UKBizDB.co.uk

PET ANIMAL WELFARE SCHEME LIMITED

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

This company is commonly known as Pet Animal Welfare Scheme Limited. The company was founded 22 years ago and was given the registration number 04322820. The firm's registered office is in LONDON. You can find them at The St Botolph Building, 138 Houndsditch, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PET ANIMAL WELFARE SCHEME LIMITED
Company Number:04322820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2001
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The St Botolph Building, 138 Houndsditch, London, EC3A 7AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Corporate Secretary01 April 2020Active
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW

Director31 March 2020Active
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW

Secretary14 November 2001Active
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW

Secretary31 December 2014Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary14 November 2001Active
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW

Corporate Secretary26 June 2015Active
St. Botolph Building, 138 Houndsditch, London, United Kingdom, EC3A 7AW

Director01 September 2017Active
The St Botolph Building, 138 Houndsditch, London, EC3A 7AW

Director26 June 2015Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director14 November 2001Active
6, Crutched Friars, London, England, EC3N 2PH

Director18 December 2001Active
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW

Director26 June 2015Active
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW

Director31 December 2008Active
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW

Director17 December 2018Active
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW

Director20 May 2013Active
Les Teurs Champs, Grouville, Jersey, JE3 9ED

Director18 December 2001Active
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW

Director29 November 2010Active
49 Stilehall Gardens, Chiswick, London, W4 3BT

Director21 October 2002Active
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW

Director01 May 2018Active
19 Fife Road, East Sheen, London, SW14 7EJ

Director14 November 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director14 November 2001Active

People with Significant Control

Jlt Group Holdings Limited
Notified on:20 July 2016
Status:Active
Country of residence:England
Address:The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved voluntary.

Download
2021-01-19Gazette

Gazette notice voluntary.

Download
2021-01-12Dissolution

Dissolution application strike off company.

Download
2020-07-16Persons with significant control

Change to a person with significant control.

Download
2020-04-07Officers

Termination secretary company with name termination date.

Download
2020-04-07Officers

Appoint corporate secretary company with name date.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2020-03-13Accounts

Accounts with accounts type dormant.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Persons with significant control

Change to a person with significant control.

Download
2019-03-27Accounts

Accounts with accounts type dormant.

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-12-17Officers

Termination director company with name termination date.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Officers

Appoint person director company with name date.

Download
2018-05-09Officers

Termination director company with name termination date.

Download
2018-03-27Accounts

Accounts with accounts type dormant.

Download
2018-03-13Resolution

Resolution.

Download
2018-02-14Officers

Change person director company with change date.

Download
2017-09-01Officers

Appoint person director company with name date.

Download
2017-08-31Officers

Termination director company with name termination date.

Download
2017-08-31Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.