UKBizDB.co.uk

PIMLICO PARTNERS LIMITED

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

This company is commonly known as Pimlico Partners Limited. The company was founded 14 years ago and was given the registration number 06920968. The firm's registered office is in LONDON. You can find them at 4th Floor Fitzrovia House, 153-157 Cleveland Street, London, . This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:PIMLICO PARTNERS LIMITED
Company Number:06920968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:4th Floor Fitzrovia House, 153-157 Cleveland Street, London, England, W1T 6QW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor Fitzrovia House, 153-157 Cleveland Street, London, England, W1T 6QW

Secretary02 June 2009Active
4th Floor Fitzrovia House, 153-157 Cleveland Street, London, England, W1T 6QW

Director01 February 2020Active
4th Floor Fitzrovia House, 153-157 Cleveland Street, London, England, W1T 6QW

Director02 June 2009Active
4th Floor Fitzrovia House, 153-157 Cleveland Street, London, England, W1T 6QW

Director02 June 2009Active
47-49 Green Lane, Northwood, HA6 3AE

Secretary02 June 2009Active
55, Northumberland Road, North Harrow, HA2 7RA

Director02 June 2009Active
47-49, Green Lane, Northwood, U.K., HA6 3AE

Corporate Director02 June 2009Active

People with Significant Control

Dr Michael Andrew Cooper
Notified on:01 July 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:4th Floor Fitzrovia House, 153-157 Cleveland Street, London, England, W1T 6QW
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Philippa Cooper
Notified on:01 July 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:4th Floor Fitzrovia House, 153-157 Cleveland Street, London, England, W1T 6QW
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type micro entity.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type micro entity.

Download
2021-08-03Officers

Change person secretary company with change date.

Download
2021-08-03Officers

Change person director company with change date.

Download
2021-08-03Officers

Change person director company with change date.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type micro entity.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type micro entity.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type micro entity.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-22Accounts

Accounts with accounts type total exemption small.

Download
2015-08-18Address

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

Download
2015-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download
2014-06-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.