024
Action Date: 03 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Investcorp Uk Holdings Ltd
Cessation date: 2024-01-03
Documents
Change corporate secretary company with change date
Date: 14 Dec 2023
Action Date: 12 Dec 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-12-12
Officer name: Incorporated Corporate Nominees Ltd.
Documents
Change corporate secretary company with change date
Date: 13 Dec 2023
Action Date: 12 Dec 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-12-12
Officer name: Standard Corporate Nominees Ltd.
Documents
Change corporate director company with change date
Date: 12 Dec 2023
Action Date: 12 Dec 2023
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Investcorp Uk Holdings Limited
Change date: 2023-12-12
Documents
Certificate change of name company
Date: 27 Oct 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed investcorp uk holding global LTD.\certificate issued on 27/10/23
Documents
Confirmation statement with updates
Date: 27 Sep 2023
Action Date: 11 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-11
Documents
Notification of a person with significant control
Date: 26 Sep 2023
Action Date: 26 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-09-26
Psc name: Investcorp Uk Holdings Ltd
Documents
Certificate change of name company
Date: 12 Sep 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed microfinance africa corporation LTD.\certificate issued on 12/09/23
Documents
Withdrawal of a person with significant control statement
Date: 11 Sep 2023
Action Date: 11 Sep 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-09-11
Documents
Change corporate director company with change date
Date: 29 Jul 2023
Action Date: 29 Jul 2023
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2023-07-29
Officer name: Proactive Heritage (Uk) Partners Ltd
Documents
Change corporate secretary company with change date
Date: 29 Jul 2023
Action Date: 29 Jul 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-07-29
Officer name: Proactive Corporate Nominees Ltd.
Documents
Accounts with accounts type micro entity
Date: 09 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint corporate director company with name date
Date: 16 Nov 2022
Action Date: 16 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Proactive Heritage (Nigeria) Partners Ltd
Appointment date: 2022-11-16
Documents
Appoint corporate director company with name date
Date: 16 Nov 2022
Action Date: 16 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2022-11-16
Officer name: Proactive Heritage (Uk) Partners Ltd
Documents
Change corporate secretary company with change date
Date: 15 Nov 2022
Action Date: 15 Oct 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-10-15
Officer name: Boardman Corporate Nominees Ltd.
Documents
Change corporate director company with change date
Date: 15 Nov 2022
Action Date: 15 Nov 2022
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2022-11-15
Officer name: Heritage Private Assets L.P
Documents
Change corporate director company with change date
Date: 15 Nov 2022
Action Date: 15 Nov 2022
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2022-11-15
Officer name: Gladmax Group Limited
Documents
Change corporate director company with change date
Date: 15 Nov 2022
Action Date: 15 Nov 2022
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Gladmax Group Limited
Change date: 2022-11-15
Documents
Termination director company with name termination date
Date: 15 Nov 2022
Action Date: 15 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-15
Officer name: Gladmax Group International Ltd
Documents
Change person director company with change date
Date: 15 Nov 2022
Action Date: 15 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-15
Officer name: Mr Adekunle Akanji Ademola
Documents
Change corporate director company with change date
Date: 23 Sep 2022
Action Date: 21 Sep 2022
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2022-09-21
Officer name: Boardman Advisory (Uk) Services Ltd.
