UKBizDB.co.uk

PUNTER SOUTHALL GOVERNANCE SERVICES LIMITED

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

This company is commonly known as Punter Southall Governance Services Limited. The company was founded 29 years ago and was given the registration number 03021321. The firm's registered office is in LONDON. You can find them at 11 Strand, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:PUNTER SOUTHALL GOVERNANCE SERVICES LIMITED
Company Number:03021321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:11 Strand, London, WC2N 5HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Forbury Works, 37-43 Blagrave Street, Reading, England, RG1 1PZ

Director28 February 2023Active
Admoor Copse, Admoor Lane, Bradfield Southend, Reading, United Kingdom, RG7 6HT

Director04 October 2010Active
3rd Floor Forbury Works, 37-43 Blagrave Street, Reading, England, RG1 1PZ

Director01 January 2019Active
3rd Floor Forbury Works, 37-43 Blagrave Street, Reading, England, RG1 1PZ

Director20 February 2006Active
Woodhurst, The Warren, East Horsley, KT24 5RH

Director02 October 2000Active
26 Sidney Square, London, E1 2EY

Secretary02 October 2000Active
20 Castle Rise, Uckfield, TN22 5UN

Secretary23 June 1997Active
221 West George Street, Glasgow, G2 2ND

Secretary14 February 1995Active
Plas Newydd, Devonshire Avenue, Amersham, HP6 5JF

Secretary04 June 2003Active
Mount Cottage, Linden Chase, Sevenoaks, TN13 3JT

Secretary10 September 2007Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary14 February 1995Active
Dormer Cottage, The Chase Kingswood, Tadworth, KT20 6HY

Director25 April 1995Active
20 Newton Drive, Elderslie, Johnstone, PA5 9BD

Director25 April 1995Active
Bridgemans, Loddon Drive, Wargrave, RG10 8HH

Director20 February 2006Active
37 Hamilton Avenue, Pollockshields, Glasgow, G41 4JE

Director14 February 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director14 February 1995Active
Shorthills, Doggetts Wood Lane, Chalfont St Giles, HP8 4TJ

Director25 April 1995Active
Mains Of Giffen, Greenhills, Beith, KA15 1HJ

Director14 February 1995Active
Dumgoyne Bullbeggars Lane, Horsell, Woking, GU21 4SQ

Director25 April 1995Active
7 Orchard Drive, Blackheath, London, SE3 0QP

Director02 October 2000Active
25h Hughenden Gardens, Glasgow, G12 9XW

Director28 September 1996Active
14 Bewdley Street, Islington, London, N1 1HB

Director25 April 1995Active
Flat 29 4 Constitution Street, Edinburgh, EH6 7BT

Director15 July 1999Active
Northlands Home Farm, Bognor Road, Warnham, United Kingdom, RH12 3SH

Director02 October 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director14 February 1995Active

People with Significant Control

Vidett Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor, Forbury Works, 37-43 Blagrave Street, Reading, England, RG1 1PZ
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
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type full.

Download
2023-07-10Persons with significant control

Change to a person with significant control.

Download
2023-07-03Change of name

Certificate change of name company.

Download
2023-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-13Resolution

Resolution.

Download
2023-03-08Incorporation

Memorandum articles.

Download
2023-03-06Change of constitution

Statement of companys objects.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-03Officers

Termination secretary company with name termination date.

Download
2023-03-03Address

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

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type full.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type full.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type full.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Accounts with accounts type full.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Officers

Appoint person director company with name date.

Download
2018-11-02Resolution

Resolution.

Download
2018-07-03Accounts

Accounts with accounts type full.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-01-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.