UKBizDB.co.uk

PEQUOD ASSOCIATES LIMITED

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

This company is commonly known as Pequod Associates Limited. The company was founded 20 years ago and was given the registration number 05030071. The firm's registered office is in LONDON. You can find them at 505 Coppergate House, 10 Whites Row, London, . This company's SIC code is 66210 - Risk and damage evaluation.

Company Information

Name:PEQUOD ASSOCIATES LIMITED
Company Number:05030071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66210 - Risk and damage evaluation

Office Address & Contact

Registered Address:505 Coppergate House, 10 Whites Row, London, England, E1 7NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
505 Coppergate House, 10 Whites Row, London, England, E1 7NF

Director05 April 2004Active
505 Coppergate House, 10 Whites Row, London, England, E1 7NF

Director03 March 2019Active
505 Coppergate House, 10 Whites Row, London, England, E1 7NF

Director01 April 2015Active
505 Coppergate House, 10 Whites Row, London, England, E1 7NF

Director31 March 2004Active
505 Coppergate House, 10 Whites Row, London, England, E1 7NF

Director09 December 2010Active
505 Coppergate House, 10 Whites Row, London, England, E1 7NF

Director13 July 2021Active
505 Coppergate House, 10 Whites Row, London, England, E1 7NF

Director01 April 2015Active
505, Coppergate House, 16 Brune Street, London, E1 7NJ

Secretary29 January 2004Active
505 Coppergate House, 10 Whites Row, London, England, E1 7NF

Director29 January 2004Active

People with Significant Control

Mr Andrew Bass
Notified on:20 January 2023
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:505 Coppergate House, 10 Whites Row, London, England, E1 7NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Green
Notified on:20 January 2023
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:505 Coppergate House, 10 Whites Row, London, England, E1 7NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Green
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Address:505, Coppergate House, London, E1 7NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Fairfield
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:505, Coppergate House, London, E1 7NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Bass
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Address:505, Coppergate House, London, E1 7NJ
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Officers

Change person director company with change date.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Capital

Capital cancellation shares.

Download
2023-02-10Capital

Capital return purchase own shares.

Download
2023-02-09Capital

Capital return purchase own shares.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2023-02-07Persons with significant control

Notification of a person with significant control.

Download
2023-02-06Persons with significant control

Notification of a person with significant control.

Download
2023-02-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Officers

Change person director company with change date.

Download
2021-02-10Officers

Change person director company with change date.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Officers

Change person director company with change date.

Download
2020-02-10Officers

Change person director company with change date.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Address

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

Download

Copyright © 2024. All rights reserved.