This company is commonly known as Pinnacle Regeneration Group Limited. The company was founded 23 years ago and was given the registration number 04008559. 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 70229 - Management consultancy activities other than financial management.
Name | : | PINNACLE REGENERATION GROUP LIMITED |
---|---|---|
Company Number | : | 04008559 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor, Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL | Secretary | 26 March 2002 | Active |
8th Floor, Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL | Director | 30 September 2018 | Active |
8th Floor, Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL | Director | 02 October 2000 | Active |
28 Selah Drive, Swanley, BR8 7WD | Secretary | 31 July 2000 | Active |
Beckets Place, Marksbury, Bath, BA2 9HP | Secretary | 02 October 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 June 2000 | Active |
Hunters Lodge, Hunters Chase, Ardleigh, CO7 7LW | Director | 01 May 2003 | Active |
The Old Warehouse, 48 Smith Terrace, London, SW3 4DH | Director | 02 October 2000 | Active |
12 Osborne Road, Potters Bar, EN6 1RZ | Director | 26 August 2003 | Active |
Alderley Farm, Wotton Under Edge, GL12 7QT | Director | 02 October 2000 | Active |
28 Selah Drive, Swanley, BR8 7WD | Director | 31 July 2000 | Active |
6 Gatcombe Road, Tufnell Park, London, N19 4PT | Director | 31 July 2000 | Active |
First Floor, 6 St. Andrew Street, London, EC4A 3AE | Director | 30 March 2015 | Active |
8 Windley Tye, Chelmsford, CM1 2GR | Director | 02 October 2000 | Active |
Flat 410 City Pavilion, 33 Britton Street, London, EC1M 5UG | Director | 31 July 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 06 June 2000 | Active |
Pinnacle Psg Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 8th Floor, Holborn Tower, London, WC1V 6PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-15 | Address | Change registered office address company with date old address new address. | Download |
2020-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-10 | Officers | Change person director company with change date. | Download |
2019-12-09 | Address | Change registered office address company with date old address new address. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-01 | Officers | Termination director company with name termination date. | Download |
2018-10-01 | Officers | Appoint person director company with name date. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-07 | Officers | Change person secretary company with change date. | Download |
2017-05-22 | Officers | Change person director company with change date. | Download |
2017-01-16 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.