Company NamePunter Southall Services Limited
Company StatusActive
Company Number02829972
CategoryPrivate Limited Company
Incorporation Date24 June 1993(30 years, 9 months ago)
Previous NameBonneysave Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Jonathan Dominic Punter
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1993(2 weeks, 6 days after company formation)
Appointment Duration30 years, 8 months
RoleConsulting Actuary
Country of ResidenceUnited Kingdom
Correspondence Address7 Orchard Drive
Blackheath
London
SE3 0QP
Director NameMr Stuart Malcolm Southall
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1993(2 weeks, 6 days after company formation)
Appointment Duration30 years, 8 months
RoleConsulting Actuary
Country of ResidenceEngland
Correspondence AddressWoodhurst
The Warren
East Horsley
Surrey
KT24 5RH
Director NameMs Maya Batheja
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2001(8 years, 4 months after company formation)
Appointment Duration22 years, 5 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address11 Strand
London
WC2N 5HR
Secretary NameMr Ian Eric Nash
NationalityBritish
StatusCurrent
Appointed21 April 2008(14 years, 10 months after company formation)
Appointment Duration15 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMount Cottage
Linden Chase
Sevenoaks
Kent
TN13 3JT
Director NameMr Kenneth John McKelvey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2009(15 years, 9 months after company formation)
Appointment Duration15 years
RoleActuary
Country of ResidenceEngland
Correspondence AddressCourt Essington
Midford
Bath
BA2 7BX
Secretary NameMr Jonathan Dominic Punter
NationalityBritish
StatusResigned
Appointed14 July 1993(2 weeks, 6 days after company formation)
Appointment Duration8 years, 3 months (resigned 01 November 2001)
RoleConsulting Actuary
Country of ResidenceUnited Kingdom
Correspondence Address7 Orchard Drive
Blackheath
London
SE3 0QP
Director NameElizabeth Anne Battams
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(8 years, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 December 2018)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address11 Strand
London
WC2N 5HR
Secretary NamePeter Nicholas Aves
NationalityBritish
StatusResigned
Appointed01 November 2001(8 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 June 2003)
RoleCompany Director
Correspondence Address26 Sidney Square
London
E1 2EY
Secretary NameRichard Garmon Jones
NationalityBritish
StatusResigned
Appointed04 June 2003(9 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Newydd
Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JF
Director NameMr John Paul Batting
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(15 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 11 January 2018)
RoleActuary Pensions Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Strand
London
WC2N 5HR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 June 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitepshpc.com

Location

Registered Address11 Strand
London
WC2N 5HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Punter Southall Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,899,661
Net Worth£88,749
Current Liabilities£6,621,803

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 June 2023 (9 months, 1 week ago)
Next Return Due8 July 2024 (3 months, 1 week from now)

Charges

18 April 2017Delivered on: 21 April 2017
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
4 February 2013Delivered on: 12 February 2013
Persons entitled: Intermediate Capital Group PLC

Classification: Debenture
Secured details: All monies due or to become due by any obligor to the chargee or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

