UKBizDB.co.uk

PIFIM COMPANY LTD

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

This company is commonly known as Pifim Company Ltd. The company was founded 8 years ago and was given the registration number 09981761. The firm's registered office is in LONDON. You can find them at 2nd Floor, Berkeley Square House, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PIFIM COMPANY LTD
Company Number:09981761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2016
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor, Berkeley Square House, London, England, W1J 6BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
England,

Director01 June 2022Active
Office 2092 - No. 1, Fore Street, London, England, EC2Y 5EJ

Director02 February 2016Active
Office 2093, No.1, Fore Street, London, England, EC2Y 5EJ

Director09 August 2017Active
2nd Floor, Berkeley Square House, London, England, W1J 6BD

Director01 December 2017Active
Office 2093, No.1, Fore Street, London, England, EC2Y 5EJ

Director10 March 2016Active

People with Significant Control

Mr. Saleem Hashil Said Al Saadi
Notified on:01 June 2022
Status:Active
Date of birth:January 1968
Nationality:Omani
Country of residence:England
Address:61a, Bridge Street, Kington, England, HR5 3DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Davide Pinna
Notified on:20 February 2019
Status:Active
Date of birth:January 1983
Nationality:Italian
Country of residence:England
Address:2nd Floor, Berkeley Square House, London, England, W1J 6BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Davide Pinna
Notified on:18 February 2019
Status:Active
Date of birth:January 2019
Nationality:Italian
Country of residence:England
Address:2nd Floor, Berkeley Square House, London, England, W1J 6BD
Nature of control:
  • Significant influence or control
London Wall Tr Ltd
Notified on:14 September 2017
Status:Active
Country of residence:England
Address:No.1, Fore Street, London, England, EC2Y 5EJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mrs Kaja Variku
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:Estonian
Country of residence:England
Address:Office 2093, No.1, Fore Street, London, England, EC2Y 5EJ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-09-12Address

Default companies house registered office address applied.

Download
2022-06-07Address

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

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Persons with significant control

Notification of a person with significant control.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-01Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Persons with significant control

Change to a person with significant control.

Download
2020-04-02Persons with significant control

Notification of a person with significant control.

Download
2020-04-02Persons with significant control

Cessation of a person with significant control.

Download
2020-04-02Persons with significant control

Change to a person with significant control.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Address

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

Download
2019-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Persons with significant control

Notification of a person with significant control.

Download
2019-02-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.