This company is commonly known as Penderwood Limited. The company was founded 28 years ago and was given the registration number 03191008. The firm's registered office is in READING. You can find them at 3 Forbury Place, 23 Forbury Road, Reading, . This company's SIC code is 70100 - Activities of head offices.
Name | : | PENDERWOOD LIMITED |
---|---|---|
Company Number | : | 03191008 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF | Corporate Secretary | 29 June 2023 | Active |
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 28 February 2014 | Active |
400 Deming Road, Chapel Hill, Usa, | Secretary | 31 August 1999 | Active |
The Gables Elvendon Road, Goring-On-Thames, Reading, RG8 0DT | Secretary | 08 August 1996 | Active |
159 New Bond Street, London, W1S 2UD | Secretary | 08 May 1996 | Active |
Home Meadow, Terrace Road South, Binfield, RG42 4DS | Secretary | 03 March 1997 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 26 April 1996 | Active |
5, Fleet Place, London, England, EC4M 7RD | Corporate Secretary | 04 September 2018 | Active |
93 Rosa Maris, 29 Ave Des Papalins, Monaco Mc9800, Monaco, FOREIGN | Director | 08 August 1996 | Active |
The Gables Elvendon Road, Goring-On-Thames, Reading, RG8 0DT | Director | 03 March 1997 | Active |
The Gables Elvendon Road, Goring-On-Thames, Reading, RG8 0DT | Director | 08 August 1996 | Active |
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 29 January 2019 | Active |
Apartment 29, Great Hall, 96 Battersea Park Road, London, United Kingdom, SW11 4LP | Director | 24 July 2002 | Active |
159 New Bond Street, London, W1S 2UD | Director | 08 May 1996 | Active |
120 Shadow Ridge Place, Chapel Hill, Usa, | Director | 03 March 1997 | Active |
Chilverstone Sherborne Street, Bourton On The Water, Cheltenham, GL54 2DE | Director | 08 May 1996 | Active |
Little Barlows, Frieth, Henley On Thames, RG9 6PR | Director | 30 December 1996 | Active |
8 High Mead, Harrow, HA1 2TX | Director | 24 July 2002 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 26 April 1996 | Active |
Iqvia Ies Overseas Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-06 | Officers | Change person director company with change date. | Download |
2023-10-09 | Address | Change sail address company with old address new address. | Download |
2023-10-06 | Officers | Termination secretary company with name termination date. | Download |
2023-10-06 | Officers | Appoint corporate secretary company with name date. | Download |
2023-05-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Gazette | Gazette filings brought up to date. | Download |
2022-07-19 | Gazette | Gazette notice compulsory. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-29 | Officers | Termination director company with name termination date. | Download |
2020-05-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-20 | Address | Change registered office address company with date old address new address. | Download |
2019-04-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-06 | Officers | Appoint person director company with name date. | Download |
2019-01-07 | Officers | Termination director company with name termination date. | Download |
2018-09-17 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.