UKBizDB.co.uk

PI LIMITED

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

This company is commonly known as Pi Limited. The company was founded 40 years ago and was given the registration number 01728605. The firm's registered office is in LONDON. You can find them at 7th Floor, 52 Grosvenor Gardens, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PI LIMITED
Company Number:01728605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:7th Floor, 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU

Director17 October 2007Active
7th Floor, 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU

Director20 June 2012Active
5 Albert Bridge House, 127 Albert Bridge Road, London, SW11 4PL

Secretary-Active
46 John Gold Avenue, Newark On Trent, NG24 1RU

Director-Active
5 Albert Bridge House, 127 Albert Bridge Road, London, SW11 4PL

Director-Active
5 Albert Bridge House, 127 Albert Bridge Road, London, SW11 4PL

Director-Active

People with Significant Control

Ms Ayesha Najma Shah
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:150, Buckingham Palace Road, London, United Kingdom, SW1W 9TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Predictx Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:7th Floor, 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Persons with significant control

Change to a person with significant control.

Download
2023-08-15Persons with significant control

Change to a person with significant control without name date.

Download
2023-08-14Persons with significant control

Cessation of a person with significant control.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Change of name

Change of name notice.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2017-02-07Mortgage

Mortgage satisfy charge full.

Download
2017-01-11Mortgage

Mortgage charge whole release with charge number.

Download
2017-01-11Mortgage

Mortgage charge whole release with charge number.

Download
2017-01-11Mortgage

Mortgage satisfy charge full.

Download
2017-01-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.