Warning: file_put_contents(c/da7d2a1e46c3c9a17c24f34035c3ddb9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Collaborative Project Management Services Ltd, EC1M 7AD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COLLABORATIVE PROJECT MANAGEMENT SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Collaborative Project Management Services Ltd. The company was founded 12 years ago and was given the registration number 07882661. The firm's registered office is in LONDON. You can find them at Devonshire House, 60 Goswell Road, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:COLLABORATIVE PROJECT MANAGEMENT SERVICES LTD
Company Number:07882661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Devonshire House, 60 Goswell Road, London, England, EC1M 7AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary01 October 2023Active
168 Et 170, Avenue Thiers, 69006 Lyon, France,

Director05 February 2021Active
3 Valentine Place, Southwark, England, SE1 8QH

Director01 March 2023Active
3 Valentine Place, Southwark, England, SE1 8QH

Director31 January 2023Active
29, Hercules Way, Farnborough, England, GU14 6UU

Director14 March 2016Active
3 Valentine Place, Southwark, England, SE1 8QH

Director31 January 2023Active
168 Et 170, Avenue Thiers, 69006 Lyon, France,

Director05 February 2021Active
29, Hercules Way, Aerospace Boulevard, Farnborough, England, GU14 6UU

Director14 December 2011Active
168 Et 170, Avenue Thiers, 69006 Lyon, France,

Director05 February 2021Active
Tower Mill Cottage, Whitehouse Lane, Belchamp Otten, Sudbury, United Kingdom, CO10 7BJ

Director14 March 2016Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director14 December 2011Active
Tower Mill Cottage, Whitehouse Lane, Belchamp Otten, Sudbury, United Kingdom, CO10 7BJ

Director14 March 2016Active

People with Significant Control

Egis Uk Holdings Limited
Notified on:03 August 2018
Status:Active
Country of residence:United Kingdom
Address:3 Valentine Place, Southwark, London, United Kingdom, SE1 8QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mathew James Baine
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:English
Country of residence:England
Address:Towermill Cottage, Whitehouse Lane, Sudbury, England, CO10 7BJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.