London
EC1M 6BB
Director Name | Corpag Services Directors (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 November 2019(21 years after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 1 Charterhouse Mews London Greater London EC1M 6BB |
Director Name | Mr Roy Neil Arthur |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 400 Capability Green Luton Bedfordshire LU1 3AE |
Director Name | Mr Vincent Cheshire |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2016(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 November 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Mr Pasquale Barbuzzi |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2019(21 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 June 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Charterhouse Mews London EC1M 6BB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Joint Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1998(2 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 20 January 2011) |
Correspondence Address | Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU |
Secretary Name | Joint Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1998(2 days after company formation) |
Appointment Duration | 21 years (resigned 11 November 2019) |
Correspondence Address | 20 Farringdon Street London EC4A 4AB |
Website | pinnacle-regen.com |
---|---|
Telephone | 020 78080200 |
Telephone region | London |
Registered Address | 1 Charterhouse Mews London EC1M 6BB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
5k at £1 | Alstonia Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£620,797 |
Cash | £10,655 |
Current Liabilities | £1,461,090 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 October 2023 (6 months ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 2 weeks from now) |
23 October 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
---|---|
11 September 2023 | Micro company accounts made up to 31 December 2022 (15 pages) |
21 October 2022 | Micro company accounts made up to 31 December 2021 (11 pages) |
21 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
30 June 2022 | Termination of appointment of Pasquale Barbuzzi as a director on 24 June 2022 (1 page) |
30 June 2022 | Appointment of Miss Natalie Mulvihill as a director on 24 June 2022 (2 pages) |
25 October 2021 | Confirmation statement made on 21 October 2021 with updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
3 February 2021 | Director's details changed for Three Rivers Directors Limited on 2 February 2021 (1 page) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
2 December 2020 | Second filing for the appointment of Three Rivers Directors Limited as a director (6 pages) |
24 November 2020 | Confirmation statement made on 21 October 2020 with updates (4 pages) |
18 November 2020 | Second filing for the appointment of Three Rivers Directors Limited as a director (6 pages) |
23 October 2020 | Director's details changed for Three Rivers Directors Limited on 24 June 2020 (1 page) |
7 October 2020 | Second filing for the appointment of Pasquale Barbuzzi as a director (3 pages) |
24 June 2020 | Registered office address changed from 4 Gransden Business Park Potton Road Abbotsley St. Neots PE19 6TY England to 1 Charterhouse Mews London EC1M 6BB on 24 June 2020 (1 page) |
31 January 2020 | Appointment of Three Rivers Directors Limited as a director on 27 January 2020
|
31 January 2020 | Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 4 Gransden Business Park Potton Road Abbotsley St. Neots PE19 6TY on 31 January 2020 (1 page) |
31 January 2020 | Termination of appointment of Joint Secretarial Services Limited as a secretary on 11 November 2019 (1 page) |
31 January 2020 | Termination of appointment of Vincent Cheshire as a director on 11 November 2019 (1 page) |
31 January 2020 | Appointment of Mr Pasquale Barbuzzi as a director on 27 January 2020
|
24 October 2019 | Confirmation statement made on 21 October 2019 with updates (5 pages) |
1 October 2019 | Secretary's details changed for Joint Secretarial Services Limited on 9 August 2019 (1 page) |
6 August 2019 | Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 August 2019 (1 page) |
5 August 2019 | Director's details changed for Mr Vincent Cheshire on 5 August 2019 (2 pages) |
31 July 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
23 October 2018 | Confirmation statement made on 21 October 2018 with updates (4 pages) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
18 July 2018 | Notification of Antonia Cornelia Holzhauer as a person with significant control on 6 April 2016 (2 pages) |
17 July 2018 | Withdrawal of a person with significant control statement on 17 July 2018 (2 pages) |
24 October 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
17 February 2017 | Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 (1 page) |
17 February 2017 | Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 (1 page) |
17 February 2017 | Appointment of Mr Vincent Cheshire as a director on 31 December 2016 (2 pages) |
17 February 2017 | Appointment of Mr Vincent Cheshire as a director on 31 December 2016 (2 pages) |
16 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
10 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
10 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
29 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
10 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
31 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
4 December 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
6 December 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Secretary's details changed for Joint Secretarial Services Limited on 19 September 2011 (2 pages) |
26 October 2011 | Secretary's details changed for Joint Secretarial Services Limited on 19 September 2011 (2 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
29 September 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 29 September 2011 (1 page) |
29 September 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 29 September 2011 (1 page) |
27 January 2011 | Termination of appointment of Joint Corporate Services Limited as a director (1 page) |
27 January 2011 | Termination of appointment of Joint Corporate Services Limited as a director (1 page) |
9 December 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Appointment of Roy Neil Arthur as a director (2 pages) |
9 December 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Appointment of Roy Neil Arthur as a director (2 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
15 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
27 October 2008 | Return made up to 21/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 21/10/08; full list of members (3 pages) |
11 December 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
11 December 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
9 November 2007 | Return made up to 21/10/07; no change of members (6 pages) |
9 November 2007 | Return made up to 21/10/07; no change of members (6 pages) |
18 December 2006 | Secretary's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Secretary's particulars changed (1 page) |
29 November 2006 | Return made up to 21/10/06; full list of members (6 pages) |
29 November 2006 | Return made up to 21/10/06; full list of members (6 pages) |
24 November 2006 | Registered office changed on 24/11/06 from: atlas house 4TH floor 1 king street london EC2V 8AU (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: atlas house 4TH floor 1 king street london EC2V 8AU (1 page) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
12 September 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
12 September 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
11 November 2005 | Return made up to 21/10/05; full list of members (6 pages) |
11 November 2005 | Return made up to 21/10/05; full list of members (6 pages) |
13 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
13 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 December 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
8 December 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
28 October 2004 | Return made up to 21/10/04; full list of members (6 pages) |
28 October 2004 | Return made up to 21/10/04; full list of members (6 pages) |
18 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
18 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
4 February 2004 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
4 February 2004 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
29 October 2003 | Return made up to 21/10/03; full list of members (6 pages) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
29 October 2003 | Return made up to 21/10/03; full list of members (6 pages) |
6 December 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
6 December 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
26 October 2002 | Return made up to 21/10/02; full list of members (6 pages) |
26 October 2002 | Return made up to 21/10/02; full list of members (6 pages) |
19 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
19 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
26 October 2001 | Return made up to 21/10/01; full list of members
|
26 October 2001 | Return made up to 21/10/01; full list of members
|
10 September 2001 | Registered office changed on 10/09/01 from: 17A curzon street london W1J 5HS (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: 17A curzon street london W1J 5HS (1 page) |
25 January 2001 | Return made up to 21/10/00; full list of members
|
25 January 2001 | Return made up to 21/10/00; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
15 November 1999 | Return made up to 21/10/99; full list of members (6 pages) |
15 November 1999 | Return made up to 21/10/99; full list of members (6 pages) |
3 November 1998 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
3 November 1998 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
28 October 1998 | Ad 21/10/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
28 October 1998 | New secretary appointed (2 pages) |
28 October 1998 | New director appointed (3 pages) |
28 October 1998 | Ad 21/10/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
28 October 1998 | New secretary appointed (2 pages) |
28 October 1998 | New director appointed (3 pages) |
26 October 1998 | Registered office changed on 26/10/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Secretary resigned;director resigned (1 page) |
26 October 1998 | Secretary resigned;director resigned (1 page) |
26 October 1998 | Registered office changed on 26/10/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
21 October 1998 | Incorporation (19 pages) |
21 October 1998 | Incorporation (19 pages) |