Company NamePoint International Limited
DirectorsScot Frederick Von Bergen and Facundo Ganin
Company StatusActive
Company Number02263127
CategoryPrivate Limited Company
Incorporation Date31 May 1988(35 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2420Manufacture of pesticides & agro-chemicals
SIC 20200Manufacture of pesticides and other agrochemical products
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameMr Scot Frederick Von Bergen
Date of BirthApril 1946 (Born 78 years ago)
NationalitySwiss
StatusCurrent
Appointed30 September 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressCp1163 Place De La Gare 9
Ch1260
Nyon
Switzerland
Director NameMr Facundo Ganin
Date of BirthJune 1971 (Born 52 years ago)
NationalityArgentinian
StatusCurrent
Appointed26 January 2012(23 years, 8 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceChile
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Secretary NameCargil Management Services Limited (Corporation)
StatusCurrent
Appointed26 April 2012(23 years, 11 months after company formation)
Appointment Duration12 years
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameDavid Humphrey Williamson
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHand House
Great Rollright
Chipping Norton
Oxfordshire
OX7 5RE
Secretary NameDavid Humphrey Williamson
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHand House
Great Rollright
Chipping Norton
Oxfordshire
OX7 5RE
Director NameMr Martin Bredemear
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(8 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 December 2005)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address78 Morgan Road
Bromley
Kent
BR1 3QF
Secretary NameMr Martin Bredemear
NationalityBritish
StatusResigned
Appointed24 January 1997(8 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 26 April 2012)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address78 Morgan Road
Bromley
Kent
BR1 3QF

Contact

Websitepointltd.com

Location

Registered Address27/28 Eastcastle Street
London
W1W 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Xs Holding Bv
99.00%
Ordinary
1 at £1Centre Services (Ci) LTD
1.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

11 October 2023Director's details changed for Mr Scot Frederick Von Bergen on 9 October 2023 (2 pages)
11 October 2023Director's details changed for Mr Facundo Ganin on 9 October 2023 (2 pages)
11 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
10 June 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
19 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
10 October 2022Change of details for Mr Scot Frederick Von Bergen as a person with significant control on 10 October 2022 (2 pages)
10 October 2022Director's details changed for Mr Scot Frederick Von Bergen on 10 October 2022 (2 pages)
6 June 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
30 November 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
18 May 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
1 October 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
14 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
11 October 2019Change of details for Mr Scot Frederick Von Bergen as a person with significant control on 8 October 2019 (2 pages)
11 October 2019Director's details changed for Mr Scot Frederick Von Bergen on 8 October 2019 (2 pages)
4 October 2019Change of details for Mr Scot Frederick Von Bergen as a person with significant control on 11 September 2019 (2 pages)
4 October 2019Director's details changed for Mr Scot Frederick Von Bergen on 11 September 2019 (2 pages)
23 September 2019Withdrawal of a person with significant control statement on 23 September 2019 (2 pages)
23 September 2019Withdrawal of a person with significant control statement on 23 September 2019 (2 pages)
23 September 2019Withdrawal of a person with significant control statement on 23 September 2019 (2 pages)
30 May 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
15 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
3 August 2018Notification of Scot Frederick Von Bergen as a person with significant control on 6 April 2016 (2 pages)
3 August 2018Notification of a person with significant control statement (2 pages)
13 July 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
12 January 2018Confirmation statement made on 10 October 2017 with updates (4 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
14 August 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
14 August 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
19 October 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
19 October 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
16 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
16 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
6 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
6 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
14 November 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
14 November 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
28 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
28 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
10 May 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
10 May 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
9 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
29 October 2012Appointment of Cargil Management Services Limited as a secretary (2 pages)
29 October 2012Appointment of Mr Facundo Ganin as a director (2 pages)
29 October 2012Appointment of Mr Facundo Ganin as a director (2 pages)
29 October 2012Appointment of Cargil Management Services Limited as a secretary (2 pages)
26 October 2012Termination of appointment of Martin Bredemear as a secretary (1 page)
26 October 2012Termination of appointment of Martin Bredemear as a secretary (1 page)
10 July 2012Registered office address changed from 78 Morgan Road Bromley Kent BR1 3QF on 10 July 2012 (1 page)
10 July 2012Registered office address changed from 78 Morgan Road Bromley Kent BR1 3QF on 10 July 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for Scot Frederick Von Bergen on 30 September 2010 (2 pages)
11 October 2010Director's details changed for Scot Frederick Von Bergen on 30 September 2010 (2 pages)
24 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 October 2008Return made up to 30/09/08; full list of members (3 pages)
9 October 2008Return made up to 30/09/08; full list of members (3 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 October 2007Return made up to 30/09/07; full list of members (2 pages)
10 October 2007Return made up to 30/09/07; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 October 2006Return made up to 30/09/06; full list of members (2 pages)
23 October 2006Return made up to 30/09/06; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 October 2005Return made up to 30/09/05; full list of members (2 pages)
6 October 2005Return made up to 30/09/05; full list of members (2 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 October 2003Return made up to 30/09/03; full list of members (7 pages)
15 October 2003Return made up to 30/09/03; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
16 October 2002Return made up to 30/09/02; full list of members (7 pages)
16 October 2002Return made up to 30/09/02; full list of members (7 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 October 2001Return made up to 30/09/01; full list of members (6 pages)
25 October 2001Return made up to 30/09/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
13 October 2000Return made up to 30/09/00; full list of members (6 pages)
13 October 2000Return made up to 30/09/00; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
25 October 1999Return made up to 30/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 October 1999Return made up to 30/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 August 1999Auditor's resignation (1 page)
6 August 1999Auditor's resignation (1 page)
26 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
13 October 1998Return made up to 30/09/98; no change of members (4 pages)
13 October 1998Return made up to 30/09/98; no change of members (4 pages)
15 January 1998Full accounts made up to 31 March 1997 (7 pages)
15 January 1998Full accounts made up to 31 March 1997 (7 pages)
21 October 1997Return made up to 30/09/97; no change of members (4 pages)
21 October 1997Return made up to 30/09/97; no change of members (4 pages)
14 February 1997Secretary resigned;director resigned (1 page)
14 February 1997New secretary appointed;new director appointed (2 pages)
14 February 1997Registered office changed on 14/02/97 from: hand house great rollright chipping norton oxford OX7 5RE (1 page)
14 February 1997Secretary resigned;director resigned (1 page)
14 February 1997Registered office changed on 14/02/97 from: hand house great rollright chipping norton oxford OX7 5RE (1 page)
14 February 1997New secretary appointed;new director appointed (2 pages)
15 January 1997Full accounts made up to 31 March 1996 (8 pages)
15 January 1997Full accounts made up to 31 March 1996 (8 pages)
27 September 1996Return made up to 30/09/96; full list of members (6 pages)
27 September 1996Return made up to 30/09/96; full list of members (6 pages)
12 April 1996Ad 27/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 April 1996Ad 27/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
28 September 1995Return made up to 30/09/95; full list of members (6 pages)
28 September 1995Return made up to 30/09/95; full list of members (6 pages)