1 September 2020Full accounts made up to 31 December 2019 (25 pages)
6 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
6 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-06
(3 pages)
11 July 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
7 June 2019Full accounts made up to 31 December 2018 (24 pages)
3 January 2019Termination of appointment of Elizabeth Anne Battams as a director on 31 December 2018 (1 page)
6 November 2018Second filing of Confirmation Statement dated 24/06/2018 (5 pages)
17 October 2018Statement of capital following an allotment of shares on 18 January 2018
  • GBP 3
(3 pages)
14 August 2018Full accounts made up to 31 December 2017 (22 pages)
5 July 2018Confirmation statement made on 24 June 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 06/11/2018.
(4 pages)
26 January 2018Termination of appointment of John Paul Batting as a director on 11 January 2018 (1 page)
17 January 2018Satisfaction of charge 028299720002 in full (4 pages)
26 October 2017Satisfaction of charge 1 in full (1 page)
26 October 2017Satisfaction of charge 1 in full (1 page)
3 July 2017Notification of Punter Southall Group Limited as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
3 July 2017Notification of Punter Southall Group Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
20 June 2017Full accounts made up to 31 December 2016 (17 pages)
20 June 2017Full accounts made up to 31 December 2016 (17 pages)
21 April 2017Registration of charge 028299720002, created on 18 April 2017 (73 pages)
21 April 2017Registration of charge 028299720002, created on 18 April 2017 (73 pages)
20 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
(8 pages)
20 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
(8 pages)
18 July 2016Full accounts made up to 31 December 2015 (17 pages)
18 July 2016Full accounts made up to 31 December 2015 (17 pages)
14 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(7 pages)
14 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(7 pages)
2 July 2015Full accounts made up to 31 December 2014 (15 pages)
2 July 2015Full accounts made up to 31 December 2014 (15 pages)
5 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(7 pages)
5 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(7 pages)
14 July 2014Full accounts made up to 31 December 2013 (14 pages)
14 July 2014Full accounts made up to 31 December 2013 (14 pages)
8 August 2013Full accounts made up to 31 December 2012 (17 pages)
8 August 2013Full accounts made up to 31 December 2012 (17 pages)
16 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
16 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
22 March 2013Resolutions
  • RES13 ‐ Facilities agreement 23/01/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 March 2013Memorandum and Articles of Association (4 pages)
22 March 2013Resolutions
  • RES13 ‐ Facilities agreement 23/01/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 March 2013Memorandum and Articles of Association (4 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
19 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
19 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
18 June 2012Registered office address changed from 126 Jermyn Street London SW1Y 4UJ on 18 June 2012 (1 page)
18 June 2012Registered office address changed from 126 Jermyn Street London SW1Y 4UJ on 18 June 2012 (1 page)
6 June 2012Full accounts made up to 31 December 2011 (15 pages)
6 June 2012Full accounts made up to 31 December 2011 (15 pages)
21 September 2011Director's details changed for Kenneth John Mckelvey on 1 September 2011 (3 pages)
21 September 2011Director's details changed for Kenneth John Mckelvey on 1 September 2011 (3 pages)
21 September 2011Director's details changed for Kenneth John Mckelvey on 1 September 2011 (3 pages)
20 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
20 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
16 June 2011Full accounts made up to 31 December 2010 (15 pages)
16 June 2011Full accounts made up to 31 December 2010 (15 pages)
16 August 2010Director's details changed for John Paul Batting on 10 August 2010 (3 pages)
16 August 2010Director's details changed for John Paul Batting on 10 August 2010 (3 pages)
13 August 2010Director's details changed for Elizabeth Anne Battams on 9 August 2010 (3 pages)
13 August 2010Director's details changed for Elizabeth Anne Battams on 9 August 2010 (3 pages)
13 August 2010Director's details changed for Elizabeth Anne Battams on 9 August 2010 (3 pages)
12 August 2010Director's details changed for Maya Batheja on 6 August 2010 (3 pages)
12 August 2010Director's details changed for Maya Batheja on 6 August 2010 (3 pages)
12 August 2010Director's details changed for Maya Batheja on 6 August 2010 (3 pages)
20 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (9 pages)
20 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (9 pages)
21 June 2010Full accounts made up to 31 December 2009 (15 pages)
21 June 2010Full accounts made up to 31 December 2009 (15 pages)
13 August 2009Full accounts made up to 31 December 2008 (14 pages)
13 August 2009Full accounts made up to 31 December 2008 (14 pages)
20 July 2009Return made up to 24/06/09; full list of members (5 pages)
20 July 2009Return made up to 24/06/09; full list of members (5 pages)
1 April 2009Director appointed john paul batting (3 pages)
1 April 2009Director appointed john paul batting (3 pages)
1 April 2009Director appointed kenneth john mckelvey (3 pages)
1 April 2009Director appointed kenneth john mckelvey (3 pages)
