This company is commonly known as Pvm Partnerships Limited. The company was founded 35 years ago and was given the registration number 02330851. The firm's registered office is in LONDON. You can find them at 10 Fenchurch Avenue, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | PVM PARTNERSHIPS LIMITED |
---|---|---|
Company Number | : | 02330851 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 1988 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Fenchurch Avenue, London, EC3M 5AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Fenchurch Avenue, London, EC3M 5AG | Corporate Secretary | 04 October 2019 | Active |
10, Fenchurch Avenue, London, England, EC3M 5AG | Director | 25 September 2023 | Active |
10, Fenchurch Avenue, London, EC3M 5AG | Director | 04 March 2019 | Active |
19 Levendale Road, London, SE23 2TP | Secretary | 30 April 2004 | Active |
64 Old Fold View, Barnet, EN5 4EB | Secretary | 01 April 2001 | Active |
54 Clarendon Avenue, Leamington Spa, CV32 4SA | Secretary | 18 April 2000 | Active |
12 Pilgrims Close, Harlington, LU5 6LX | Secretary | 20 November 1995 | Active |
31 Swanley Road, Welling, DA16 1LL | Secretary | 14 January 2000 | Active |
21 Davenport Road, Albany Park, Sidcup, DA14 4PN | Secretary | 20 February 1992 | Active |
104 Leslie Road, East Finchley, London, N2 8BH | Secretary | 12 February 1993 | Active |
Laurence Pountney Hill, London, EC4R 0HH | Corporate Secretary | 01 February 2006 | Active |
10, Fenchurch Avenue, London, England, EC3M 5AG | Corporate Secretary | 02 November 2017 | Active |
38 Lambolle Road, London, NW3 4HR | Director | 19 May 2003 | Active |
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH | Director | 31 October 2007 | Active |
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH | Director | 31 October 2007 | Active |
20 Marlin House, 22 St Johns Avenue, London, SW15 2AA | Director | - | Active |
10, Fenchurch Avenue, London, EC3M 5AG | Director | 01 February 2019 | Active |
Laurence Pountney Hill, London, EC4R 0HH | Director | 27 September 2017 | Active |
Penny Liggan, Green Lane, Rock, Wadebridge, PL27 6LJ | Director | 15 March 1995 | Active |
35 Warwick Road, Bishops Stortford, CM23 5NH | Director | 19 May 2003 | Active |
10, Fenchurch Avenue, London, EC3M 5AG | Director | 16 December 2013 | Active |
Laurence Pountney Hill, London, EC4R 0HH | Director | 03 February 2015 | Active |
The Old Farm House, Frithsden, Hemel Hempstead, HP1 3DG | Director | 11 February 2005 | Active |
51 Castelnau, Barnes, London, SW13 9RT | Director | 26 March 1992 | Active |
Apartment 1285 Tower 15, Hong Kong Park View, 88 Tai Tam Resevoir Road, Hong Kong, FOREIGN | Director | 15 March 1995 | Active |
Laurence Pountney Hill, London, EC4R 0HH | Director | 05 June 2013 | Active |
The Prudential Assurance Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Fenchurch Avenue, London, England, EC3M 5AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-13 | Address | Change sail address company with old address new address. | Download |
2024-04-11 | Address | Change registered office address company with date old address new address. | Download |
2024-04-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-04-11 | Resolution | Resolution. | Download |
2024-04-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2024-02-29 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-29 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-10-03 | Officers | Appoint person director company with name date. | Download |
2023-08-11 | Accounts | Change account reference date company previous extended. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Capital | Capital statement capital company with date currency figure. | Download |
2023-04-28 | Capital | Legacy. | Download |
2023-04-28 | Insolvency | Legacy. | Download |
2023-04-28 | Resolution | Resolution. | Download |
2023-04-26 | Resolution | Resolution. | Download |
2023-04-21 | Capital | Capital allotment shares. | Download |
2022-10-04 | Accounts | Accounts with accounts type full. | Download |
2022-07-01 | Address | Move registers to registered office company with new address. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Officers | Change person director company with change date. | Download |
2021-09-25 | Accounts | Accounts with accounts type full. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.