This company is commonly known as Pia Pressure Limited. The company was founded 17 years ago and was given the registration number 05869520. The firm's registered office is in LONDON. You can find them at One, Wood Street, London, . This company's SIC code is 59111 - Motion picture production activities.
Name | : | PIA PRESSURE LIMITED |
---|---|---|
Company Number | : | 05869520 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One, Wood Street, London, EC2V 7WS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5701, 57th Floor, Cheung Kong Center, 2 Queen’S Road Central, Hong Kong, | Director | 20 November 2023 | Active |
Vistra Corporate Services Centre, Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British, VG1110 | Corporate Director | 23 October 2007 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 07 August 2006 | Active |
31 Hill Street, London, W1J 5LS | Corporate Secretary | 07 July 2006 | Active |
5701, 57th Floor, Cheung Kong Center, 2 Queen’S Road Central, Hong Kong, | Director | 07 July 2006 | Active |
P O Box 71 Craigmuir Chambers, Road Town, Tortola, Bvi, FOREIGN | Director | 07 August 2006 | Active |
Yellowbrick House, 5b Farleton Close, Weybridge, United Kingdom, KT13 0JD | Director | 07 July 2006 | Active |
PO BOX 957 Offshore Incorporations, Centre Road Town, Tortola, Bv1, FOREIGN | Corporate Director | 07 August 2006 | Active |
Philippa Stokes | ||
Notified on | : | 07 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1984 |
Nationality | : | Irish |
Country of residence | : | Cayman Islands |
Address | : | The R&H Trust Co. Ltd.,, Windward 1, PO BOX 897, Cayman Islands, KY1-1103 |
Nature of control | : |
|
Amanda Jane Bako | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | Cayman Islands |
Address | : | The R&H Trust Co. Ltd., Windward 1, Grand Cayman, Cayman Islands, KY1-1103 |
Nature of control | : |
|
Martin Nicholas John Trott | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | Cayman Islands |
Address | : | The R&H Trust Co. Ltd., Windward 1, Grand Cayman, Cayman Islands, KY1-1103 |
Nature of control | : |
|
Mr William Lawrence Bricker Jnr | ||
Notified on | : | 26 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1947 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 9/F, 500 West End Avenue, New York, United States, NY 10024 |
Nature of control | : |
|
Mr William Edward John Walmsley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | Cayman Islands |
Address | : | The R&H Trust Co. Ltd., Windward 1, Grand Cayman, Cayman Islands, KY1-1103 |
Nature of control | : |
|
Mr Richard Edward Douglas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Country of residence | : | Cayman Islands |
Address | : | The R&H Trust Co. Ltd., Windward 1, Grand Cayman, Cayman Islands, KY1-1103 |
Nature of control | : |
|
Mr Robert Warren Miller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1933 |
Nationality | : | British |
Country of residence | : | Hong Kong |
Address | : | 5701,, 57th Floor, 2 Queen’S Road Central, Hong Kong, |
Nature of control | : |
|
Mrs Marie Chantal De Miller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1942 |
Nationality | : | British |
Country of residence | : | Hong Kong |
Address | : | 5701, 57th Floor, Cheung Kong Center, 2 Queen’S Road Central, Hong Kong, |
Nature of control | : |
|
Mr Alan Milgate | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | Cayman Islander |
Country of residence | : | Cayman Islands |
Address | : | The R&H Trust Co. Ltd., Windward 1, Grand Cayman, Cayman Islands, KY1-1103 |
Nature of control | : |
|
Mrs Tamara Diane Corbin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | Cayman Islander |
Country of residence | : | Cayman Islands |
Address | : | The R&H Trust Co. Ltd., Windward 1, Grand Cayman, Cayman Islands, KY1-1103 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Officers | Appoint person director company with name date. | Download |
2023-11-20 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Officers | Termination secretary company with name termination date. | Download |
2021-02-02 | Address | Change registered office address company with date old address new address. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-27 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.