|
|
14 Feb 2026
|
14 Feb 2026
Confirmation statement made on 10 February 2026 with updates
|
|
|
29 Sep 2025
|
29 Sep 2025
Termination of appointment of Christopher Edwin Fry as a director on 24 September 2025
|
|
|
01 Sep 2025
|
01 Sep 2025
Termination of appointment of Adrian Peter Stephen Luto as a director on 31 July 2025
|
|
|
01 Sep 2025
|
01 Sep 2025
Termination of appointment of Adam Keith Jennings-Frisby as a director on 31 July 2025
|
|
|
21 Feb 2025
|
21 Feb 2025
Confirmation statement made on 10 February 2025 with updates
|
|
|
13 Feb 2025
|
13 Feb 2025
Director's details changed for Mr Adam Keith Jennings-Frisby on 12 February 2025
|
|
|
12 Feb 2025
|
12 Feb 2025
Director's details changed for Mr Thomas Ostrom on 12 February 2025
|
|
|
12 Feb 2025
|
12 Feb 2025
Director's details changed for Sir George Reresby Sacheverell Sitwell on 12 February 2025
|
|
|
12 Feb 2025
|
12 Feb 2025
Registered office address changed from Chester House C/O Landmark Power Holdings Limited Fulham High Street London SW6 3JA England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 12 February 2025
|
|
|
12 Feb 2025
|
12 Feb 2025
Director's details changed for Mr Adrian Peter Stephen Luto on 12 February 2025
|
|
|
12 Feb 2025
|
12 Feb 2025
Director's details changed for Mr Michael Avison on 12 February 2025
|
|
|
12 Feb 2025
|
12 Feb 2025
Director's details changed for Mr Christopher Edwin Fry on 12 February 2025
|
|
|
12 Feb 2025
|
12 Feb 2025
Change of details for Michael Avison as a person with significant control on 12 February 2025
|
|
|
18 Dec 2024
|
18 Dec 2024
Statement of capital following an allotment of shares on 31 May 2023
|
|
|
18 Dec 2024
|
18 Dec 2024
Statement of capital following an allotment of shares on 27 April 2023
|
|
|
18 Nov 2024
|
18 Nov 2024
Director's details changed for Mr Adam Keith Jennings-Frisby on 1 November 2024
|
|
|
15 Nov 2024
|
15 Nov 2024
Change of details for Michael Avison as a person with significant control on 1 November 2024
|
|
|
15 Nov 2024
|
15 Nov 2024
Registered office address changed from Riverbank House Putney Bridge Approach London SW6 3JD England to Chester House C/O Landmark Power Holdings Limited Fulham High Street London SW6 3JA on 15 November 2024
|
|
|
15 Nov 2024
|
15 Nov 2024
Director's details changed for Mr Christopher Edwin Fry on 1 November 2024
|
|
|
15 Nov 2024
|
15 Nov 2024
Director's details changed for Mr Adrian Peter Stephen Luto on 1 November 2024
|
|
|
15 Nov 2024
|
15 Nov 2024
Director's details changed for Mr Thomas Ostrom on 1 November 2024
|
|
|
15 Nov 2024
|
15 Nov 2024
Director's details changed for Mr Michael Avison on 1 November 2024
|
|
|
15 Nov 2024
|
15 Nov 2024
Director's details changed for Sir George Reresby Sacheverell Sitwell on 1 November 2024
|