POTSDAMER 2018 LIMITED

45 Whitfield Street, London, W1T 4HD, England
StatusACTIVE
Company No.11153195
CategoryPrivate Limited Company
Incorporated16 Jan 2018
Age6 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

POTSDAMER 2018 LIMITED is an active private limited company with number 11153195. It was incorporated 6 years, 3 months, 27 days ago, on 16 January 2018. The company address is 45 Whitfield Street, London, W1T 4HD, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2023

Action Date: 26 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-26

New address: 45 Whitfield Street London W1T 4HD

Old address: 1 Maple Place London W1T 4BB United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 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: 16 Jan 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2022

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Claus Henrik Stenbaek

Change date: 2019-04-24

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2022

Action Date: 24 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Claus Henrik Stenbaek

Change date: 2019-04-24

Documents

View document PDF

Second filing of director termination with name

Date: 13 Jul 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Anne Katrin Niederstaetter

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2022

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Katrin Niederstaetter

Termination date: 2021-01-01

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Anne Katrin Niederstaetter

Appointment date: 2020-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-13

Officer name: Sasha Van De Water

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-13

Psc name: Sasha Van De Water

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2020

Action Date: 05 Mar 2020

Category: Capital

Type: SH01

Capital : 15,159,896.46 EUR

Date: 2020-03-05

Documents

View document PDF

Resolution

Date: 20 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 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: 22 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2019

Action Date: 16 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-16

Psc name: Ksf Ii Master L.P

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2019

Action Date: 16 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew John Arthur Ware

Notification date: 2018-01-16

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2019

Action Date: 16 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sasha Van De Water

Notification date: 2018-01-16

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2019

Action Date: 16 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-16

Psc name: Claus Henrik Stenbaek

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2019

Action Date: 16 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Keyhaven Capital Partners Limited

Cessation date: 2018-01-16

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2019

Action Date: 29 Nov 2018

Category: Capital

Type: SH01

Capital : 13,455,064.46 EUR

Date: 2018-11-29

Documents

View document PDF

Capital allotment shares

Date: 02 May 2018

Action Date: 09 Apr 2018

Category: Capital

Type: SH01

Capital : 12,899,974.46 EUR

Date: 2018-04-09

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2018

Action Date: 16 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-02-16

Psc name: Ksf Ii Master L.P

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2018

Action Date: 16 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Keyhaven Secondaries Fund Ii, L.P.

Cessation date: 2018-02-16

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2018

Action Date: 16 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-16

Capital : 137,806.14 EUR

Documents

View document PDF

Capital redomination of shares

Date: 15 Mar 2018

Action Date: 16 Feb 2018

Category: Capital

Type: SH14

Capital : 1.14 EUR

Date: 2018-02-16

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Mar 2018

Action Date: 16 Feb 2018

Category: Capital

Type: SH02

Date: 2018-02-16

Documents

View document PDF

Resolution

Date: 08 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Jan 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-01-31

Documents

View document PDF

Incorporation company

Date: 16 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOMINIC FOX LTD

52 QUEENS ROAD,CHESTER,CH3 5HB

Number:09400777
Status:ACTIVE
Category:Private Limited Company

ILKMILCO LTD

OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF

Number:10939085
Status:ACTIVE
Category:Private Limited Company

MAGNUM SIGNS LTD

1 EASTDALE ROAD,LIVERPOOL,L15 4HN

Number:09887671
Status:ACTIVE
Category:Private Limited Company

PAKEFIELD CLINICAL LIMITED

WATERSIDE LONDON ROAD,LOWESTOFT,NR33 7PG

Number:09964228
Status:ACTIVE
Category:Private Limited Company

PRIMERA RECORDS LIMITED

133 DAGNAM ROAD,SHEFFIELD,S2 2EZ

Number:11143684
Status:ACTIVE
Category:Private Limited Company

REX & OBI LIMITED

3 BARNES COURT,LONDON,E16 3LW

Number:11166331
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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