This company is commonly known as Pinfotec Ltd. The company was founded 7 years ago and was given the registration number 10602959. The firm's registered office is in LONDON. You can find them at 1st Floor, 64 Baker Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PINFOTEC LTD |
---|---|---|
Company Number | : | 10602959 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, 64 Baker Street, London, England, W1U 7GB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, Hasilwood House, 60 Bishopsgate , Londo, Bishopsgate, London, England, EC2N 4AW | Director | 30 April 2019 | Active |
6th Floor, Hasilwood House, 60 Bishopsgate , Londo, Bishopsgate, London, England, EC2N 4AW | Director | 13 December 2021 | Active |
Ibex House, 42-47, Minories, London, England, EC3N 1DY | Director | 24 March 2017 | Active |
Ibex House, 42-47, Minories, London, England, EC3N 1DY | Director | 21 September 2017 | Active |
Ibex House, 42-47, Minories, London, United Kingdom, EC3N 1DY | Director | 06 February 2017 | Active |
6th Floor, Hasilwood House, 60 Bishopsgate , Londo, Bishopsgate, London, England, EC2N 4AW | Director | 13 December 2021 | Active |
Ibex House, 42-47, Minories, London, England, EC3N 1DY | Director | 21 September 2017 | Active |
1st Floor, 64 Baker Street, London, England, W1U 7GB | Director | 30 April 2019 | Active |
1st Floor, 64 Baker Street, London, England, W1U 7GB | Director | 29 July 2020 | Active |
1st Floor, 64 Baker Street, London, England, W1U 7GB | Director | 22 July 2019 | Active |
Ibex House, 42-47, Minories, London, England, EC3N 1DY | Director | 21 September 2017 | Active |
Mr. Richard De Silva | ||
Notified on | : | 02 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 6th Floor, Hasilwood House, 60 Bishopsgate , Londo, Bishopsgate, London, England, EC2N 4AW |
Nature of control | : |
|
Morae Global Corporation | ||
Notified on | : | 30 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 811 Louisiana Street, Ste 1020, , Ste 1020, Houston, United States, 77068 |
Nature of control | : |
|
Mr Ray Burch | ||
Notified on | : | 06 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ibex House, 42-47, Minories, London, United Kingdom, EC3N 1DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Resolution | Resolution. | Download |
2023-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-06 | Accounts | Accounts with accounts type full. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2022-10-04 | Address | Change registered office address company with date old address new address. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Officers | Termination director company with name termination date. | Download |
2021-12-14 | Officers | Appoint person director company with name date. | Download |
2021-12-14 | Officers | Termination director company with name termination date. | Download |
2021-12-14 | Officers | Appoint person director company with name date. | Download |
2021-10-12 | Accounts | Accounts with accounts type full. | Download |
2021-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-22 | Incorporation | Memorandum articles. | Download |
2021-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.