Warning: file_put_contents(c/76241dcca87e4e8f6e4db351ec43628d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/fb46843bd397b9be8716b65315438cf4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Pcontrol Uk Ltd., EC4N 4UA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PCONTROL UK LTD.

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

This company is commonly known as Pcontrol Uk Ltd.. The company was founded 21 years ago and was given the registration number 04488670. The firm's registered office is in LONDON. You can find them at 63 Level 5, Queen Victoria Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:PCONTROL UK LTD.
Company Number:04488670
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:63 Level 5, Queen Victoria Street, London, EC4N 4UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
160, Queen Victoria Street, London, England, EC4V 4LA

Corporate Secretary01 October 2021Active
2, Pinewood Villas, Old Wokinham Road, Wokingham, United Kingdom, RG40 3EH

Director31 July 2005Active
160, Queen Victoria Street, London, England, EC4V 4LA

Director01 October 2021Active
160, Queen Victoria Street, London, England, EC4V 4LA

Director28 October 2022Active
46 Kings Drive, Bishopston, Bristol, BS7 8JH

Secretary07 May 2005Active
Rosedene, Horsham Road, Cranleigh, GU6 8DP

Secretary17 July 2002Active
43, Bradleys Head Road, Mosman, Australia, 2088

Secretary01 July 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 July 2002Active
Levenvale House, 28 London Road, Liphook, GU30 7AN

Director01 June 2007Active
160, Queen Victoria Street, London, England, EC4V 4LA

Director01 October 2021Active
160, Queen Victoria Street, London, England, EC4V 4LA

Director01 October 2021Active
Rosedene, Horsham Road, Cranleigh, GU6 8DP

Director17 July 2002Active
16, Central Avenue, Mosman, Australia, 2088

Director31 July 2005Active
43, Bradleys Head Road, Mosman, Australia, 2088

Director01 January 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 July 2002Active

People with Significant Control

The Bank Of New York Mellon Corporation
Notified on:01 October 2021
Status:Active
Country of residence:United States
Address:240, Greenwich Street, New York, United States, 10286
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Geoffrey Hodge
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:Australian
Country of residence:Italy
Address:16 Central Avenue, Mosman, Italy,
Nature of control:
  • Right to appoint and remove directors
Philip Davies
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:2 Pinewood Villas, Old Wokingham Road, Wokingham, United Kingdom, RG40 3EH
Nature of control:
  • Voting rights 75 to 100 percent as firm

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)

Copyright © 2024. All rights reserved.