19 August 2008Full accounts made up to 31 December 2007 (15 pages)
19 August 2008Full accounts made up to 31 December 2007 (15 pages)
2 July 2008Return made up to 24/06/08; full list of members (4 pages)
2 July 2008Return made up to 24/06/08; full list of members (4 pages)
30 April 2008Secretary appointed ian nash (2 pages)
30 April 2008Appointment terminated secretary richard garmon jones (1 page)
30 April 2008Appointment terminated secretary richard garmon jones (1 page)
30 April 2008Secretary appointed ian nash (2 pages)
12 September 2007Full accounts made up to 31 December 2006 (15 pages)
12 September 2007Full accounts made up to 31 December 2006 (15 pages)
5 July 2007Return made up to 24/06/07; full list of members (3 pages)
5 July 2007Return made up to 24/06/07; full list of members (3 pages)
18 October 2006Full accounts made up to 31 December 2005 (14 pages)
18 October 2006Full accounts made up to 31 December 2005 (14 pages)
28 June 2006Return made up to 24/06/06; full list of members (3 pages)
28 June 2006Return made up to 24/06/06; full list of members (3 pages)
27 September 2005Full accounts made up to 31 December 2004 (14 pages)
27 September 2005Full accounts made up to 31 December 2004 (14 pages)
12 August 2005Secretary's particulars changed (1 page)
12 August 2005Secretary's particulars changed (1 page)
11 July 2005Return made up to 24/06/05; no change of members (5 pages)
11 July 2005Return made up to 24/06/05; no change of members (5 pages)
14 March 2005Secretary's particulars changed (2 pages)
14 March 2005Secretary's particulars changed (2 pages)
3 November 2004Full accounts made up to 31 December 2003 (14 pages)
3 November 2004Full accounts made up to 31 December 2003 (14 pages)
9 July 2004Return made up to 24/06/04; no change of members (8 pages)
9 July 2004Return made up to 24/06/04; no change of members (8 pages)
18 January 2004Secretary's particulars changed (1 page)
18 January 2004Secretary's particulars changed (1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
3 December 2003Notice of resolution removing auditor (1 page)
3 December 2003Notice of resolution removing auditor (1 page)
4 November 2003Full accounts made up to 31 December 2002 (16 pages)
4 November 2003Full accounts made up to 31 December 2002 (16 pages)
6 July 2003Return made up to 24/06/03; full list of members (8 pages)
6 July 2003Return made up to 24/06/03; full list of members (8 pages)
15 June 2003New secretary appointed (2 pages)
15 June 2003Secretary resigned (1 page)
15 June 2003New secretary appointed (2 pages)
15 June 2003Secretary resigned (1 page)
10 March 2003Auditor's resignation (2 pages)
10 March 2003Auditor's resignation (2 pages)
29 August 2002Full accounts made up to 31 December 2001 (11 pages)
29 August 2002Full accounts made up to 31 December 2001 (11 pages)
21 July 2002Return made up to 24/06/02; full list of members (8 pages)
21 July 2002Return made up to 24/06/02; full list of members (8 pages)
1 June 2002Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
1 June 2002Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
19 November 2001Registered office changed on 19/11/01 from: the clock house 140 london road guildford GU1 1UW (1 page)
19 November 2001Registered office changed on 19/11/01 from: the clock house 140 london road guildford GU1 1UW (1 page)
12 November 2001Secretary resigned (1 page)
12 November 2001New secretary appointed (2 pages)
12 November 2001New secretary appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001Secretary resigned (1 page)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
6 July 2001Return made up to 24/06/01; full list of members (5 pages)
6 July 2001Return made up to 24/06/01; full list of members (5 pages)
4 July 2001Full accounts made up to 31 July 2000 (13 pages)
4 July 2001Full accounts made up to 31 July 2000 (13 pages)
30 June 2000Return made up to 24/06/00; full list of members (6 pages)
30 June 2000Return made up to 24/06/00; full list of members (6 pages)
8 June 2000Full accounts made up to 31 July 1999 (24 pages)
8 June 2000Full accounts made up to 31 July 1999 (24 pages)
16 November 1999Full accounts made up to 31 July 1998 (12 pages)
16 November 1999Full accounts made up to 31 July 1998 (12 pages)
7 July 1999Return made up to 24/06/99; full list of members (6 pages)
7 July 1999Return made up to 24/06/99; full list of members (6 pages)
30 June 1998Return made up to 24/06/98; full list of members (5 pages)
30 June 1998Return made up to 24/06/98; full list of members (5 pages)
18 May 1998Full accounts made up to 31 July 1997 (11 pages)
18 May 1998Full accounts made up to 31 July 1997 (11 pages)
16 July 1997Return made up to 24/06/97; full list of members (6 pages)
16 July 1997Return made up to 24/06/97; full list of members (6 pages)
3 June 1997Full accounts made up to 31 July 1996 (11 pages)
3 June 1997Full accounts made up to 31 July 1996 (11 pages)
22 July 1996Return made up to 24/06/96; full list of members (6 pages)
22 July 1996Return made up to 24/06/96; full list of members (6 pages)
3 June 1996Full accounts made up to 31 July 1995 (11 pages)
3 June 1996Full accounts made up to 31 July 1995 (11 pages)
29 February 1996Full accounts made up to 31 July 1994 (11 pages)
29 February 1996Full accounts made up to 31 July 1994 (11 pages)
22 August 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
22 August 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
24 June 1993Incorporation (15 pages)
24 June 1993Incorporation (15 pages)