UKBizDB.co.uk

PINNACLE REGENERATION GROUP LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

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

Secretary26 March 2002Active
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

Director02 October 2000Active
28 Selah Drive, Swanley, BR8 7WD

Secretary31 July 2000Active
Beckets Place, Marksbury, Bath, BA2 9HP

Secretary02 October 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 June 2000Active
Hunters Lodge, Hunters Chase, Ardleigh, CO7 7LW

Director01 May 2003Active
The Old Warehouse, 48 Smith Terrace, London, SW3 4DH

Director02 October 2000Active
12 Osborne Road, Potters Bar, EN6 1RZ

Director26 August 2003Active
Alderley Farm, Wotton Under Edge, GL12 7QT

Director02 October 2000Active
28 Selah Drive, Swanley, BR8 7WD

Director31 July 2000Active
6 Gatcombe Road, Tufnell Park, London, N19 4PT

Director31 July 2000Active
First Floor, 6 St. Andrew Street, London, EC4A 3AE

Director30 March 2015Active
8 Windley Tye, Chelmsford, CM1 2GR

Director02 October 2000Active
Flat 410 City Pavilion, 33 Britton Street, London, EC1M 5UG

Director31 July 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 June 2000Active

People with Significant Control

Pinnacle Psg 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 (7 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
2024-01-05Accounts

Accounts with accounts type dormant.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type dormant.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type dormant.

Download
2021-06-08Confirmation 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 dormant.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-01-04Accounts

Accounts with accounts type dormant.

Download
2019-12-10Persons with significant control

Change to a person with significant control.

Download
2019-12-10Officers

Change person director company with change date.

Download
2019-12-09Address

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

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-01-05Accounts

Accounts with accounts type dormant.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Accounts

Accounts with accounts type dormant.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-06-07Officers

Change person secretary company with change date.

Download
2017-05-22Officers

Change person director company with change date.

Download
2017-01-16Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.