137-144 High Holborn
London
WC1V 6PL
Secretary Name | Andrew Malcolm Lee |
---|---|
Nationality | English |
Status | Current |
Appointed | 26 March 2002(1 year, 9 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL |
Director Name | Mr Christopher Mark Hodson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2018(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL |
Director Name | Richard Allan Langford |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 March 2001) |
Role | Management Consultant |
Correspondence Address | 28 Selah Drive Swanley Kent BR8 7WD |
Director Name | Mr Kingsley Guy Manning |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 05 September 2000) |
Role | Company Director |
Correspondence Address | 6 Gatcombe Road Tufnell Park London N19 4PT |
Director Name | Roger Miles Whitworth Taylor |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | Flat 410 City Pavilion 33 Britton Street London EC1M 5UG |
Secretary Name | Richard Allan Langford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 03 October 2000) |
Role | Management Consultant |
Correspondence Address | 28 Selah Drive Swanley Kent BR8 7WD |
Director Name | Owen Hampden Inskip |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | Alderley Farm Wotton Under Edge Gloucestershire GL12 7QT Wales |
Director Name | John Andrew Swinney |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 8 Windley Tye Chelmsford Essex CM1 2GR |
Director Name | Mr Godfrey Alexander Blott |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 March 2015) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Old Warehouse 48 Smith Terrace London SW3 4DH |
Secretary Name | Mr Timothy Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beckets Place Marksbury Bath Avon BA2 9HP |
Director Name | Richard Michael Berry |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | Hunters Lodge Hunters Chase Ardleigh Essex CO7 7LW |
Director Name | Mr Michael David Comras |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Osborne Road Potters Bar Hertfordshire EN6 1RZ |
Director Name | Mr Hugh Andrew Saunders |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.pinnacle-psg.com |
---|---|
Telephone | 020 70172000 |
Telephone region | London |
Registered Address | 8th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 1 week from now) |
28 March 2002 | Delivered on: 5 April 2002 Satisfied on: 27 November 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
21 December 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
---|---|
9 June 2020 | Confirmation statement made on 6 June 2020 with updates (4 pages) |
4 January 2020 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
10 December 2019 | Director's details changed for Mr Peregrine Murray Addison Lloyd on 10 December 2019 (2 pages) |
10 December 2019 | Change of details for Pinnacle Psg Limited as a person with significant control on 9 December 2019 (2 pages) |
9 December 2019 | Registered office address changed from First Floor 6 st. Andrew Street London EC4A 3AE to 21st Floor Euston Tower 286 Euston Road London NW1 3DP on 9 December 2019 (1 page) |
6 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
5 January 2019 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
1 October 2018 | Termination of appointment of Hugh Andrew Saunders as a director on 30 September 2018 (1 page) |
1 October 2018 | Appointment of Mr Christopher Mark Hodson as a director on 30 September 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
7 June 2017 | Secretary's details changed for Andrew Malcolm Lee on 5 June 2017 (1 page) |
7 June 2017 | Secretary's details changed for Andrew Malcolm Lee on 5 June 2017 (1 page) |
22 May 2017 | Director's details changed for Mr Hugh Andrew Saunders on 1 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Hugh Andrew Saunders on 1 May 2017 (2 pages) |
16 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
16 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
13 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
4 August 2015 | Appointment of Mr Hugh Andrew Saunders as a director on 30 March 2015 (2 pages) |
4 August 2015 | Appointment of Mr Hugh Andrew Saunders as a director on 30 March 2015 (2 pages) |
20 July 2015 | Company name changed pinnacle professional & advisory services LIMITED\certificate issued on 20/07/15
|
20 July 2015 | Company name changed pinnacle professional & advisory services LIMITED\certificate issued on 20/07/15
|
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
9 June 2015 | Termination of appointment of Godfrey Alexander Blott as a director on 30 March 2015 (1 page) |
9 June 2015 | Termination of appointment of Godfrey Alexander Blott as a director on 30 March 2015 (1 page) |
22 January 2015 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
22 January 2015 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
18 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
14 November 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
14 November 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
19 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 November 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
16 November 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
13 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
10 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
12 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
22 February 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
27 January 2010 | Registered office address changed from 4Th Floor Caxton House 2 Farringdon Road London EC1M 3HN on 27 January 2010 (1 page) |
