About

Registered Number: 08261221
Date of Incorporation: 19/10/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: 59-60 Grosvenor Street, London, W1K 3HZ

 

Based in London, Italic Pig Ltd was setup in 2012. The business has 3 directors listed as Beimers, Kevin Arthur, Director, Urquhart, Graham Kenneth, Maguire, John Greg. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEIMERS, Kevin Arthur, Director 22 February 2013 - 1
MAGUIRE, John Greg 22 February 2013 01 April 2018 1
Secretary Name Appointed Resigned Total Appointments
URQUHART, Graham Kenneth 01 April 2014 31 March 2015 1

Filing History

Document Type Date
PSC02 - N/A 21 July 2020
PSC07 - N/A 21 July 2020
PSC04 - N/A 21 July 2020
TM02 - Termination of appointment of secretary 21 July 2020
TM01 - Termination of appointment of director 21 July 2020
MR01 - N/A 04 July 2020
AA - Annual Accounts 12 June 2020
CS01 - N/A 27 March 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 29 March 2019
AP01 - Appointment of director 18 April 2018
TM01 - Termination of appointment of director 18 April 2018
TM01 - Termination of appointment of director 18 April 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 21 February 2018
AA01 - Change of accounting reference date 15 February 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 10 May 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 05 April 2016
CH04 - Change of particulars for corporate secretary 05 April 2016
AD01 - Change of registered office address 19 December 2015
AA - Annual Accounts 10 November 2015
AP04 - Appointment of corporate secretary 19 April 2015
TM02 - Termination of appointment of secretary 19 April 2015
AR01 - Annual Return 24 March 2015
AP03 - Appointment of secretary 15 December 2014
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 14 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 November 2014
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 29 November 2013
AA01 - Change of accounting reference date 26 September 2013
AP01 - Appointment of director 25 March 2013
RESOLUTIONS - N/A 18 March 2013
SH01 - Return of Allotment of shares 18 March 2013
SH10 - Notice of particulars of variation of rights attached to shares 18 March 2013
SH08 - Notice of name or other designation of class of shares 18 March 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 March 2013
AP01 - Appointment of director 18 March 2013
CERTNM - Change of name certificate 14 March 2013
NEWINC - New incorporation documents 19 October 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 June 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.