UKBizDB.co.uk

PINFOTEC LTD

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1st Floor, 64 Baker Street, London, England, W1U 7GB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Hasilwood House, 60 Bishopsgate , Londo, Bishopsgate, London, England, EC2N 4AW

Director30 April 2019Active
6th Floor, Hasilwood House, 60 Bishopsgate , Londo, Bishopsgate, London, England, EC2N 4AW

Director13 December 2021Active
Ibex House, 42-47, Minories, London, England, EC3N 1DY

Director24 March 2017Active
Ibex House, 42-47, Minories, London, England, EC3N 1DY

Director21 September 2017Active
Ibex House, 42-47, Minories, London, United Kingdom, EC3N 1DY

Director06 February 2017Active
6th Floor, Hasilwood House, 60 Bishopsgate , Londo, Bishopsgate, London, England, EC2N 4AW

Director13 December 2021Active
Ibex House, 42-47, Minories, London, England, EC3N 1DY

Director21 September 2017Active
1st Floor, 64 Baker Street, London, England, W1U 7GB

Director30 April 2019Active
1st Floor, 64 Baker Street, London, England, W1U 7GB

Director29 July 2020Active
1st Floor, 64 Baker Street, London, England, W1U 7GB

Director22 July 2019Active
Ibex House, 42-47, Minories, London, England, EC3N 1DY

Director21 September 2017Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Resolution

Resolution.

Download
2023-11-21Persons with significant control

Notification of a person with significant control.

Download
2023-11-21Persons with significant control

Cessation of a person with significant control.

Download
2023-11-21Persons with significant control

Change to a person with significant control.

Download
2023-11-15Mortgage

Mortgage satisfy charge full.

Download
2023-11-15Mortgage

Mortgage satisfy charge full.

Download
2023-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-26Persons with significant control

Change to a person with significant control.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-10-04Address

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

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-10-01Persons with significant control

Change to a person with significant control.

Download
2021-08-22Incorporation

Memorandum articles.

Download
2021-08-16Mortgage

Mortgage satisfy charge full.

Download
2021-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.