Warning: file_put_contents(c/25dcfb070bd975c4dd19c8218cab4d47.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Pinnacle Group Limited, NW1 3DP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PINNACLE GROUP LIMITED

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

This company is commonly known as Pinnacle Group Limited. The company was founded 23 years ago and was given the registration number 04240859. The firm's registered office is in LONDON. You can find them at 21st Floor Euston Tower, 286 Euston Road, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PINNACLE GROUP LIMITED
Company Number:04240859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:21st Floor Euston Tower, 286 Euston Road, London, United Kingdom, NW1 3DP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL

Director22 February 2023Active
8th Floor, Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL

Director25 January 2024Active
8th Floor, Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL

Director31 December 2019Active
8th Floor, Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL

Director30 September 2018Active
8th Floor, Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL

Director25 March 2002Active
C/O Catalyst Capital Llp, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director01 September 2017Active
8th Floor, Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL

Director01 August 2021Active
12 Osborne Road, Potters Bar, EN6 1RZ

Secretary18 June 2004Active
205 Baddow Road, Chelmsford, CM2 7PZ

Secretary30 June 2006Active
61, South Primrose Hill, Chelmsford, CM1 2RF

Secretary25 March 2002Active
First Floor, 6 St Andrew Street, London, EC4A 3AE

Secretary06 October 2006Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary25 June 2001Active
First Floor, 6 St Andrew Street, London, EC4A 3AE

Director25 March 2002Active
21st Floor, Euston Tower, 286 Euston Road, London, United Kingdom, NW1 3DP

Director25 July 2019Active
First Floor, 6 St Andrew Street, London, EC4A 3AE

Director05 July 2006Active
Woodside House, Amport, Andover, SP11 8BE

Director25 March 2002Active
First Floor, 6 St Andrew Street, London, EC4A 3AE

Director25 March 2002Active
First Floor, 6 St Andrew Street, London, EC4A 3AE

Director13 May 2005Active
131 Fentiman Road, London, SW8 1JZ

Director15 June 2002Active
C/O Starwood Capital Europe Advisers Llp, 1 Eagle Place, 2nd Floor, St. James's, London, United Kingdom, SW1Y 6AF

Director12 January 2018Active
4th Floor, The Crane Building, 22 Lavington Street, London, United Kingdom, SE1 0NZ

Director14 June 2017Active
12 Osborne Road, Potters Bar, EN6 1RZ

Director26 August 2003Active
3 Garden Close, Harpenden, AL5 2EG

Director07 July 2006Active
2nd Floor, One Eagle Place, London, United Kingdom, SW1Y 6AF

Director10 March 2020Active
31, Hill Street, London, United Kingdom, W1J 5LS

Director28 January 2014Active
Urless Farm, Corscombe, Dorchester, DT2 0NP

Director19 May 2006Active
Alderley Farm, Wotton Under Edge, GL12 7QT

Director25 March 2002Active
26 Highbury Place, London, N5 1QP

Director18 June 2004Active
First Floor, 6 St Andrew Street, London, EC4A 3AE

Director28 January 2014Active
First Floor, 6 St Andrew Street, London, EC4A 3AE

Director09 June 2011Active
First Floor, 6 St Andrew Street, London, EC4A 3AE

Director09 June 2011Active
First Floor, 6 St Andrew Street, London, EC4A 3AE

Director28 January 2014Active
35 Chenies Avenue, Little Chalfont, HP6 6PP

Director27 May 2005Active
First Floor, 6 St Andrew Street, London, EC4A 3AE

Director06 October 2006Active
First Floor, 6 St Andrew Street, London, EC4A 3AE

Director09 June 2011Active

People with Significant Control

Tstar Pinnacle Limited
Notified on:05 September 2017
Status:Active
Address:2nd Floor One Eagle Place, St James's, London, SW1Y 6AF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.