PANDOX TOWER BRIDGE LIMITED

Register to unlock more data on OkredoRegister

PANDOX TOWER BRIDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09300902

Incorporation date

07/11/2014

Size

Full

Contacts

Registered address

Registered address

C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2022)
dot icon08/04/2026
Registration of charge 093009020009, created on 2026-03-27
dot icon12/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon03/11/2025
Change of details for Pandox Uk Holdco 2 Limited as a person with significant control on 2025-08-18
dot icon19/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon18/09/2025
Director's details changed for Ms Wenda Margaretha Adriaanse on 2025-07-21
dot icon18/09/2025
Director's details changed for Mr Bobby Lee Williams on 2025-07-21
dot icon16/09/2025
Full accounts made up to 2024-12-31
dot icon10/09/2025
Register(s) moved to registered office address C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU
dot icon18/08/2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-08-18
dot icon18/08/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon14/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon20/11/2024
Register inspection address has been changed from Eastcastle House 27/28 Eastcastle Street London W1W 8DH United Kingdom to 1 Bartholomew Lane London EC2N 2AX
dot icon20/11/2024
Confirmation statement made on 2024-11-07 with updates
dot icon19/11/2024
Director's details changed for Mr Karl Joakim Andersson on 2024-10-28
dot icon05/09/2024
Satisfaction of charge 093009020001 in full
dot icon05/09/2024
All of the property or undertaking has been released from charge 093009020002
dot icon05/09/2024
Satisfaction of charge 093009020002 in full
dot icon05/09/2024
All of the property or undertaking has been released from charge 093009020004
dot icon05/09/2024
All of the property or undertaking has been released from charge 093009020005
dot icon05/09/2024
Satisfaction of charge 093009020004 in full
dot icon05/09/2024
Satisfaction of charge 093009020005 in full
dot icon05/09/2024
All of the property or undertaking has been released from charge 093009020003
dot icon05/09/2024
Satisfaction of charge 093009020003 in full
dot icon03/09/2024
Registration of charge 093009020008, created on 2024-08-28
dot icon30/08/2024
Registration of charge 093009020006, created on 2024-08-28
dot icon30/08/2024
Registration of charge 093009020007, created on 2024-08-28
dot icon29/08/2024
Certificate of change of name
dot icon29/08/2024
Notification of Pandox Uk Holdco 2 Limited as a person with significant control on 2024-08-28
dot icon29/08/2024
Cessation of Barry Sternlicht as a person with significant control on 2024-08-28
dot icon28/08/2024
Termination of appointment of Msp Corporate Services Limited as a secretary on 2024-08-28
dot icon28/08/2024
Appointment of Intertrust (Uk) Limited as a secretary on 2024-08-28
dot icon28/08/2024
Registered office address changed from One Berkeley Street London W1J 8DJ United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2024-08-28
dot icon28/08/2024
Appointment of Mrs Wenda Margaretha Adriaanse as a director on 2024-08-28
dot icon28/08/2024
Appointment of Mr Karl Joakim Andersson as a director on 2024-08-28
dot icon28/08/2024
Appointment of Mr Bobby Lee Williams as a director on 2024-08-28
dot icon28/08/2024
Appointment of Ms. Anneli Elisabet Lindblom as a director on 2024-08-28
dot icon28/08/2024
Termination of appointment of Christopher Scott Harrison Penny as a director on 2024-08-28
dot icon28/08/2024
Termination of appointment of Nicholas Mark Chadwick as a director on 2024-08-28
dot icon16/08/2024
Appointment of Mr Christopher Scott Harrison Penny as a director on 2024-08-15
dot icon16/08/2024
Termination of appointment of John Cody Bradshaw as a director on 2024-08-15
dot icon14/08/2024
Statement of capital following an allotment of shares on 2020-01-06
dot icon30/07/2024
Accounts for a small company made up to 2023-12-31
dot icon22/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon10/08/2023
Accounts for a small company made up to 2022-12-31
dot icon04/07/2023
Director's details changed for Mr John Cody Bradshaw on 2023-05-02
dot icon03/07/2023
Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to Eastcastle House 27/28 Eastcastle Street London W1W 8DH
dot icon30/06/2023
Termination of appointment of London Registrars Ltd as a secretary on 2023-06-01
dot icon30/06/2023
Appointment of Msp Corporate Services Limited as a secretary on 2023-06-01
dot icon02/05/2023
Registered office address changed from One Eagle Place St James's London SW1Y 6AF to One Berkeley Street London W1J 8DJ on 2023-05-02
dot icon07/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon31/10/2022
Change of details for Barry Sternlicht as a person with significant control on 2022-10-01

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON REGISTRARS LTD
Corporate Secretary
24/04/2015 - 01/06/2023
272
Williams, Bobby Lee
Director
28/08/2024 - Present
129
Bradshaw, John Cody
Director
07/11/2014 - 15/08/2024
45
Broughton, Sarah
Director
07/11/2014 - 29/10/2020
95
Chadwick, Nicholas Mark
Director
31/03/2015 - 28/08/2024
93

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PANDOX TOWER BRIDGE LIMITED

PANDOX TOWER BRIDGE LIMITED is an(a) Active company incorporated on 07/11/2014 with the registered office located at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PANDOX TOWER BRIDGE LIMITED?

toggle

PANDOX TOWER BRIDGE LIMITED is currently Active. It was registered on 07/11/2014 .

Where is PANDOX TOWER BRIDGE LIMITED located?

toggle

PANDOX TOWER BRIDGE LIMITED is registered at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU.

What does PANDOX TOWER BRIDGE LIMITED do?

toggle

PANDOX TOWER BRIDGE LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for PANDOX TOWER BRIDGE LIMITED?

toggle

The latest filing was on 08/04/2026: Registration of charge 093009020009, created on 2026-03-27.