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.
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 | : |
|
Registered Address | : | Suite 1732 Kemp House, 152-160 City Road, London, EC1V 2NX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
124, City Road, London, England, EC1V 2NX | Director | 01 July 2000 | Active |
124, City Road, London, England, EC1V 2NX | Director | 18 May 2010 | Active |
124, City Road, London, England, EC1V 2NX | Director | 05 November 2001 | Active |
124, City Road, London, England, EC1V 2NX | Director | 22 October 2009 | Active |
1 Redcliffe Square, London, SW10 9LA | Secretary | 02 March 1998 | Active |
21 Jessica Road, Wandsworth, London, SW18 2QL | Secretary | 01 July 1997 | Active |
48 Cedars Avenue, London, E17 7QN | Nominee Secretary | - | Active |
Chiltern Lea 12 North Approach, Moor Park, Northwood, HA6 2JG | Secretary | 21 April 2008 | Active |
7 Hallam Mews, London, W1W 6AR | Secretary | 05 October 2001 | Active |
Fairhaven 9 Birch Close, Tunbridge Wells, TN2 3TJ | Secretary | 16 February 1999 | Active |
41 Doneraile Street, London, SW6 6EW | Secretary | 19 February 1996 | Active |
78 Hatton Garden, London, EC1N 8JA | Corporate Secretary | 11 November 1993 | Active |
1 Redcliffe Square, London, SW10 9LA | Director | 01 November 1996 | Active |
Regency House 14 Hanger Hill, Weybridge, KT13 9XR | Director | 06 September 2001 | Active |
368 Howard, Chelsea Bridge Wharf, London, SW8 4NR | Director | 04 March 2010 | Active |
42 Chelsea Square, London, SW3 6LH | Director | - | Active |
12 Sprimont Place, London, SW3 3HU | Director | 20 September 1991 | Active |
4 Bis Rue D'Estrees, Paris, France, FOREIGN | Director | 06 September 2001 | Active |
Holbeinstrasse 34, Stuttgart, 70192, Germany, FOREIGN | Director | 12 December 1994 | Active |
43 Holland Street, London, W8 4LX | Director | 12 December 1994 | Active |
13 Alle Du Champ Malland, F 74140 Sciez, France, | Director | 01 January 2002 | Active |
The Old Rectory, Grosvenor Road, London, SW1V 3LG | Director | 01 January 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-30 | Gazette | Gazette filings brought up to date. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-08-08 | Gazette | Gazette notice compulsory. | Download |
2022-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Officers | Change person director company with change date. | Download |
2022-06-16 | Officers | Change person director company with change date. | Download |
2022-06-16 | Address | Change registered office address company with date old address new address. | Download |
2021-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-24 | Officers | Change person director company with change date. | Download |
2015-10-20 | Officers | Change person director company with change date. | Download |
2015-10-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.