UKBizDB.co.uk

PINTA CONSULTANCY LIMITED

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

This company is commonly known as Pinta Consultancy Limited. The company was founded 15 years ago and was given the registration number 06862163. The firm's registered office is in LONDON. You can find them at 35 Albemarle Street, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PINTA CONSULTANCY LIMITED
Company Number:06862163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2009
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:35 Albemarle Street, London, England, W1S 4JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Albemarle Street, London, England, W1S 4JD

Corporate Secretary15 January 2014Active
35, Albemarle Street, London, England, W1S 4JD

Director15 January 2014Active
6th, Floor, 94-96 Wigmore Street, London, United Kingdom, W1U 3RF

Secretary28 March 2009Active
18, South Street, Mayfair, London, United Kingdom, W1K 1DG

Corporate Secretary28 March 2009Active
2,, Beeston Drive, Cheshunt, United Kingdom, EN8 0QS

Director28 March 2009Active
5 Bourlet Close, London, W1W 7BL

Director28 March 2009Active
124 Barrowgate Road, London, W4 4QP

Director28 March 2009Active
3, More London Riverside, London, United Kingdom, SE1 2RE

Director31 August 2012Active
6th, Floor, 94-96 Wigmore Street, London, United Kingdom, W1U 3RF

Director28 March 2009Active

People with Significant Control

Mr Eskandar Maleki
Notified on:01 October 2016
Status:Active
Date of birth:December 1950
Nationality:Austrian
Country of residence:England
Address:35, Albemarle Street, London, England, W1S 4JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Greg Macrae
Notified on:01 October 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:35, Albemarle Street, London, England, W1S 4JD
Nature of control:
  • Significant influence or control

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
2021-05-18Gazette

Gazette dissolved voluntary.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-19Dissolution

Dissolution application strike off company.

Download
2020-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-07Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Officers

Change corporate secretary company with change date.

Download
2018-05-04Address

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

Download
2017-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-01-05Accounts

Accounts with accounts type total exemption full.

Download
2016-10-29Confirmation statement

Confirmation statement with updates.

Download
2016-01-20Accounts

Accounts with accounts type total exemption full.

Download
2015-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-21Officers

Change person director company with change date.

Download
2015-10-21Officers

Change corporate secretary company with change date.

Download
2015-05-29Address

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

Download
2015-01-13Accounts

Accounts with accounts type total exemption full.

Download
2014-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-15Officers

Termination director company with name.

Download
2014-01-15Officers

Appoint person director company with name.

Download
2014-01-15Officers

Appoint corporate secretary company with name.

Download

Copyright © 2024. All rights reserved.