This company is commonly known as Private Business Solutions Investment Limited. The company was founded 7 years ago and was given the registration number 10480199. The firm's registered office is in LONDON. You can find them at Room Wh1.22, 75 Whitechapel Road, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | PRIVATE BUSINESS SOLUTIONS INVESTMENT LIMITED |
---|---|---|
Company Number | : | 10480199 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 2016 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Room Wh1.22, 75 Whitechapel Road, London, England, E1 1DU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England, NE1 1JF | Director | 23 March 2021 | Active |
29, Flat 103 Merlin Court, 29 Tizzard Grove, London, England, SE3 9DH | Secretary | 19 January 2017 | Active |
18, Collette Court, Eleanor Close, London, United Kingdom, SE16 6PW | Director | 15 November 2016 | Active |
Office 313, 30-33 Minories, St Clare House, London, England, EC3N 1DD | Director | 03 January 2023 | Active |
Apartment 19, 2 Old School Drive, Manchester, England, M9 8DR | Director | 08 March 2017 | Active |
Room Wh1.22, 75 Whitechapel Road, London, England, E1 1DU | Director | 08 March 2017 | Active |
Office 313, 30-33 Minories, St Clare House, London, England, EC3N 1DD | Director | 18 April 2022 | Active |
Flat 4, Atrium Apartments, 12 West Row, London, England, W10 5SJ | Director | 01 June 2018 | Active |
Mrs Jie Deng | ||
Notified on | : | 07 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1987 |
Nationality | : | Chinese |
Country of residence | : | England |
Address | : | Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England, NE1 1JF |
Nature of control | : |
|
Zhan Ltd | ||
Notified on | : | 21 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 49 Station Road, Station Road, Polegate, England, BN26 6EA |
Nature of control | : |
|
Ms Xubo Liu | ||
Notified on | : | 03 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1994 |
Nationality | : | Chinese |
Country of residence | : | England |
Address | : | Office 313, 30-33 Minories, London, England, EC3N 1DD |
Nature of control | : |
|
Miss Susan Tang | ||
Notified on | : | 01 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | Chinese |
Country of residence | : | England |
Address | : | Office 313, 30-33 Minories, London, England, EC3N 1DD |
Nature of control | : |
|
Mrs Jie Deng | ||
Notified on | : | 01 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1987 |
Nationality | : | Chinese |
Country of residence | : | England |
Address | : | Room Wh1.22, 75 Whitechapel Road, London, England, E1 1DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-28 | Address | Change registered office address company with date old address new address. | Download |
2024-02-28 | Officers | Change person director company with change date. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-09 | Officers | Change person director company with change date. | Download |
2023-10-08 | Officers | Termination director company with name termination date. | Download |
2023-10-08 | Officers | Termination director company with name termination date. | Download |
2023-08-28 | Officers | Change person director company with change date. | Download |
2023-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-27 | Officers | Change person director company with change date. | Download |
2023-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-22 | Officers | Termination director company with name termination date. | Download |
2023-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-10 | Officers | Termination director company with name termination date. | Download |
2023-01-10 | Officers | Appoint person director company with name date. | Download |
2022-11-29 | Address | Change registered office address company with date old address new address. | Download |
2022-04-29 | Officers | Appoint person director company with name date. | Download |
2022-04-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.