UKBizDB.co.uk

P.M.L (PROGRAMME MANAGEMENT) LIMITED

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

This company is commonly known as P.m.l (programme Management) Limited. The company was founded 28 years ago and was given the registration number 03095575. The firm's registered office is in LONDON. You can find them at The Broadgate Tower, 20 Primrose Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:P.M.L (PROGRAMME MANAGEMENT) LIMITED
Company Number:03095575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

Secretary21 June 2000Active
The Broadgat Tower Suite 1217 20, Primrose Street, London, England, EC2A 2EW

Director03 May 2016Active
The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

Director29 April 1996Active
5 Hoppers Way, Ashford, TN23 4GP

Secretary04 October 1999Active
1 Ferguson Avenue, Gidea Park, RM2 6RB

Secretary25 August 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary25 August 1995Active
Heathfield 35 Queens Road, Fleet, GU52 7LE

Director13 August 1999Active
5 Hoppers Way, Ashford, TN23 4GP

Director27 July 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director25 August 1995Active
61 Rathcoole Avenue, London, N8 9LY

Director04 October 1999Active
The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

Director01 September 2007Active
The Broadgate Tower Suite 1217 20, Primrose Street, London, England, EC2A 2EW

Director03 May 2016Active
The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

Director10 October 2000Active
The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

Director15 March 2013Active
2nd Floor 34 Threadneedle Street, London, EC2R 8AY

Director22 May 2002Active
1 Ferguson Avenue, Gidea Park, RM2 6RB

Director25 August 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director25 August 1995Active

People with Significant Control

Pml Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Broadgate Tower, Suite 1222, London, England, EC2A 2EW
Nature of control:
  • Ownership of shares 25 to 50 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
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-07Confirmation statement

Confirmation statement with updates.

Download
2017-10-20Officers

Termination director company with name termination date.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2016-05-11Officers

Appoint person director company with name date.

Download
2016-05-11Officers

Appoint person director company with name date.

Download
2015-12-19Officers

Termination director company with name termination date.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-08-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-26Accounts

Accounts with accounts type total exemption small.

Download
2014-09-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.