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.
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 | : |
|
Registered Address | : | 10 Bishops Square, London, England, E1 6EG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Bishops Square, London, England, E1 6EG | Secretary | 22 December 2022 | Active |
10, Bishops Square, London, England, E1 6EG | Director | 13 July 2023 | Active |
10, Bishops Square, London, England, E1 6EG | Director | 01 January 2014 | Active |
10, Bishops Square, London, England, E1 6EG | Secretary | 20 February 2019 | Active |
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4BG | Secretary | 01 January 2000 | Active |
64 Gerard Road, Barnes, London, SW13 9QQ | Secretary | 20 February 1996 | Active |
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4BG | Secretary | 31 July 2016 | Active |
3 Chester Street, London, SW1X 7BB | Secretary | 13 June 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 January 1996 | Active |
12 Church Row, Hampstead, London, NW3 6UT | Director | 20 February 1996 | Active |
10, Bishops Square, London, England, E1 6EG | Director | 01 April 2018 | Active |
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4BG | Director | 31 July 2016 | Active |
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4BG | Director | 21 February 2005 | Active |
Woodsfield House, Chillington, Kingsbridge, TQ7 2JX | Director | 25 June 1996 | Active |
Third Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD | Director | 27 August 2015 | Active |
Waters Edge The Street, Betchworth, RH3 7DJ | Director | 25 March 1996 | Active |
5, Fleet Place, London, EC4M 7RD | Director | 31 January 2013 | Active |
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4BG | Director | 01 September 1999 | Active |
Uprising Rye Hill, Rye, TN31 7NH | Director | 25 March 1996 | Active |
10, Bishops Square, London, England, E1 6EG | Director | 01 February 2019 | Active |
10, Bishops Square, London, England, E1 6EG | Director | 06 April 2021 | Active |
5, Fleet Place, London, EC4M 7RD | Director | 25 March 1996 | Active |
The Old Rectory, Grendon Underwood, Aylesbury, HP18 0SY | Director | 25 March 1996 | Active |
Flat 29 Harmont House, 20 Harley Street, London, W1G 9PH | Director | 02 July 2001 | Active |
Millenium Bridge House, 2 Lambeth Hill, London, England, EC4V 4BG | Director | 31 July 2016 | Active |
Ashton Manor, Lower Ashton, Exeter, EX6 7QW | Director | 28 November 1996 | Active |
10 Cavendish Court, 11-15 Wigmore Street, London, W1H 9LB | Director | 25 March 1996 | Active |
71 Roxborough Street West, Toronto, Canada, M5R 1TG | Director | 25 March 1996 | Active |
2nd Floor, 5 Fleet Place, London, Uk, EC4M 7RD | Director | 01 November 2012 | Active |
5, Fleet Place, London, EC4M 7RD | Director | 10 December 2004 | Active |
5, Fleet Place, London, EC4M 7RD | Director | 01 January 2002 | Active |
10, Bishops Square, London, England, E1 6EG | Director | 20 February 2019 | Active |
3 Chester Street, London, SW1X 7BB | Director | 20 February 1996 | Active |
5, Fleet Place, London, EC4M 7RD | Director | 01 January 2014 | Active |
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4BG | Director | 01 April 2018 | Active |
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 | : |
|
Adecco Group Ag | ||
Notified on | : | 10 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | 30, Bellerivestrasse, 8008 Zürich, Switzerland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Officers | Appoint person director company with name date. | Download |
2023-07-17 | Officers | Termination director company with name termination date. | Download |
2023-07-14 | Accounts | Accounts with accounts type small. | Download |
2023-03-27 | Officers | Termination director company with name termination date. | Download |
2023-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Officers | Appoint person secretary company with name date. | Download |
2022-11-04 | Officers | Termination secretary company with name termination date. | Download |
2022-06-21 | Accounts | Accounts with accounts type small. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-16 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Accounts | Accounts with accounts type full. | Download |
2021-04-08 | Officers | Appoint person director company with name date. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2021-04-07 | Officers | Change person director company with change date. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Address | Change registered office address company with date old address new address. | Download |
2020-08-04 | Accounts | Accounts with accounts type full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type full. | Download |
2019-04-02 | Gazette | Gazette filings brought up to date. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.