27 January 2010 | Registered office address changed from 4Th Floor Caxton House 2 Farringdon Road London EC1M 3HN on 27 January 2010 (1 page) |
8 July 2009 | Return made up to 06/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 06/06/09; full list of members (3 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from 4TH floor caxton house 2 farrington road london EC1M 3HN (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from 4TH floor caxton house 2 farrington road london EC1M 3HN (1 page) |
6 July 2009 | Director's change of particulars / godfrey blott / 09/03/2006 (1 page) |
6 July 2009 | Director's change of particulars / godfrey blott / 09/03/2006 (1 page) |
17 June 2009 | Capitals not rolled up (2 pages) |
17 June 2009 | Capitals not rolled up (2 pages) |
28 January 2009 | Appointment terminated director john swinney (1 page) |
28 January 2009 | Appointment terminated director john swinney (1 page) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
14 August 2008 | Return made up to 06/06/08; full list of members (4 pages) |
14 August 2008 | Return made up to 06/06/08; full list of members (4 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
21 June 2007 | Return made up to 06/06/07; no change of members (7 pages) |
21 June 2007 | Return made up to 06/06/07; no change of members (7 pages) |
1 December 2006 | Full accounts made up to 31 March 2006 (16 pages) |
1 December 2006 | Full accounts made up to 31 March 2006 (16 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
19 June 2006 | Return made up to 06/06/06; full list of members (8 pages) |
19 June 2006 | Return made up to 06/06/06; full list of members (8 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
22 July 2005 | Full accounts made up to 31 March 2005 (15 pages) |
22 July 2005 | Full accounts made up to 31 March 2005 (15 pages) |
16 June 2005 | Return made up to 06/06/05; full list of members (9 pages) |
16 June 2005 | Return made up to 06/06/05; full list of members (9 pages) |
24 June 2004 | Full accounts made up to 31 March 2004 (14 pages) |
24 June 2004 | Full accounts made up to 31 March 2004 (14 pages) |
15 June 2004 | Return made up to 06/06/04; full list of members (9 pages) |
15 June 2004 | Return made up to 06/06/04; full list of members (9 pages) |
28 February 2004 | Registered office changed on 28/02/04 from: 4TH floor charter house 2 farringdon road london EC1M 3HN (1 page) |
28 February 2004 | Registered office changed on 28/02/04 from: 4TH floor charter house 2 farringdon road london EC1M 3HN (1 page) |
13 October 2003 | New director appointed (3 pages) |
13 October 2003 | New director appointed (3 pages) |
27 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
27 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
17 June 2003 | Return made up to 06/06/03; full list of members
|
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Return made up to 06/06/03; full list of members
|
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
23 April 2003 | Company name changed jsspinnacle consulting LIMITED\certificate issued on 23/04/03 (2 pages) |
23 April 2003 | Company name changed jsspinnacle consulting LIMITED\certificate issued on 23/04/03 (2 pages) |
30 January 2003 | Auditor's resignation (1 page) |
30 January 2003 | Auditor's resignation (1 page) |
10 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
10 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
12 June 2002 | Return made up to 06/06/02; full list of members
|
12 June 2002 | Return made up to 06/06/02; full list of members
|
1 May 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
1 May 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
15 April 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
15 April 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | Particulars of mortgage/charge (5 pages) |
5 April 2002 | Particulars of mortgage/charge (5 pages) |
26 January 2002 | Registered office changed on 26/01/02 from: 5TH floor 140 brompton road london SW3 1HY (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: 5TH floor 140 brompton road london SW3 1HY (1 page) |
31 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
31 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
25 July 2001 | Return made up to 06/06/01; full list of members (6 pages) |
25 July 2001 | Return made up to 06/06/01; full list of members (6 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
5 June 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
5 June 2001 | Director resigned (1 page) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: 25 christopher street london EC2A 2BS (1 page) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: 25 christopher street london EC2A 2BS (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
30 October 2000 | Company name changed maxseek LIMITED\certificate issued on 31/10/00 (2 pages) |
30 October 2000 | Company name changed maxseek LIMITED\certificate issued on 31/10/00 (2 pages) |
27 October 2000 | Secretary resigned (2 pages) |
27 October 2000 | Secretary resigned (2 pages) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
18 August 2000 | Registered office changed on 18/08/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
18 August 2000 | Registered office changed on 18/08/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New secretary appointed;new director appointed (2 pages) |
18 August 2000 | New secretary appointed;new director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
6 June 2000 | Incorporation (13 pages) |
6 June 2000 | Incorporation (13 pages) |