Warning: file_put_contents(c/195cbb96e064c596f44ef59486ce0829.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Point Company International Limited, KT1 1NP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE POINT COMPANY INTERNATIONAL LIMITED

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

This company is commonly known as The Point Company International Limited. The company was founded 12 years ago and was given the registration number 07787281. The firm's registered office is in KINGSTON UPON THAMES. You can find them at Suite 3 Universal House, 56-58 Clarence Street, Kingston Upon Thames, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:THE POINT COMPANY INTERNATIONAL LIMITED
Company Number:07787281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2011
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Suite 3 Universal House, 56-58 Clarence Street, Kingston Upon Thames, United Kingdom, KT1 1NP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
201, Borough High Street, London, England, SE1 1JA

Director27 September 2012Active
201, Borough High Street, London, England, SE1 1JA

Director01 September 2016Active
201, Borough High Street, London, England, SE1 1JA

Director25 August 2022Active
9d, Station Road, Kingston Upon Thames, United Kingdom, KT2 7AA

Director26 September 2011Active

People with Significant Control

The Point Company Holdings Ltd
Notified on:02 February 2024
Status:Active
Country of residence:England
Address:13, Nightingale Close, Epsom, England, KT19 7EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Gemma Brigden
Notified on:16 June 2017
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:201, Borough High Street, London, England, SE1 1JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Christopher Brigden
Notified on:01 July 2016
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:201, Borough High Street, London, England, SE1 1JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-02-19Persons with significant control

Notification of a person with significant control statement.

Download
2024-02-19Persons with significant control

Notification of a person with significant control.

Download
2024-02-19Persons with significant control

Cessation of a person with significant control.

Download
2024-02-19Persons with significant control

Cessation of a person with significant control.

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Persons with significant control

Change to a person with significant control.

Download
2023-09-26Officers

Change person director company with change date.

Download
2023-09-26Officers

Change person director company with change date.

Download
2023-09-21Address

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

Download
2023-08-14Mortgage

Mortgage charge whole release with charge number.

Download
2023-08-14Mortgage

Mortgage satisfy charge full.

Download
2023-08-14Mortgage

Mortgage satisfy charge full.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-07-13Capital

Capital alter shares subdivision.

Download
2022-07-05Capital

Capital allotment shares.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Persons with significant control

Change to a person with significant control.

Download
2021-10-26Officers

Change person director company with change date.

Download
2021-10-26Address

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

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.