UKBizDB.co.uk

PUNTER SOUTHALL GROUP LIMITED

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

This company is commonly known as Punter Southall Group Limited. The company was founded 23 years ago and was given the registration number 04096788. The firm's registered office is in LONDON. You can find them at 11 Strand, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PUNTER SOUTHALL GROUP LIMITED
Company Number:04096788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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
Mount Cottage, Linden Chase, Sevenoaks, TN13 3JT

Secretary18 March 2008Active
11, Strand, London, WC2N 5HR

Director22 March 2016Active
Court Essington, Midford, Bath, United Kingdom, BA2 7BX

Director17 January 2006Active
7 Orchard Drive, Blackheath, London, SE3 0QP

Director03 January 2001Active
Flat 6, 34 Stanhope Gardens, London, SW7 5QY

Director03 January 2001Active
11, Strand, London, WC2N 5HR

Director20 March 2019Active
26 Sidney Square, London, E1 2EY

Secretary16 August 2001Active
Plas Newydd, Devonshire Avenue, Amersham, HP6 5JF

Secretary04 June 2003Active
84 Carl Marie, Hyde Park, Johannesburg, South Africa, 2196

Secretary03 January 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary26 October 2000Active
41 Park Mount, Harpenden, AL5 3AS

Director26 October 2000Active
95, Clarendon Road, London, England, SW1X 7QA

Director06 October 2010Active
4075 Valley Road, Hout Bay, Cape Town, South Africa, FOREIGN

Director05 January 2004Active
12, Sloane Court East, London, England, SW3 4TF

Director16 May 2014Active
11 Moolenhof, 172 Surrey Avenue, Randburg, South Africa,

Director27 January 2004Active
3 Connel Road, Blairowne, Randburg,

Director07 February 2007Active
41a, Royal Park, Clifton, Bristol, BS8 3AN

Director05 June 2009Active
15a, Shipley Road, Bristol, England, BS9 3HR

Director12 December 2012Active
Bannhaldenstrasse 32a, 8500 Fravenfeld, Switzerland,

Director03 January 2001Active
11, Strand, London, WC2N 5HR

Director24 May 2017Active
5 Olive Grove Street, De Wijnlanden Estate, Stellenbosch 7600, South Africa,

Director06 June 2006Active
35 Lemoenkloof Drive, Paarl, South Africa,

Director05 January 2004Active
20 Knoll Hill, Sneyd Park, Bristol, BS9 1RA

Director01 July 2008Active
17 Aristea Avenue, Welgedacht, South Africa,

Director20 January 2004Active
56 Van Der Stel Street, Mostertsprift, Stellenbosch, South Africa,

Director05 January 2004Active
7 Chancellor House, Hyde Park Gate, London, SW7 5DQ

Director02 January 2004Active

People with Significant Control

Psg Trustees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11, Strand, London, England, WC2N 5HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-25Capital

Capital cancellation shares.

Download
2024-03-25Capital

Capital return purchase own shares.

Download
2024-03-25Capital

Capital return purchase own shares.

Download
2024-03-25Capital

Capital return purchase own shares.

Download
2024-03-25Capital

Capital return purchase own shares.

Download
2024-03-25Capital

Capital return purchase own shares.

Download
2024-03-15Capital

Capital cancellation shares.

Download
2024-03-15Capital

Capital return purchase own shares.

Download
2024-03-15Capital

Capital return purchase own shares.

Download
2024-03-11Capital

Capital cancellation shares.

Download
2024-03-11Capital

Capital return purchase own shares.

Download
2024-03-11Capital

Capital return purchase own shares.

Download
2024-03-11Capital

Capital return purchase own shares.

Download
2024-03-04Capital

Capital return purchase own shares.

Download
2024-03-01Capital

Capital cancellation shares.

Download
2024-01-05Accounts

Accounts with accounts type group.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-12-11Capital

Capital return purchase own shares.

Download
2023-11-20Capital

Capital cancellation shares.

Download
2023-11-20Capital

Capital return purchase own shares.

Download
2023-11-17Capital

Capital return purchase own shares.

Download
2023-11-13Capital

Capital cancellation shares.

Download
2023-11-13Capital

Capital return purchase own shares.

Download
2023-11-13Capital

Capital return purchase own shares.

Download
2023-11-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.