PINE WALK CAPITAL LIMITED

Register to unlock more data on OkredoRegister

PINE WALK CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10846939

Incorporation date

03/07/2017

Size

Group

Contacts

Registered address

Registered address

22 Bishopsgate Level 42, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2017)
dot icon04/03/2026
Appointment of Ms Suzanne Wells as a director on 2026-03-03
dot icon09/12/2025
Director's details changed for Mr Charles Benedict Mathias on 2023-01-01
dot icon09/12/2025
Confirmation statement made on 2025-11-24 with updates
dot icon07/11/2025
Appointment of Mr Michael Elliot Davern as a director on 2025-10-03
dot icon22/10/2025
Termination of appointment of Rinku Patel as a director on 2025-10-14
dot icon24/09/2025
Appointment of Mr. Christopher Smith Sweetser as a director on 2025-09-18
dot icon11/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon03/07/2025
Termination of appointment of Hinal Sagoon Patel as a director on 2025-06-23
dot icon02/06/2025
Registered office address changed from 37-39 Lime Street London EC3M 7AY United Kingdom to 22 Bishopsgate Level 42 London EC2N 4BQ on 2025-06-02
dot icon20/02/2025
Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon20/02/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon11/02/2025
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon13/01/2025
Second filing for the appointment of Grahame Trevethan Dawe, as a director
dot icon09/01/2025
Termination of appointment of Grahame Trevethan Dawe as a director on 2024-11-26
dot icon09/01/2025
Appointment of Ms Pearly Pei En Ng as a director on 2024-11-26
dot icon09/01/2025
Termination of appointment of Pearly Pei En Ng as a director on 2025-01-09
dot icon09/01/2025
Appointment of Mr Grahame Trevethan Dawe as a director on 2021-04-29
dot icon28/11/2024
Confirmation statement made on 2024-11-24 with updates
dot icon24/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon12/04/2024
Termination of appointment of Michael Charles Cottell as a director on 2024-04-05
dot icon20/12/2023
Confirmation statement made on 2023-11-24 with updates
dot icon13/12/2023
Second filing of Confirmation Statement dated 2022-11-24
dot icon19/09/2023
Full accounts made up to 2022-12-31
dot icon07/09/2023
Resolutions
dot icon07/09/2023
Change of share class name or designation
dot icon07/09/2023
Memorandum and Articles of Association
dot icon07/09/2023
Particulars of variation of rights attached to shares
dot icon06/09/2023
Cancellation of shares. Statement of capital on 2023-08-22
dot icon06/09/2023
Purchase of own shares.
dot icon19/07/2023
Particulars of variation of rights attached to shares
dot icon19/07/2023
Change of share class name or designation
dot icon19/07/2023
Change of share class name or designation
dot icon19/07/2023
Particulars of variation of rights attached to shares
dot icon18/07/2023
Change of share class name or designation
dot icon18/07/2023
Particulars of variation of rights attached to shares
dot icon14/07/2023
Change of share class name or designation
dot icon13/07/2023
Particulars of variation of rights attached to shares
dot icon03/01/2023
Appointment of Mr Charles Benedict Mathias as a director on 2023-01-01
dot icon23/12/2022
Termination of appointment of Daniel David Burrows as a director on 2022-12-19
dot icon23/12/2022
Appointment of Mr Hinal Patel as a director on 2022-12-19
dot icon06/12/2022
Confirmation statement made on 2022-11-24 with updates
dot icon30/09/2021
Registered office address changed from , 34 Lime Street, London, England, England, EC3M 7AT, England to 37-39 Lime Street London EC3M 7AY on 2021-09-30
dot icon08/09/2021
Registered office address changed from , C/O Callidus 54 Fenchurch Street, London, EC3M 3JY, England to 37-39 Lime Street London EC3M 7AY on 2021-09-08
dot icon24/04/2018
Registered office address changed from , C/O Callidus Secretaries Limited 150 Minories, London, EC3N 1LS, England to 37-39 Lime Street London EC3M 7AY on 2018-04-24
dot icon14/11/2017
Registered office address changed from , 150 Minories, London, EC3N 1LS, England to 37-39 Lime Street London EC3M 7AY on 2017-11-14
dot icon03/10/2017
Registered office address changed
dot icon03/07/2017
Incorporation

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
24/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 PINE WALK CAPITAL LIMITED

PINE WALK CAPITAL LIMITED is an(a) Active company incorporated on 03/07/2017 with the registered office located at 22 Bishopsgate Level 42, London EC2N 4BQ. There are currently 6 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 PINE WALK CAPITAL LIMITED?

toggle

PINE WALK CAPITAL LIMITED is currently Active. It was registered on 03/07/2017 .

Where is PINE WALK CAPITAL LIMITED located?

toggle

PINE WALK CAPITAL LIMITED is registered at 22 Bishopsgate Level 42, London EC2N 4BQ.

What does PINE WALK CAPITAL LIMITED do?

toggle

PINE WALK CAPITAL LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for PINE WALK CAPITAL LIMITED?

toggle

The latest filing was on 04/03/2026: Appointment of Ms Suzanne Wells as a director on 2026-03-03.