UKBizDB.co.uk

PALL MALL CAPITAL LIMITED

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

This company is commonly known as Pall Mall Capital Limited. The company was founded 33 years ago and was given the registration number 02504043. The firm's registered office is in LONDON. You can find them at Suite 1732 Kemp House, 152-160 City Road, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PALL MALL CAPITAL LIMITED
Company Number:02504043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Suite 1732 Kemp House, 152-160 City Road, London, EC1V 2NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
124, City Road, London, England, EC1V 2NX

Director01 July 2000Active
124, City Road, London, England, EC1V 2NX

Director18 May 2010Active
124, City Road, London, England, EC1V 2NX

Director05 November 2001Active
124, City Road, London, England, EC1V 2NX

Director22 October 2009Active
1 Redcliffe Square, London, SW10 9LA

Secretary02 March 1998Active
21 Jessica Road, Wandsworth, London, SW18 2QL

Secretary01 July 1997Active
48 Cedars Avenue, London, E17 7QN

Nominee Secretary-Active
Chiltern Lea 12 North Approach, Moor Park, Northwood, HA6 2JG

Secretary21 April 2008Active
7 Hallam Mews, London, W1W 6AR

Secretary05 October 2001Active
Fairhaven 9 Birch Close, Tunbridge Wells, TN2 3TJ

Secretary16 February 1999Active
41 Doneraile Street, London, SW6 6EW

Secretary19 February 1996Active
78 Hatton Garden, London, EC1N 8JA

Corporate Secretary11 November 1993Active
1 Redcliffe Square, London, SW10 9LA

Director01 November 1996Active
Regency House 14 Hanger Hill, Weybridge, KT13 9XR

Director06 September 2001Active
368 Howard, Chelsea Bridge Wharf, London, SW8 4NR

Director04 March 2010Active
42 Chelsea Square, London, SW3 6LH

Director-Active
12 Sprimont Place, London, SW3 3HU

Director20 September 1991Active
4 Bis Rue D'Estrees, Paris, France, FOREIGN

Director06 September 2001Active
Holbeinstrasse 34, Stuttgart, 70192, Germany, FOREIGN

Director12 December 1994Active
43 Holland Street, London, W8 4LX

Director12 December 1994Active
13 Alle Du Champ Malland, F 74140 Sciez, France,

Director01 January 2002Active
The Old Rectory, Grosvenor Road, London, SW1V 3LG

Director01 January 2006Active

People with Significant Control

Mr John William Cutts
Notified on:21 May 2017
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:124, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard John Speak
Notified on:21 May 2017
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:124, City Road, London, England, EC1V 2NX
Nature of control:
  • Significant influence or control
Mr George Ernest Loudon
Notified on:21 May 2017
Status:Active
Date of birth:November 1942
Nationality:Dutch
Country of residence:England
Address:124, City Road, London, England, EC1V 2NX
Nature of control:
  • Significant influence or control
Mr Craig Andrew Humphrey
Notified on:21 May 2017
Status:Active
Date of birth:December 1968
Nationality:New Zealander
Country of residence:England
Address:124, City Road, London, England, EC1V 2NX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2023-09-30Gazette

Gazette filings brought up to date.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-08Gazette

Gazette notice compulsory.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Officers

Change person director company with change date.

Download
2022-06-16Officers

Change person director company with change date.

Download
2022-06-16Address

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

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type micro entity.

Download
2019-06-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type micro entity.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type micro entity.

Download
2017-05-29Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts with accounts type total exemption small.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-24Officers

Change person director company with change date.

Download
2015-10-20Officers

Change person director company with change date.

Download
2015-10-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.