Warning: file_put_contents(c/2beeadb377672d51a2f8e5dbb6896106.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Pub Partnership Acquisitions Limited, EC1Y 4AG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PUB PARTNERSHIP ACQUISITIONS LIMITED

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

This company is commonly known as Pub Partnership Acquisitions Limited. The company was founded 6 years ago and was given the registration number 10993555. The firm's registered office is in LONDON. You can find them at Milton Gate, 60 Chiswell Street, London, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:PUB PARTNERSHIP ACQUISITIONS LIMITED
Company Number:10993555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2017
End of financial year:28 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor - Suite B, Hq Building, 58 Nicholas, Chester, United Kingdom, CH1 2NP

Director06 December 2017Active
4th Floor - Suite B, Hq Building, 58 Nicholas Street, Chester, United Kingdom, CH1 2NP

Director02 March 2020Active
4th Floor - Suite B, Hq Building, 58 Nicholas Street, Chester, United Kingdom, CH1 2NP

Director15 July 2019Active
Suite H3, Steam Mill Business Centre, Steam Mill Street, Chester, United Kingdom, CH3 5AN

Director06 December 2017Active
Hamilton House, 70 Hamilton Drive, Glasgow, United Kingdom, G12 8DR

Director03 October 2017Active
Hamilton House, 70 Hamilton Drive, Glasgow, United Kingdom, G12 8DR

Director03 October 2017Active
Hamilton House, 70 Hamilton Drive, Glasgow, United Kingdom, G12 8DR

Director03 October 2017Active
4th Floor - Suite B, Hq Building, 58 Nicholas Street, Chester, United Kingdom, CH1 2NP

Director06 December 2017Active
Hamilton House, 70 Hamilton Drive, Glasgow, United Kingdom, G12 8DR

Director03 October 2017Active

People with Significant Control

Admiral Taverns Piccadilly Limited
Notified on:06 December 2017
Status:Active
Country of residence:United Kingdom
Address:Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
G1 Group (Holdings) Plc
Notified on:03 October 2017
Status:Active
Country of residence:Scotland
Address:70, Hamilton Drive, Glasgow, Scotland, G12 8DR
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type full.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-28Accounts

Accounts with accounts type full.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2020-02-27Accounts

Accounts with accounts type full.

Download
2019-11-14Officers

Change person director company with change date.

Download
2019-11-14Officers

Change person director company with change date.

Download
2019-11-14Officers

Change person director company with change date.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2018-12-22Accounts

Accounts with accounts type full.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-04-12Address

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

Download
2018-04-12Accounts

Change account reference date company current shortened.

Download
2018-02-08Persons with significant control

Notification of a person with significant control.

Download
2018-02-08Persons with significant control

Cessation of a person with significant control.

Download
2018-01-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.