UKBizDB.co.uk

PUBLIC POLICY PROJECTS LTD

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

This company is commonly known as Public Policy Projects Ltd. The company was founded 19 years ago and was given the registration number 05401243. The firm's registered office is in WORCESTER. You can find them at 1-3 College Yard, , Worcester, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:PUBLIC POLICY PROJECTS LTD
Company Number:05401243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:1-3 College Yard, Worcester, England, WR1 2LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Vincent Square, London, United Kingdom, SW1P 2PN

Director01 September 2020Active
1, Vincent Square, London, United Kingdom, SW1P 2PN

Director02 June 2015Active
The White House, Barnett Lane, Wonersh, Guildford, England, GU5 0RU

Secretary22 March 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 March 2005Active
1, Vincent Square, London, United Kingdom, SW1P 2PN

Director09 October 2017Active
8 Sansome Walk, Sansome Walk, Worcester, England, WR1 1LW

Director11 September 2015Active
1, Vincent Square, London, United Kingdom, SW1P 2PN

Director01 December 2017Active
8 Sansome Walk, Sansome Walk, Worcester, England, WR1 1LW

Director11 September 2015Active
8 Sansome Walk, Sansome Walk, Worcester, England, WR1 1LW

Director01 January 2015Active
1-3, College Yard, Worcester, England, WR1 2LB

Director02 June 2015Active
Spring House, The Drive Wonersh, Guildford, GU5 0QW

Director22 March 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 March 2005Active

People with Significant Control

Global Insight Holdings Ltd
Notified on:31 December 2021
Status:Active
Country of residence:United Kingdom
Address:1, Vincent Square, London, United Kingdom, SW1P 2PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dorson Transform Ltd
Notified on:29 November 2016
Status:Active
Country of residence:United Kingdom
Address:1, Vincent Square, London, United Kingdom, SW1P 2PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Change of name

Certificate change of name company.

Download
2023-11-09Change of name

Change of name notice.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Mortgage

Mortgage satisfy charge full.

Download
2022-12-07Persons with significant control

Change to a person with significant control.

Download
2022-12-07Persons with significant control

Notification of a person with significant control.

Download
2022-12-07Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Mortgage

Mortgage satisfy charge full.

Download
2022-05-25Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-05-14Persons with significant control

Change to a person with significant control.

Download
2021-05-14Officers

Change person director company with change date.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Address

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

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-07-23Resolution

Resolution.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.