UKBizDB.co.uk

PINNACLE PSG LIMITED

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

This company is commonly known as Pinnacle Psg Limited. The company was founded 20 years ago and was given the registration number 05156904. 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 PSG LIMITED
Company Number:05156904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2004
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

Secretary17 June 2004Active
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

Director17 June 2004Active
8th Floor, Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL

Director19 June 2006Active
8th Floor, Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL

Director31 December 2011Active
First Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director18 June 2004Active
12 Osborne Road, Potters Bar, EN6 1RZ

Director17 June 2004Active
First Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director09 November 2011Active
First Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director25 February 2009Active
First Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director18 March 2009Active
Alderley Farm, Wotton Under Edge, GL12 7QT

Director18 June 2004Active
35 Chenies Avenue, Little Chalfont, HP6 6PP

Director24 February 2006Active
First Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director09 November 2011Active
First Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director01 February 2007Active
First Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director23 May 2007Active
First Floor, 6 St. Andrew Street, London, EC4A 3AE

Director20 August 2014Active
First Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director01 April 2008Active
First Floor, 6 St. Andrew Street, London, EC4A 3AE

Director01 October 2015Active
First Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director23 May 2007Active
8 Windley Tye, Chelmsford, CM1 2GR

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

Director23 May 2007Active
First Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director01 July 2007Active

People with Significant Control

Pinnacle Psg Holdings Limited
Notified on:06 April 2016
Status:Active
Address:8th Floor, Holborn Tower, London, WC1V 6PL
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)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type small.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Officers

Change person director company with change date.

Download
2022-11-01Accounts

Accounts with accounts type small.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type small.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Persons with significant control

Change to a person with significant control.

Download
2021-03-15Address

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

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type full.

Download
2019-12-10Persons with significant control

Change to a person with significant control.

Download
2019-12-09Address

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

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-01-04Accounts

Accounts with accounts type full.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Accounts

Accounts with accounts type group.

Download
2017-09-01Officers

Termination director company with name termination date.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-06-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.