-
POD POINT HOLDING LIMITED - 28-42 Banner Street Banner Street, London, EC1Y 8QE, England, United Kingdom
Company Information
- Company registration number
- 07180463
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 28-42 Banner Street Banner Street
- London
- EC1Y 8QE
- England 28-42 Banner Street Banner Street, London, EC1Y 8QE, England UK
Management
- Managing Directors
- ADLEY, Barry Luke
- COMMARET, Philippe Andre Dominique
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-03-05
- Age Of Company 2010-03-05 14 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Edf Energy Ev Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- POD POINT LIMITED
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-02-08
- Last Date: 2021-01-25
-
POD POINT HOLDING LIMITED Company Description
- POD POINT HOLDING LIMITED is a ltd registered in United Kingdom with the Company reg no 07180463. Its current trading status is "live". It was registered 2010-03-05. It was previously called POD POINT LIMITED. It has declared SIC or NACE codes as "70100". It has 2 directors The latest accounts are filed up to 2020-12-31.It can be contacted at 28-42 Banner Street Banner Street .
Get POD POINT HOLDING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pod Point Holding Limited - 28-42 Banner Street Banner Street, London, EC1Y 8QE, England, United Kingdom
- 2010-03-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for POD POINT HOLDING 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
-
accounts-with-accounts-type-full (2021-10-25) - AA
-
confirmation-statement-with-updates (2021-01-25) - CS01
-
mortgage-satisfy-charge-full (2021-03-04) - MR04
-
termination-director-company-with-name-termination-date (2021-03-16) - TM01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-group (2020-01-08) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-03-04) - MR01
-
appoint-person-director-company-with-name-date (2020-03-04) - AP01
-
termination-director-company-with-name-termination-date (2020-03-04) - TM01
-
withdrawal-of-a-person-with-significant-control-statement (2020-03-24) - PSC09
-
notification-of-a-person-with-significant-control (2020-03-24) - PSC02
-
capital-allotment-shares (2020-03-25) - SH01
-
change-account-reference-date-company-current-extended (2020-03-30) - AA01
-
confirmation-statement-with-updates (2020-06-08) - CS01
-
resolution (2020-03-09) - RESOLUTIONS
keyboard_arrow_right 2019
-
capital-allotment-shares (2019-03-25) - SH01
-
accounts-with-accounts-type-group (2019-03-19) - AA
-
appoint-person-director-company-with-name-date (2019-03-20) - AP01
-
resolution (2019-03-26) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2019-09-26) - AP01
-
termination-director-company-with-name-termination-date (2019-09-26) - TM01
-
termination-director-company-with-name-termination-date (2019-11-11) - TM01
-
confirmation-statement-with-updates (2019-07-10) - CS01
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-07-26) - SH01
-
confirmation-statement-with-updates (2018-07-09) - CS01
-
auditors-resignation-company (2018-07-09) - AUD
-
capital-allotment-shares (2018-06-12) - SH01
-
resolution (2018-06-11) - RESOLUTIONS
-
second-filing-capital-allotment-shares (2018-05-04) - RP04SH01
keyboard_arrow_right 2017
-
resolution (2017-05-03) - RESOLUTIONS
-
capital-allotment-shares (2017-04-26) - SH01
-
capital-allotment-shares (2017-06-04) - SH01
-
accounts-with-accounts-type-total-exemption-full (2017-04-10) - AA
-
confirmation-statement-with-updates (2017-07-05) - CS01
-
notification-of-a-person-with-significant-control-statement (2017-07-13) - PSC08
-
accounts-with-accounts-type-group (2017-11-15) - AA
-
change-person-director-company-with-change-date (2017-06-21) - CH01
-
appoint-person-director-company-with-name-date (2017-04-21) - AP01
-
second-filing-of-annual-return-with-made-up-date (2017-01-12) - RP04AR01
-
capital-alter-shares-subdivision (2017-02-02) - SH02
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-11-25) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-02) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-01) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-07) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-06) - AR01
-
termination-director-company-with-name-termination-date (2016-05-18) - TM01
-
accounts-with-accounts-type-total-exemption-full (2016-04-12) - AA
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-04-15) - SH01
-
capital-alter-shares-subdivision (2015-04-15) - SH02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-11) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-full (2014-10-27) - AA
-
accounts-with-accounts-type-total-exemption-small (2014-04-04) - AA
-
capital-allotment-shares (2014-03-27) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-27) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-01) - AR01
-
termination-secretary-company-with-name (2013-05-01) - TM02
-
appoint-person-director-company-with-name (2013-05-01) - AP01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-09) - AR01
-
termination-director-company-with-name (2012-07-19) - TM01
-
accounts-with-accounts-type-total-exemption-small (2012-11-15) - AA
-
capital-allotment-shares (2012-08-21) - SH01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-09) - AA
-
change-person-director-company-with-change-date (2011-12-01) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-31) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-02-01) - AD01
-
change-registered-office-address-company-with-date-old-address (2011-01-26) - AD01
keyboard_arrow_right 2010
-
incorporation-company (2010-03-05) - NEWINC
-
notice-restriction-on-company-articles (2010-06-09) - CC01
-
resolution (2010-06-09) - RESOLUTIONS
-
change-of-name-notice (2010-06-10) - CONNOT
-
certificate-change-of-name-company (2010-06-22) - CERTNM
-
capital-allotment-shares (2010-06-30) - SH01
-
certificate-change-of-name-company (2010-08-16) - CERTNM
-
change-of-name-notice (2010-08-16) - CONNOT
-
resolution (2010-10-19) - RESOLUTIONS
-
change-account-reference-date-company-current-extended (2010-11-05) - AA01
-
appoint-person-director-company (2010-07-01) - AP01
-
appoint-person-director-company-with-name (2010-06-04) - AP01