PIERPONT RESERVATIONS LTD
LONDON

Hellopages » Greater London » Islington » EC1V 4PA

Company number 08034597
Status Active
Incorporation Date 17 April 2012
Company Type Private Limited Company
Address 300 ST. JOHN STREET, LONDON, ENGLAND, EC1V 4PA
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Registered office address changed from 1 Shortlands London W6 8DR England to 300 st. John Street London EC1V 4PA on 9 November 2016; Appointment of Mr Edouard Peers De Nieuwburgh as a secretary on 4 November 2016; Appointment of Mr Herve Deligny as a director on 4 November 2016. The most likely internet sites of PIERPONT RESERVATIONS LTD are www.pierpontreservations.co.uk, and www.pierpont-reservations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and six months. The distance to to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7.5 miles; to Beckenham Hill Rail Station is 8.1 miles; to Bickley Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pierpont Reservations Ltd is a Private Limited Company. The company registration number is 08034597. Pierpont Reservations Ltd has been working since 17 April 2012. The present status of the company is Active. The registered address of Pierpont Reservations Ltd is 300 St John Street London England Ec1v 4pa. . PEERS DE NIEUWBURGH, Edouard is a Secretary of the company. DELIGNY, Herve is a Director of the company. Secretary HUTCHINSON, Guy Robert has been resigned. Secretary WHITEHEAD, Adrian has been resigned. Secretary ZOPPOS, Demetrios has been resigned. Secretary BIRD & BIRD COMPANY SECRETARIES LIMITED has been resigned. Director BOINET, Sven Louis has been resigned. Director MARSH, Gregory John Benenson has been resigned. Director ZOPPOS, Demetrios has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
PEERS DE NIEUWBURGH, Edouard
Appointed Date: 04 November 2016

Director
DELIGNY, Herve
Appointed Date: 04 November 2016
52 years old

Resigned Directors

Secretary
HUTCHINSON, Guy Robert
Resigned: 18 January 2013
Appointed Date: 17 April 2012

Secretary
WHITEHEAD, Adrian
Resigned: 04 November 2016
Appointed Date: 04 May 2016

Secretary
ZOPPOS, Demetrios
Resigned: 04 May 2016
Appointed Date: 18 January 2013

Secretary
BIRD & BIRD COMPANY SECRETARIES LIMITED
Resigned: 04 May 2016
Appointed Date: 16 July 2013

Director
BOINET, Sven Louis
Resigned: 04 November 2016
Appointed Date: 04 May 2016
72 years old

Director
MARSH, Gregory John Benenson
Resigned: 15 September 2016
Appointed Date: 17 April 2012
46 years old

Director
ZOPPOS, Demetrios
Resigned: 04 May 2016
Appointed Date: 17 April 2012
55 years old

PIERPONT RESERVATIONS LTD Events

09 Nov 2016
Registered office address changed from 1 Shortlands London W6 8DR England to 300 st. John Street London EC1V 4PA on 9 November 2016
09 Nov 2016
Appointment of Mr Edouard Peers De Nieuwburgh as a secretary on 4 November 2016
09 Nov 2016
Appointment of Mr Herve Deligny as a director on 4 November 2016
09 Nov 2016
Termination of appointment of Sven Louis Boinet as a director on 4 November 2016
09 Nov 2016
Termination of appointment of Adrian Whitehead as a secretary on 4 November 2016
...
... and 29 more events
05 Apr 2013
Appointment of Mr Demetrios Zoppos as a secretary
05 Apr 2013
Termination of appointment of Guy Hutchinson as a secretary
06 Sep 2012
Registered office address changed from 7Th Floor 4 Chiswell Street London EC1Y 4UP United Kingdom on 6 September 2012
18 Apr 2012
Current accounting period shortened from 30 April 2013 to 31 December 2012
17 Apr 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

PIERPONT RESERVATIONS LTD Charges

24 July 2015
Charge code 0803 4597 0004
Delivered: 29 July 2015
Status: Satisfied on 13 May 2016
Persons entitled: Triplepoint Capital Llc
Description: Contains fixed charge…
24 July 2015
Charge code 0803 4597 0003
Delivered: 29 July 2015
Status: Satisfied on 13 May 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
13 June 2014
Charge code 0803 4597 0002
Delivered: 23 June 2014
Status: Satisfied on 13 May 2015
Persons entitled: Kreos Capital Iv (Luxembourg) S.A. R.L.
Description: Contains fixed charge…
14 October 2013
Charge code 0803 4597 0001
Delivered: 26 October 2013
Status: Satisfied on 21 July 2015
Persons entitled: Silicon Valley Bank
Description: Notification of addition to or amendment of charge…