UKBizDB.co.uk

P137 LIMITED

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

This company is commonly known as P137 Limited. The company was founded 23 years ago and was given the registration number 04104011. The firm's registered office is in LONDON. You can find them at 1 King William Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:P137 LIMITED
Company Number:04104011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1 King William Street, London, England, EC4N 7AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY

Corporate Secretary06 March 2019Active
1, King William Street, London, England, EC4N 7AF

Director01 July 2020Active
1, King William Street, London, England, EC4N 7AF

Director01 July 2020Active
Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY

Corporate Director24 September 2020Active
21 Woodville Road, Ealing, London, W5 2SE

Secretary03 November 2000Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Secretary30 April 2009Active
C/O Accuro Trust (Switzerland) Sa, 1 Rue Du Pre-De-La-Bichette, Ch 1202, Geneva, Switzerland,

Secretary10 March 2017Active
40 Canbury Avenue, Kingston Upon Thames, KT2 6JP

Secretary21 December 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 November 2000Active
13 Beech Drive, London, N2 9NX

Director03 November 2000Active
Westridge Farm, Daggerridge Plain Cadeleigh, Tiverton, EX16 8HU

Director26 March 2008Active
6 Priory Gardens, Chiswick, London, W4 1TT

Director01 May 2001Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director20 March 2014Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director26 March 2008Active
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG

Director03 November 2000Active
21 Woodville Road, Ealing, London, W5 2SE

Director02 October 2001Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director05 July 2010Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director28 January 2010Active
Oakmeade, Park Road, Stoke Poges, SL2 4PG

Director02 October 2001Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director04 July 2014Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director17 October 2014Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director26 March 2008Active
44 Kerris Way, Lower Earley, Reading, RG6 5UW

Director26 March 2008Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director11 September 2015Active
3 Ilchester Place, London, W14 8AA

Director07 January 2005Active
C/O Accuro Trust (Switzerland) Sa, 1 Rue Du Pre-De-La-Bichette, Ch-1202, Geneva, Switzerland,

Director23 August 2016Active
C/O Accuro Trust (Switzerland) Sa, 1 Rue Du Pre-De-La-Bichette, Ch-1202, Geneva, Switzerland,

Director10 March 2017Active
2, Hazlewell Road, Putney, London, SW15 6LH

Director26 March 2008Active
C/O Accuro Trust (Switzerland) Sa, 1 Rue Du Pre-De-La-Bichette, Ch-1202, Geneva, Switzerland,

Director10 March 2017Active
1, King William Street, London, England, EC4N 7AF

Director06 March 2019Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director09 August 2013Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director26 March 2008Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director26 March 2008Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director06 May 2010Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director06 May 2010Active

People with Significant Control

Jonathan Paul Kirby
Notified on:26 August 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:Switzerland
Address:C/O Accuro Trust (Switzerland) Sa, 1 Rue Du Pre-De-La-Bichette, Geneva, Switzerland,
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type small.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type small.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type small.

Download
2020-12-30Accounts

Accounts with accounts type small.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Mortgage

Mortgage satisfy charge full.

Download
2020-10-08Mortgage

Mortgage satisfy charge full.

Download
2020-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-25Officers

Appoint corporate director company with name date.

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2020-07-23Officers

Appoint person director company with name date.

Download
2020-07-23Officers

Appoint person director company with name date.

Download
2020-01-22Mortgage

Mortgage satisfy charge full.

Download
2020-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-17Persons with significant control

Notification of a person with significant control statement.

Download
2019-12-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-16Address

Change registered office address company with date old address new address.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.