UKBizDB.co.uk

PENNA MANAGEMENT SERVICES PLC

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

This company is commonly known as Penna Management Services Plc. The company was founded 50 years ago and was given the registration number 01130646. 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 MANAGEMENT SERVICES PLC
Company Number:01130646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1973
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

Secretary14 December 2022Active
10, Bishops Square, London, England, E1 6EG

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

Director09 May 2023Active
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4BG

Secretary20 February 2019Active
Wood Mill House, Shoreham Road, Henfield, BN5 9SD

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

Secretary-Active
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4BG

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

Secretary13 June 1997Active
12 Church Row, Hampstead, London, NW3 6UT

Director22 December 1994Active
Hawthorn House, Pinkneys Green, Maidenhead, SL6 6QF

Director-Active
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4BG

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

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

Director01 September 2012Active
Woodsfield House, Chillington, Kingsbridge, TQ7 2JX

Director25 June 1996Active
Waters Edge The Street, Betchworth, RH3 7DJ

Director-Active
Wood Mill House, Shoreham Road, Henfield, BN5 9SD

Director07 July 2005Active
Uprising Rye Hill, Rye, TN31 7NH

Director21 July 1994Active
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4BG

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

Director06 April 2021Active
15 Somerset Square, Addison Road, London, W14 8EE

Director03 January 1995Active
The Old Rectory, Grendon Underwood, Aylesbury, HP18 0SY

Director22 December 1994Active
69 Summerlee Avenue, London, N2 9QJ

Director31 January 2009Active
5 Deans Farm, Caversham, RG4 5JZ

Director06 July 2005Active
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4BG

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

Director27 November 1996Active
10 Cavendish Court, 11-15 Wigmore Street, London, W1H 9LB

Director21 July 1994Active
10 Farmleigh Grove, Walton On Thames, KT12 5BU

Director-Active
71, Roxborough Street West, Toronto, Ontario, Canada, M5R 1TG

Director04 January 1995Active
Mill Cottage, Newbridge Coleman's Hatch, Hartfield, TN7 4ES

Director01 January 1992Active
16 Wallside, London, EC2Y 8BH

Director-Active
22 West Way, Pinner, HA5 3NX

Director12 November 2003Active
Slaters Farm Park Lane, Heytesbury, Warminster, BA12 0HE

Director-Active
5, Fleet Place, London, United Kingdom, EC4M 7RD

Director30 November 2010Active
10, Bishops Square, London, England, E1 6EG

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

Director06 November 1995Active

People with Significant Control

Olsten (U.K.) Holdings Limited
Notified on:10 May 2016
Status:Active
Country of residence:England
Address:10, Bishops Square, London, England, E1 6EG
Nature of control:
  • Significant influence or control
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
Penna Consulting Limited
Notified on:06 April 2016
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

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Persons with significant control

Change to a person with significant control.

Download
2024-02-29Persons with significant control

Change to a person with significant control.

Download
2024-02-29Persons with significant control

Change to a person with significant control.

Download
2023-09-25Accounts

Accounts with accounts type dormant.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2023-02-13Officers

Change person director company with change date.

Download
2022-12-19Officers

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 dormant.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-07-17Accounts

Accounts with accounts type dormant.

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
2021-04-07Officers

Change person director company with change date.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Address

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

Download

Copyright © 2024. All rights reserved.