UKBizDB.co.uk

PROGRESSIVE MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Progressive Management Services Limited. The company was founded 25 years ago and was given the registration number 03752676. The firm's registered office is in LONDON. You can find them at New Premier House 3rd Floor 150 Southampton Row, Bloomsbury, London, . This company's SIC code is 7032 - Manage real estate, fee or contract.

Company Information

Name:PROGRESSIVE MANAGEMENT SERVICES LIMITED
Company Number:03752676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1999
End of financial year:31 December 2009
Jurisdiction:England - Wales
Industry Codes:
  • 7032 - Manage real estate, fee or contract
  • 7487 - Other business activities

Office Address & Contact

Registered Address:New Premier House 3rd Floor 150 Southampton Row, Bloomsbury, London, United Kingdom, WC1B 5AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
N.16, Via Sele, Spoltore 65010, Italy,

Secretary20 July 2021Active
N.16, Via Sele, Spoltore 65010, Italy,

Director20 July 2021Active
Temple Chambers Suite 244, 3-7 Temple Avenue, London, England, EC4Y 0HP

Secretary27 May 2021Active
1000 Connecticut Ave, Nw Suite 1020, Washington Dc, Usa,

Corporate Secretary08 June 2001Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary15 April 1999Active
Ground Floor, 6 Dyer's Buildings, London, United Kingdom, EC1N 2JT

Corporate Secretary01 December 2004Active
Temple Chambers Suite 244, 3-7 Temple Avenue, London, England, EC4Y 0HP

Director27 May 2021Active
Flat 5111, Golden Sands 5, P O Box 500462, Dubai,

Director02 August 2005Active
Flat B 309, P O Box 28444, Al Nakheel 4, Emirates Hills, United Arab Emirates,

Director01 October 2007Active
1000 Connecticut Avenue Nw, Suite 1020, Washington D C, Usa,

Corporate Director08 June 2001Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director15 April 1999Active
21 Leigh Street, London, WC1H 9QX

Corporate Director01 December 2004Active

People with Significant Control

Mr Aldo Luciano Finocchiaro
Notified on:20 July 2021
Status:Active
Date of birth:November 1949
Nationality:Italian
Country of residence:Italy
Address:N.16, Via Sele, Spoltore 65010, Italy,
Nature of control:
  • Ownership of shares 75 to 100 percent
Edda Bighignoli
Notified on:27 May 2021
Status:Active
Date of birth:March 1959
Nationality:Italian
Country of residence:England
Address:Temple Chambers Suite 244, 3-7 Temple Avenue, London, England, EC4Y 0HP
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-07-22Persons with significant control

Cessation of a person with significant control.

Download
2021-07-22Persons with significant control

Notification of a person with significant control.

Download
2021-07-22Officers

Termination secretary company with name termination date.

Download
2021-07-22Officers

Appoint person secretary company with name date.

Download
2021-07-22Address

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

Download
2021-07-22Address

Change sail address company with old address new address.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-12Address

Move registers to registered office company with new address.

Download
2021-07-12Address

Change sail address company with old address new address.

Download
2021-07-05Address

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

Download
2021-07-05Officers

Appoint person secretary company with name date.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Persons with significant control

Notification of a person with significant control.

Download
2018-12-10Restoration

Restoration order of court.

Download

Copyright © 2024. All rights reserved.