UKBizDB.co.uk

PINNACLE POWER LIMITED

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

This company is commonly known as Pinnacle Power Limited. The company was founded 11 years ago and was given the registration number 08331646. 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 74901 - Environmental consulting activities.

Company Information

Name:PINNACLE POWER LIMITED
Company Number:08331646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

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
Castletown Office, Rockcliffe, Carlisle, United Kingdom, CA6 4BN

Director04 June 2019Active
Castletown Office, Rockcliffe, Carlisle, United Kingdom, CA6 4BN

Director13 December 2023Active
Castletown Office, Rockcliffe, Carlisle, United Kingdom, CA6 4BN

Director13 February 2014Active
Castletown Office, Rockcliffe, Carlisle, United Kingdom, CA6 4BN

Director13 February 2014Active
Old Town Hall Anumerate Office 2.05, Clockwise, 30 Tweedy Road, Bromley, England, BR1 3FE

Director31 March 2023Active
Old Town Hall Anumerate Office 2.05, Clockwise, 30 Tweedy Road, Bromley, England, BR1 3FE

Director31 March 2023Active
Old Town Hall Anumerate Office 2.05, Clockwise, 30 Tweedy Road, Bromley, England, BR1 3FE

Director31 March 2023Active
First Floor, 6 St. Andrew Street, London, EC4A 3AE

Director05 April 2016Active
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

Director13 February 2014Active
8th Floor, Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL

Director14 December 2012Active
First Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director14 December 2012Active
First Floor, 6 St. Andrew Street, London, EC4A 3AE

Director13 February 2014Active
8th Floor, Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL

Director01 May 2019Active
8th Floor, Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL

Director27 March 2018Active

People with Significant Control

Cypress District Energy Limited
Notified on:31 March 2023
Status:Active
Country of residence:England
Address:Old Town Hall Anumerate Office 2.05, 30 Tweedy Road, Bromley, England, BR1 3FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pinnacle Group Limited
Notified on:06 April 2016
Status:Active
Address:8th Floor, Holborn Tower, London, WC1V 6PL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type full.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Change of name

Certificate change of name company.

Download
2023-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-18Address

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

Download
2023-04-18Incorporation

Memorandum articles.

Download
2023-04-18Resolution

Resolution.

Download
2023-04-05Persons with significant control

Notification of a person with significant control.

Download
2023-04-05Persons with significant control

Cessation of a person with significant control.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2022-10-18Accounts

Accounts with accounts type full.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Resolution

Resolution.

Download
2022-08-09Capital

Capital allotment shares.

Download
2021-12-16Officers

Change person director company with change date.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.