-
RADIUS PLEDGECO LIMITED - Whitefriars, Lewins Mead, Bristol, BS1 2NT, United Kingdom
Company Information
- Company registration number
- 09001857
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Whitefriars
- Lewins Mead
- Bristol
- BS1 2NT
- United Kingdom Whitefriars, Lewins Mead, Bristol, BS1 2NT, United Kingdom UK
Management
- Managing Directors
- BURGOYNE, Jason Anthony
- SHEEHAN, Lee Andrew
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-04-17
- Dissolved on
- 2021-06-08
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Vistra Ie Bidco Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- NAIR & CO PLEDGECO LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-04-30
- Last Date: 2020-04-16
-
RADIUS PLEDGECO LIMITED Company Description
- RADIUS PLEDGECO LIMITED is a ltd registered in United Kingdom with the Company reg no 09001857. Its current trading status is "closed". It was registered 2014-04-17. It was previously called NAIR & CO PLEDGECO LIMITED. It has declared SIC or NACE codes as "82990". It has 2 directors It can be contacted at Whitefriars .
Get RADIUS PLEDGECO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Radius Pledgeco Limited - Whitefriars, Lewins Mead, Bristol, BS1 2NT, United Kingdom
Did you know? kompany provides original and official company documents for RADIUS PLEDGECO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
dissolution-application-strike-off-company (2021-03-10) - DS01
-
legacy (2021-01-07) - CAP-SS
-
resolution (2021-01-07) - RESOLUTIONS
-
capital-statement-capital-company-with-date-currency-figure (2021-01-07) - SH19
-
legacy (2021-01-07) - SH20
-
gazette-notice-voluntary (2021-03-23) - GAZ1(A)
-
gazette-dissolved-voluntary (2021-06-08) - GAZ2(A)
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-12-23) - AP01
-
termination-director-company-with-name-termination-date (2020-12-22) - TM01
-
accounts-with-accounts-type-small (2020-12-21) - AA
-
confirmation-statement-with-updates (2020-04-16) - CS01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-06-14) - AP01
-
accounts-with-accounts-type-full (2019-01-09) - AA
-
change-to-a-person-with-significant-control (2019-04-20) - PSC05
-
confirmation-statement-with-updates (2019-04-20) - CS01
-
termination-director-company-with-name-termination-date (2019-05-31) - TM01
-
change-account-reference-date-company-previous-shortened (2019-09-03) - AA01
-
termination-director-company-with-name-termination-date (2019-07-01) - TM01
-
appoint-person-director-company-with-name-date (2019-09-02) - AP01
-
accounts-with-accounts-type-full (2019-12-30) - AA
keyboard_arrow_right 2018
-
resolution (2018-07-20) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2018-05-21) - MR04
-
legacy (2018-07-20) - CAP-SS
-
legacy (2018-07-20) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2018-07-20) - SH19
-
confirmation-statement-with-no-updates (2018-04-16) - CS01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-07-06) - AP01
-
accounts-with-accounts-type-full (2017-12-20) - AA
-
confirmation-statement-with-updates (2017-04-21) - CS01
-
termination-director-company-with-name-termination-date (2017-01-30) - TM01
-
accounts-with-accounts-type-full (2017-01-06) - AA
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-06) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-28) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-19) - AR01
-
accounts-with-accounts-type-full (2016-01-15) - AA
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-01-07) - TM01
-
appoint-person-director-company-with-name-date (2015-01-08) - AP01
-
capital-allotment-shares (2015-02-10) - SH01
-
capital-allotment-shares (2015-02-26) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-15) - AR01
keyboard_arrow_right 2014
-
incorporation-company (2014-04-17) - NEWINC
-
appoint-person-director-company-with-name-date (2014-10-01) - AP01
-
change-account-reference-date-company-current-shortened (2014-06-04) - AA01
-
capital-allotment-shares (2014-05-30) - SH01
-
resolution (2014-05-12) - RESOLUTIONS
-
certificate-change-of-name-company (2014-05-07) - CERTNM
-
mortgage-create-with-deed-with-charge-number (2014-04-26) - MR01
-
change-of-name-notice (2014-05-07) - CONNOT