UKBizDB.co.uk

PVM PARTNERSHIPS LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:10 Fenchurch Avenue, London, EC3M 5AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Fenchurch Avenue, London, EC3M 5AG

Corporate Secretary04 October 2019Active
10, Fenchurch Avenue, London, England, EC3M 5AG

Director25 September 2023Active
10, Fenchurch Avenue, London, EC3M 5AG

Director04 March 2019Active
19 Levendale Road, London, SE23 2TP

Secretary30 April 2004Active
64 Old Fold View, Barnet, EN5 4EB

Secretary01 April 2001Active
54 Clarendon Avenue, Leamington Spa, CV32 4SA

Secretary18 April 2000Active
12 Pilgrims Close, Harlington, LU5 6LX

Secretary20 November 1995Active
31 Swanley Road, Welling, DA16 1LL

Secretary14 January 2000Active
21 Davenport Road, Albany Park, Sidcup, DA14 4PN

Secretary20 February 1992Active
104 Leslie Road, East Finchley, London, N2 8BH

Secretary12 February 1993Active
Laurence Pountney Hill, London, EC4R 0HH

Corporate Secretary01 February 2006Active
10, Fenchurch Avenue, London, England, EC3M 5AG

Corporate Secretary02 November 2017Active
38 Lambolle Road, London, NW3 4HR

Director19 May 2003Active
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH

Director31 October 2007Active
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH

Director31 October 2007Active
20 Marlin House, 22 St Johns Avenue, London, SW15 2AA

Director-Active
10, Fenchurch Avenue, London, EC3M 5AG

Director01 February 2019Active
Laurence Pountney Hill, London, EC4R 0HH

Director27 September 2017Active
Penny Liggan, Green Lane, Rock, Wadebridge, PL27 6LJ

Director15 March 1995Active
35 Warwick Road, Bishops Stortford, CM23 5NH

Director19 May 2003Active
10, Fenchurch Avenue, London, EC3M 5AG

Director16 December 2013Active
Laurence Pountney Hill, London, EC4R 0HH

Director03 February 2015Active
The Old Farm House, Frithsden, Hemel Hempstead, HP1 3DG

Director11 February 2005Active
51 Castelnau, Barnes, London, SW13 9RT

Director26 March 1992Active
Apartment 1285 Tower 15, Hong Kong Park View, 88 Tai Tam Resevoir Road, Hong Kong, FOREIGN

Director15 March 1995Active
Laurence Pountney Hill, London, EC4R 0HH

Director05 June 2013Active

People with Significant Control

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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-13Address

Change sail address company with old address new address.

Download
2024-04-11Address

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

Download
2024-04-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-04-11Resolution

Resolution.

Download
2024-04-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-02-29Mortgage

Mortgage satisfy charge full.

Download
2024-02-29Mortgage

Mortgage satisfy charge full.

Download
2024-02-29Mortgage

Mortgage satisfy charge full.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-08-11Accounts

Change account reference date company previous extended.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Capital

Capital statement capital company with date currency figure.

Download
2023-04-28Capital

Legacy.

Download
2023-04-28Insolvency

Legacy.

Download
2023-04-28Resolution

Resolution.

Download
2023-04-26Resolution

Resolution.

Download
2023-04-21Capital

Capital allotment shares.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-07-01Address

Move registers to registered office company with new address.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Officers

Change person director company with change date.

Download
2021-09-25Accounts

Accounts with accounts type full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.