UKBizDB.co.uk

PIMS ASSOCIATES LIMITED

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

This company is commonly known as Pims Associates Limited. The company was founded 34 years ago and was given the registration number 02429278. The firm's registered office is in LONDON. You can find them at 76 New Cavendish Street, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PIMS ASSOCIATES LIMITED
Company Number:02429278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:76 New Cavendish Street, London, England, W1G 9TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Director03 December 2021Active
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Director19 November 2013Active
21 Foxglove Drive, Biggleswade, SG18 8SP

Secretary07 February 1995Active
Huntercombe Battle Bridge, Warfield, Bracknell, RG42 6AE

Secretary-Active
Muller-Friedbergstrasse 34, St Gallen, Switzerland,

Director02 November 2004Active
Bruggereggstrasse 43, Herijan, Switzerland,

Director02 November 2004Active
V F Guicciardini 1, Milano 20129, Italy,

Director10 May 2000Active
75 Bayham Road, Sevenoaks, TN13 3XB

Director03 February 1994Active
1st Floor, 15 Basinghall Street, London, EC2V 5BR

Director01 February 2013Active
Lauriedstrasse 9, Zoug, Ch-6300, Switzerland,

Director01 September 2008Active
25 Saint Petersburgh Mews, London, W2 4JT

Director-Active
76, New Cavendish Street, London, England, W1G 9TB

Director01 July 2014Active
Whitehill, Durler Gardens, Luton, LU1 3TA

Director03 February 1994Active
109 Cranley Gardens, London, N10 3AD

Director-Active
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Director01 July 2014Active
43 Erlanger Road, London, SE14 5TF

Director01 June 2007Active
29 Haslingden Close, Harpenden, AL5 3EW

Director-Active
Mugerenmatt 33, Cham, Switzerland,

Director27 July 2009Active

People with Significant Control

Pims Management Ltd
Notified on:20 October 2022
Status:Active
Country of residence:United Kingdom
Address:First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Prof. Dr. Fredmund Malik
Notified on:31 December 2019
Status:Active
Date of birth:September 1944
Nationality:Austrian
Country of residence:United Kingdom
Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pims Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:76, New Cavendish Street, London, England, W1G 9TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-11-01Persons with significant control

Notification of a person with significant control.

Download
2022-11-01Persons with significant control

Cessation of a person with significant control.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Persons with significant control

Change to a person with significant control.

Download
2021-05-19Address

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

Download
2021-05-06Persons with significant control

Cessation of a person with significant control.

Download
2021-05-06Persons with significant control

Notification of a person with significant control.

Download
2021-01-26Accounts

Accounts with accounts type small.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type small.

Download
2019-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type small.

Download
2017-05-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.