UKBizDB.co.uk

PBTC NOMINEES LIMITED

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

This company is commonly known as Pbtc Nominees Limited. The company was founded 34 years ago and was given the registration number 02403521. The firm's registered office is in BIRMINGHAM. You can find them at 33 Great Charles Street, , Birmingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PBTC NOMINEES LIMITED
Company Number:02403521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:33 Great Charles Street, Birmingham, England, B3 3JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Great Charles Street, Birmingham, England, B3 3JN

Director16 March 2022Active
33, Great Charles Street, Birmingham, England, B3 3JN

Director20 May 2019Active
7a Woodlands Avenue, London, N3 2NS

Secretary10 March 2000Active
Leconfield House, Curzon Street, London, W1J 5JB

Secretary18 June 2004Active
25 Couchmore Avenue, Esher, KT10 9AS

Secretary01 July 1993Active
13 Tideswell Road, London, SW15 6LJ

Secretary-Active
242 Crescent Drive, Petts Wood, Orpington, BR5 1AX

Secretary17 December 2003Active
Leconfield House, Curzon Street, London, W1J 5JB

Director02 April 2001Active
Mayerthorne Manor, Wendover Dean, Aylesbury, HP22 6QA

Director-Active
33, Great Charles Street Queensway, Birmingham, England, B3 3JN

Director01 October 2019Active
14 Alberon Gardens, London, NW11 0AG

Director30 September 1992Active
45 Saint Jamess Place, London, SW1A 1NS

Director24 June 1996Active
33, Great Charles Street, Birmingham, England, B3 3JN

Director30 July 2014Active
3 Kensington Close, St. Albans, AL1 1JT

Director24 June 1996Active
Hillside, Chalkpit Lane, Marlow, SL7 2JE

Director-Active
Leconfield House, Curzon Street, London, W1J 5JB

Director09 January 2002Active
33, Great Charles Street, Birmingham, England, B3 3JN

Director29 March 2004Active
13 Tideswell Road, London, SW15 6LJ

Director-Active
33, Great Charles Street, Birmingham, England, B3 3JN

Director01 January 2016Active
Leconfield House, Curzon Street, London, England, W1J 5JB

Director01 April 2019Active

People with Significant Control

Mrs. Anne-Marie Latsis
Notified on:01 June 2016
Status:Active
Date of birth:March 1953
Nationality:Swiss
Country of residence:England
Address:33, Great Charles Street, Birmingham, England, B3 3JN
Nature of control:
  • Significant influence or control
Mr Spiro Latsis
Notified on:01 June 2016
Status:Active
Date of birth:August 1946
Nationality:Greek
Country of residence:England
Address:33, Great Charles Street, Birmingham, England, B3 3JN
Nature of control:
  • Significant influence or control
Mrs Marguerite Latsis-Catsiapis
Notified on:01 June 2016
Status:Active
Date of birth:June 1961
Nationality:Swiss
Country of residence:England
Address:33, Great Charles Street, Birmingham, England, B3 3JN
Nature of control:
  • Significant influence or control
Efg Private Bank Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Park House, 116 Park Street, London, United Kingdom, W1K 6AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-21Accounts

Accounts with accounts type dormant.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Persons with significant control

Change to a person with significant control.

Download
2022-08-01Officers

Change person director company with change date.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type dormant.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type dormant.

Download
2020-07-14Accounts

Accounts with accounts type dormant.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2019-11-14Officers

Appoint person director company with name date.

Download
2019-10-01Accounts

Accounts with accounts type dormant.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Officers

Appoint person director company with name date.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2018-08-13Accounts

Accounts with accounts type dormant.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Accounts

Accounts with accounts type dormant.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.