UKBizDB.co.uk

PMCI (UK) LIMITED

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

This company is commonly known as Pmci (uk) Limited. The company was founded 22 years ago and was given the registration number 04258767. The firm's registered office is in LONDON. You can find them at 27-28 Eastcastle Street, , London, . This company's SIC code is 08990 - Other mining and quarrying n.e.c..

Company Information

Name:PMCI (UK) LIMITED
Company Number:04258767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2001
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 08990 - Other mining and quarrying n.e.c.

Office Address & Contact

Registered Address:27-28 Eastcastle Street, London, W1W 8DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Melton Street, London, United Kingdom, NW1 2BW

Corporate Secretary21 April 2008Active
S-378, Panchsheel Park, Gf, New Delhi, India,

Director31 May 2007Active
Greenbanks, Salisbury Road, Blandford Forum, DT11 7SP

Secretary09 June 2004Active
170 Sandy Lane, Upton, Poole, BH16 5LY

Secretary26 March 2003Active
29a Bestwall Road, Wareham, BH20 4HY

Secretary25 July 2001Active
Kingsworthy, Shackleford, Godalming, GU8 6AX

Secretary31 May 2007Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary25 July 2001Active
90 Colney Lane, Cringleford, Norwich, NR4 7RG

Director04 January 2005Active
Greenbanks, Salisbury Road, Blandford Forum, DT11 7SP

Director13 May 2004Active
Stourview, Candy's Lane, Corfe Mullen, Wimborne, Uk, BH21 3EF

Director20 August 2002Active
3 Pensford Avenue, Kew, TW9 4HR

Director31 May 2007Active
170 Sandy Lane, Upton, Poole, BH16 5LY

Director29 April 2002Active
39 West Street, Wareham, BH20 4JT

Director29 April 2002Active
29a Bestwall Road, Wareham, BH20 4HY

Director25 July 2001Active
C2, 904, Uniworld City, South City-1,Sector 30, Gurgaon, India, 122001

Director31 May 2007Active
29a Bestwall Road, Wareham, BH20 4HY

Director25 July 2001Active
29 Napier Court, Ranelagh Gardens, London, SW6 3UU

Director22 September 2006Active
41 Cranley Gardens, London, N10 3AB

Director04 January 2005Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director25 July 2001Active

People with Significant Control

Platinum Mining Corporation Of India Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:27/28, Eastcastle Street, London, United Kingdom, W1W 8DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-09-14Gazette

Gazette dissolved voluntary.

Download
2021-08-26Capital

Legacy.

Download
2021-08-26Insolvency

Legacy.

Download
2021-08-26Resolution

Resolution.

Download
2021-06-29Gazette

Gazette notice voluntary.

Download
2021-06-21Dissolution

Dissolution application strike off company.

Download
2021-06-18Gazette

Gazette filings brought up to date.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type small.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Accounts

Accounts with accounts type small.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type full.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-20Accounts

Accounts with accounts type full.

Download
2014-07-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-25Accounts

Accounts with accounts type full.

Download
2013-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-15Accounts

Accounts with accounts type full.

Download
2012-07-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.