UKBizDB.co.uk

PIA PRESSURE LIMITED

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

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.

Company Information

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:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:One, Wood Street, London, EC2V 7WS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5701, 57th Floor, Cheung Kong Center, 2 Queen’S Road Central, Hong Kong,

Director20 November 2023Active
Vistra Corporate Services Centre, Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British, VG1110

Corporate Director23 October 2007Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary07 August 2006Active
31 Hill Street, London, W1J 5LS

Corporate Secretary07 July 2006Active
5701, 57th Floor, Cheung Kong Center, 2 Queen’S Road Central, Hong Kong,

Director07 July 2006Active
P O Box 71 Craigmuir Chambers, Road Town, Tortola, Bvi, FOREIGN

Director07 August 2006Active
Yellowbrick House, 5b Farleton Close, Weybridge, United Kingdom, KT13 0JD

Director07 July 2006Active
PO BOX 957 Offshore Incorporations, Centre Road Town, Tortola, Bv1, FOREIGN

Corporate Director07 August 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent as trust

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
2023-11-21Officers

Appoint person director company with name date.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Persons with significant control

Change to a person with significant control.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Persons with significant control

Change to a person with significant control.

Download
2022-03-04Persons with significant control

Change to a person with significant control.

Download
2021-11-30Persons with significant control

Change to a person with significant control.

Download
2021-10-01Persons with significant control

Notification of a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-06-23Persons with significant control

Change to a person with significant control.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Officers

Termination secretary company with name termination date.

Download
2021-02-02Address

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

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Persons with significant control

Notification of a person with significant control.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download
2020-01-02Persons with significant control

Change to a person with significant control.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.