UKBizDB.co.uk

PENNA CONSULTING LIMITED

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

This company is commonly known as Penna Consulting Limited. The company was founded 28 years ago and was given the registration number 03142685. The firm's registered office is in LONDON. You can find them at 10 Bishops Square, , London, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:PENNA CONSULTING LIMITED
Company Number:03142685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:10 Bishops Square, London, England, E1 6EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Bishops Square, London, England, E1 6EG

Secretary22 December 2022Active
10, Bishops Square, London, England, E1 6EG

Director13 July 2023Active
10, Bishops Square, London, England, E1 6EG

Director01 January 2014Active
10, Bishops Square, London, England, E1 6EG

Secretary20 February 2019Active
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4BG

Secretary01 January 2000Active
64 Gerard Road, Barnes, London, SW13 9QQ

Secretary20 February 1996Active
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4BG

Secretary31 July 2016Active
3 Chester Street, London, SW1X 7BB

Secretary13 June 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 January 1996Active
12 Church Row, Hampstead, London, NW3 6UT

Director20 February 1996Active
10, Bishops Square, London, England, E1 6EG

Director01 April 2018Active
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4BG

Director31 July 2016Active
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4BG

Director21 February 2005Active
Woodsfield House, Chillington, Kingsbridge, TQ7 2JX

Director25 June 1996Active
Third Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD

Director27 August 2015Active
Waters Edge The Street, Betchworth, RH3 7DJ

Director25 March 1996Active
5, Fleet Place, London, EC4M 7RD

Director31 January 2013Active
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4BG

Director01 September 1999Active
Uprising Rye Hill, Rye, TN31 7NH

Director25 March 1996Active
10, Bishops Square, London, England, E1 6EG

Director01 February 2019Active
10, Bishops Square, London, England, E1 6EG

Director06 April 2021Active
5, Fleet Place, London, EC4M 7RD

Director25 March 1996Active
The Old Rectory, Grendon Underwood, Aylesbury, HP18 0SY

Director25 March 1996Active
Flat 29 Harmont House, 20 Harley Street, London, W1G 9PH

Director02 July 2001Active
Millenium Bridge House, 2 Lambeth Hill, London, England, EC4V 4BG

Director31 July 2016Active
Ashton Manor, Lower Ashton, Exeter, EX6 7QW

Director28 November 1996Active
10 Cavendish Court, 11-15 Wigmore Street, London, W1H 9LB

Director25 March 1996Active
71 Roxborough Street West, Toronto, Canada, M5R 1TG

Director25 March 1996Active
2nd Floor, 5 Fleet Place, London, Uk, EC4M 7RD

Director01 November 2012Active
5, Fleet Place, London, EC4M 7RD

Director10 December 2004Active
5, Fleet Place, London, EC4M 7RD

Director01 January 2002Active
10, Bishops Square, London, England, E1 6EG

Director20 February 2019Active
3 Chester Street, London, SW1X 7BB

Director20 February 1996Active
5, Fleet Place, London, EC4M 7RD

Director01 January 2014Active
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4BG

Director01 April 2018Active

People with Significant Control

Olsten (U.K) Holdings Limited
Notified on:24 July 2017
Status:Active
Country of residence:England
Address:10, Bishops Square, London, England, E1 6EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Adecco Group Ag
Notified on:10 May 2016
Status:Active
Country of residence:Switzerland
Address:30, Bellerivestrasse, 8008 Zürich, Switzerland,
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 (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
2024-02-29Persons with significant control

Change to a person with significant control.

Download
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-14Accounts

Accounts with accounts type small.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Officers

Appoint person secretary company with name date.

Download
2022-11-04Officers

Termination secretary company with name termination date.

Download
2022-06-21Accounts

Accounts with accounts type small.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-06-30Accounts

Accounts with accounts type full.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Change person director company with change date.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Address

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

Download
2020-08-04Accounts

Accounts with accounts type full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type full.

Download
2019-04-02Gazette

Gazette filings brought up to date.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.