UKBizDB.co.uk

THE PLANNING SHOP INTERNATIONAL LIMITED

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

This company is commonly known as The Planning Shop International Limited. The company was founded 29 years ago and was given the registration number 03037899. The firm's registered office is in LONDON. You can find them at Bankside 3, 90 - 100 Southwark Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THE PLANNING SHOP INTERNATIONAL LIMITED
Company Number:03037899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW

Secretary12 August 2014Active
90- 100 Bankside 3, Southwark Street, London, England, SE1 0SW

Director24 September 2021Active
Adelphi Mill, Grimshaw Lane, Bollington, Macclesfield, England, SK10 5JB

Director13 August 2014Active
Adelphi Mill, Grimshaw Lane, Bollington, Macclesfield, England, SK10 5JB

Director13 August 2014Active
1285, Avenue Of Americas, New York City, United States, 10019

Director01 June 2018Active
Adelphi Mill, Grimshaw Lane, Bollington, Macclesfield, England, SK10 5JB

Director15 August 2018Active
Adelphi Mill, Grimshaw Lane, Bollington, Macclesfield, England, SK10 5JB

Director01 August 2022Active
239, Old Marylebone Road, London, NW1 5QT

Secretary04 July 2008Active
20 St Leonards Road, Ealing, London, W13 8PW

Secretary24 March 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary24 March 1995Active
1055, Washington Blvd., Stamford, United States, CT 06901

Director13 August 2014Active
28 St Leonards Road, London, W13 8PW

Director24 March 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director24 March 1995Active
437, Madison Avenue, New York, United States,

Director13 August 2014Active
85, Strand, 5th Floor, London, England, WC2R 0DW

Director24 March 1995Active
20 St Leonards Road, Ealing, London, W13 8PW

Director24 March 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director24 March 1995Active

People with Significant Control

Das Emea Investments Limited
Notified on:23 November 2022
Status:Active
Country of residence:England
Address:Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Das Uk Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bankside 3, 90-100 Southwark Street, London, England, SE1 0SW
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 (6 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
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-30Accounts

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Persons with significant control

Notification of a person with significant control.

Download
2023-01-17Persons with significant control

Cessation of a person with significant control.

Download
2023-01-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-10Accounts

Legacy.

Download
2023-01-10Other

Legacy.

Download
2023-01-10Other

Legacy.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-07-28Officers

Change person director company with change date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-30Accounts

Legacy.

Download
2021-12-30Other

Legacy.

Download
2021-12-30Other

Legacy.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-05-07Officers

Change person director company with change date.

Download
2021-04-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-15Accounts

Legacy.

Download
2021-04-15Other

Legacy.

Download

Copyright © 2024. All rights reserved.