This company is commonly known as Pimco 2909 Limited. The company was founded 12 years ago and was given the registration number 07765559. The firm's registered office is in SHEFFIELD. You can find them at Dearing House, 1 Young Street, Sheffield, . This company's SIC code is 85410 - Post-secondary non-tertiary education.
Name | : | PIMCO 2909 LIMITED |
---|---|---|
Company Number | : | 07765559 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 2011 |
End of financial year | : | 27 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dearing House, 1 Young Street, Sheffield, S1 4UP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9a, Wainsford Road, Pennington, Lymington, United Kingdom, SO41 8GD | Director | 27 January 2022 | Active |
9a, Wainsford Road, Pennington, Lymington, United Kingdom, SO41 8GD | Director | 27 January 2022 | Active |
9a, Wainsford Road, Pennington, Lymington, United Kingdom, SO41 8GD | Director | 27 January 2022 | Active |
9a, Wainsford Road, Pennington, Lymington, United Kingdom, SO41 8GD | Director | 27 January 2022 | Active |
Stamford House, Mill Field, Pebworth, Stratford Upon Avon, Uk, CV37 8UX | Secretary | 04 October 2011 | Active |
Dearing House, 1 Young Street, Sheffield, S1 4UP | Secretary | 04 November 2011 | Active |
Dearing House, 1 Young Street, Sheffield, S1 4UP | Director | 04 October 2011 | Active |
1, Vine Street, London, England, W1J 0AH | Director | 03 October 2011 | Active |
Dearing House, 1 Young Street, Sheffield, S1 4UP | Director | 26 June 2012 | Active |
Dearing House, 1 Young Street, Sheffield, S1 4UP | Director | 26 September 2012 | Active |
32, Eyre Street, First Floor, Sheffield, England, S1 4QZ | Director | 23 June 2018 | Active |
Dearing House, 1 Young Street, Sheffield, United Kingdom, S1 4UP | Director | 07 September 2011 | Active |
Flat 2 12, Egerton Gardens, Knightsbridge, London, Uk, SW3 2BW | Director | 03 October 2011 | Active |
Dearing House, 1 Young Street, Sheffield, S1 4UP | Director | 23 June 2018 | Active |
Stamford House, Mill Field, Pebworth, Stratford Upon Avon, Uk, CV37 8UX | Director | 04 October 2011 | Active |
Dimensions Training Topco Limited | ||
Notified on | : | 27 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9a, Wainsford Road, Lymington, England, SO41 8GD |
Nature of control | : |
|
Mr Wayne Janse Van Rensburg | ||
Notified on | : | 23 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32, Eyre Street, Sheffield, England, S1 4QZ |
Nature of control | : |
|
Pimco (Holdings) Limited | ||
Notified on | : | 22 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dearing House, 1 Young Street, Sheffield, England, S1 4UP |
Nature of control | : |
|
Pimco (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dearing House, 1 Young Street, Sheffield, England, S1 4UP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-07 | Gazette | Gazette dissolved compulsory. | Download |
2023-01-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-24 | Officers | Appoint person director company with name date. | Download |
2022-02-15 | Officers | Appoint person director company with name date. | Download |
2022-02-15 | Officers | Appoint person director company with name date. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2022-02-14 | Officers | Appoint person director company with name date. | Download |
2022-01-27 | Accounts | Accounts with accounts type small. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Address | Change registered office address company with date old address new address. | Download |
2021-03-30 | Accounts | Accounts with accounts type small. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Accounts | Accounts with accounts type small. | Download |
2020-01-24 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-03 | Officers | Termination director company with name termination date. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type full. | Download |
2019-04-23 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-24 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-15 | Officers | Appoint person director company with name date. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.