PREGISTRY HOLDINGS LIMITED

Ogier Suite 19th Floor Ogier Suite 19th Floor, London, EC2N 4AG, England
StatusACTIVE
Company No.14650981
CategoryPrivate Limited Company
Incorporated09 Feb 2023
Age1 year, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

PREGISTRY HOLDINGS LIMITED is an active private limited company with number 14650981. It was incorporated 1 year, 3 months, 24 days ago, on 09 February 2023. The company address is Ogier Suite 19th Floor Ogier Suite 19th Floor, London, EC2N 4AG, England.



Company Fillings

Termination director company with name termination date

Date: 18 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-31

Officer name: Raymond Heit Hill

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Norman

Termination date: 2024-04-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2024-02-28

New date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-01

Officer name: Mr David John Norman

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ogier Global (Uk) Limited

Appointment date: 2024-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2024

Action Date: 04 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-04

Officer name: Mr Anthony Hugh Smith

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-01

Officer name: Mr Syed Waqas Ahmed

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-01

Officer name: Mr Euan Daney Ross Cameron

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nikki Shah

Termination date: 2024-03-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-03-01

Officer name: Ogier Global Company Secretary (Jersey) Limited

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2024

Action Date: 30 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessica Lovell Eisenhaure

Termination date: 2024-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2024

Action Date: 05 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth John Lambe

Termination date: 2024-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2023

Action Date: 06 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-06

New address: Ogier Suite 19th Floor 100 Bishopsgate London EC2N 4AG

Old address: 19th Floor - Ogier Suite 100 Bishopsgate London London EC3A 7LA England

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ogier Global Company Secretary (Jersey) Limited

Appointment date: 2023-10-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-08-29

Officer name: Mr Nikki Shah

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 146509810003

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 146509810002

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 146509810001

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2023

Action Date: 20 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-06-20

Psc name: Corrona Uk Limited (11859979)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Address

Type: AD01

Old address: 19th Floor 100 Bishopsgate London EC3A 7LA United Kingdom

Change date: 2023-08-04

New address: 19th Floor - Ogier Suite 100 Bishopsgate London London EC3A 7LA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Mar 2023

Action Date: 03 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-03-03

Charge number: 146509810001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Mar 2023

Action Date: 03 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 146509810002

Charge creation date: 2023-03-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Mar 2023

Action Date: 03 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 146509810003

Charge creation date: 2023-03-03

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2023

Action Date: 15 Feb 2023

Category: Capital

Type: SH01

Capital : 10,001 GBP

Date: 2023-02-15

Documents

View document PDF

Incorporation company

Date: 09 Feb 2023

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAVALIER GARAGES LIMITED

1A DAVYHULME CIRCLE,MANCHESTER,M41 0ST

Number:07496231
Status:ACTIVE
Category:Private Limited Company

DAVE SAUL LIMITED

14 CHELMSFORD STREET,SUNDERLAND,SR3 1BJ

Number:10676083
Status:ACTIVE
Category:Private Limited Company

DYMBERG CONSULTANCY SERVICES LTD

30 OAKBANK HOUSE 30 OAK BANK HOUSE,BRADFORD,BD1 3ET

Number:11620949
Status:ACTIVE
Category:Private Limited Company

KIRKWOOD COMMERCIAL PARK LIMITED

JOHNSTONE HOUSE,ABERDEEN,AB10 1HA

Number:SC452070
Status:ACTIVE
Category:Private Limited Company

PRECISION BUILD SOLUTIONS LTD

9 PERRY CLOSE,LEICESTERSHIRE,LE12 8SB

Number:10260636
Status:ACTIVE
Category:Private Limited Company

TONERFINDER LIMITED LIABILITY PARTNERSHIP

29-31 CASTLE STREET,HIGH WYCOMBE,HP13 6RU

Number:OC333390
Status:ACTIVE
Category:Limited Liability Partnership

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