Documents
Confirmation statement with updates
Date: 22 Sep 2022
Action Date: 12 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-12
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Certificate change of name company
Date: 29 Jun 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gladmax overseas holdings LTD.\certificate issued on 29/06/22
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2021
Action Date: 02 Dec 2021
Category: Address
Type: AD01
Old address: 65 Samuel Street London SE18 5LF United Kingdom
Change date: 2021-12-02
New address: 31 Belson Road Woolwich London Royal Borough of Greenwich SE18 5PU
Documents
Notification of a person with significant control statement
Date: 11 Oct 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 04 Oct 2021
Action Date: 12 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-12
Documents
Cessation of a person with significant control
Date: 03 Oct 2021
Action Date: 03 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gladmax Group International Ltd
Cessation date: 2021-10-03
Documents
Appoint corporate director company with name date
Date: 16 Sep 2021
Action Date: 16 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2021-09-16
Officer name: Gladmax Group International Ltd
Documents
Change to a person with significant control
Date: 30 Jul 2021
Action Date: 29 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Gladmax Group Limited
Change date: 2021-07-29
Documents
Resolution
Date: 29 Jul 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change corporate director company with change date
Date: 29 Jul 2021
Action Date: 29 Jul 2021
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2021-07-29
Officer name: Gladmax Group Limited
Documents
Termination director company with name termination date
Date: 25 Jun 2021
Action Date: 25 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gladmax Continuation Limited
Termination date: 2021-06-25
Documents
Appoint corporate director company with name date
Date: 04 Mar 2021
Action Date: 04 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2021-03-04
Officer name: Heritage Private Assets L.P
Documents
Confirmation statement with updates
Date: 13 Nov 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Cessation of a person with significant control
Date: 09 Nov 2020
Action Date: 09 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gladmax Continuation Limited
Cessation date: 2020-11-09
Documents
Notification of a person with significant control
Date: 05 Nov 2020
Action Date: 05 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-11-05
Psc name: Gladmax Continuation Limited
Documents
Termination director company with name termination date
Date: 05 Nov 2020
Action Date: 05 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Churchgate Realty Group Limited
Termination date: 2020-11-05
Documents
Resolution
Date: 05 Nov 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 04 Nov 2020
Action Date: 04 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-04
Psc name: Churchgate Realty Group Limited
Documents
Notification of a person with significant control
Date: 04 Nov 2020
Action Date: 04 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Gladmax Group Limited
Notification date: 2020-11-04
Documents
Notification of a person with significant control
Date: 19 Oct 2020
Action Date: 19 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Churchgate Realty Group Limited
Notification date: 2020-10-19
Documents
Termination director company with name termination date
Date: 19 Oct 2020
Action Date: 19 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-19
Officer name: Churchgate Realty Group Ltd
Documents
Appoint corporate director company with name date
Date: 19 Oct 2020
Action Date: 19 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2020-10-19
Officer name: Churchgate Realty Group Ltd
Documents
Appoint corporate director company with name date
Date: 19 Oct 2020
Action Date: 19 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2020-10-19
Officer name: Churchgate Realty Group Limited
Documents
Cessation of a person with significant control
Date: 19 Oct 2020
Action Date: 19 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gladmax Group Limited
Cessation date: 2020-10-19
Documents
Appoint corporate director company with name date
Date: 15 May 2020
Action Date: 14 May 2020
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2020-05-14
Officer name: Gladmax Continuation Limited
Documents
Change corporate director company with change date
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Gladmax Group Services Ltd.
Change date: 2020-01-16
Documents
Change corporate secretary company with change date
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2020-01-16
Officer name: First Corporate Nominees Ltd
Documents
Confirmation statement with updates
Date: 30 Oct 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Change to a person with significant control
Date: 22 Mar 2019
Action Date: 21 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Gladmax Incorporated Limited
Change date: 2019-03-21
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint corporate director company with name date
Date: 21 Mar 2019
Action Date: 21 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Gladmax Group Services Ltd
Appointment date: 2019-03-21
Documents
Termination director company with name termination date
Date: 21 Mar 2019
Action Date: 21 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-21
Officer name: First Corporate Custodian Ltd
Documents
Appoint corporate director company with name date
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Gladmax Group Limited
Appointment date: 2019-02-20
Documents
Resolution
Date: 11 Feb 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 05 Oct 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Resolution
Date: 12 Jul 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint corporate director company with name date
Date: 17 Feb 2018
Action Date: 16 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2018-02-16
Officer name: First Corporate Custodian Ltd
Documents
Termination director company with name termination date
Date: 17 Feb 2018
Action Date: 16 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gladmax Incorporated Limited
Termination date: 2018-02-16
Documents
Appoint corporate secretary company with name date
Date: 17 Feb 2018
Action Date: 16 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: First Corporate Nominees Ltd
Appointment date: 2018-02-16
Documents
Change account reference date company current extended
Date: 10 Jan 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2018-10-31
Documents
Resolution
Date: 17 Nov 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name termination date
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-10-16
Officer name: Mayday Company Secretaries
Documents
Some Companies
187 FLAT 2,BIRMINGHAM,B8 3QP
Number: | 11874355 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARDIFF BUSINESS TECHNOLOGY CENTRE,CARDIFF,CF24 4AY
Number: | 09092423 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 WATLING CLOSE,HINCKLEY,LE10 3EZ
Number: | 01492922 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEENS CHASE MANAGEMENT COMPANY LIMITED
40 GEORGE STREET,WILTS,BA12 8QB
Number: | 04782554 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
603/605,GRANBROOK ROAD,ESSEX,
Number: | 02244067 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE PUBLISHING FACTORY LIMITED
121 NOTTING HILL GATE,LONDON,W11 3LB
Number: | 02971800 |
Status: | ACTIVE |
Category: | Private Limited Company |