Company NamePinnacle Regeneration Group Limited
DirectorsPeregrine Murray Addison Lloyd and Christopher Mark Hodson
Company StatusActive
Company Number04008559
CategoryPrivate Limited Company
Incorporation Date6 June 2000(23 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peregrine Murray Addison Lloyd
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2000(3 months, 4 weeks after company formation)
Appointment Duration23 years, 7 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
Secretary NameAndrew Malcolm Lee
NationalityEnglish
StatusCurrent
Appointed26 March 2002(1 year, 9 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
Director NameMr Christopher Mark Hodson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2018(18 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
Director NameRichard Allan Langford
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(1 month, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 March 2001)
RoleManagement Consultant
Correspondence Address28 Selah Drive
Swanley
Kent
BR8 7WD
Director NameMr Kingsley Guy Manning
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(1 month, 3 weeks after company formation)
Appointment Duration1 month (resigned 05 September 2000)
RoleCompany Director
Correspondence Address6 Gatcombe Road
Tufnell Park
London
N19 4PT
Director NameRoger Miles Whitworth Taylor
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(1 month, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressFlat 410 City Pavilion
33 Britton Street
London
EC1M 5UG
Secretary NameRichard Allan Langford
NationalityBritish
StatusResigned
Appointed31 July 2000(1 month, 3 weeks after company formation)
Appointment Duration2 months (resigned 03 October 2000)
RoleManagement Consultant
Correspondence Address28 Selah Drive
Swanley
Kent
BR8 7WD
Director NameOwen Hampden Inskip
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(3 months, 4 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 February 2001)
RoleCompany Director
Correspondence AddressAlderley Farm
Wotton Under Edge
Gloucestershire
GL12 7QT
Wales
Director NameJohn Andrew Swinney
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(3 months, 4 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address8 Windley Tye
Chelmsford
Essex
CM1 2GR
Director NameMr Godfrey Alexander Blott
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(3 months, 4 weeks after company formation)
Appointment Duration14 years, 6 months (resigned 30 March 2015)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Warehouse
48 Smith Terrace
London
SW3 4DH
Secretary NameMr Timothy Saunders
NationalityBritish
StatusResigned
Appointed02 October 2000(3 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 26 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeckets Place
Marksbury
Bath
Avon
BA2 9HP
Director NameRichard Michael Berry
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressHunters Lodge
Hunters Chase
Ardleigh
Essex
CO7 7LW
Director NameMr Michael David Comras
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Osborne Road
Potters Bar
Hertfordshire
EN6 1RZ
Director NameMr Hugh Andrew Saunders
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(14 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.pinnacle-psg.com
Telephone020 70172000
Telephone regionLondon

Location

Registered Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Returns

Latest Return24 November 2023 (5 months, 1 week ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Charges

28 March 2002Delivered 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

Filing History

21 December 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
9 June 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
4 January 2020Accounts for a dormant company made up to 31 March 2019 (7 pages)
10 December 2019Director's details changed for Mr Peregrine Murray Addison Lloyd on 10 December 2019 (2 pages)
10 December 2019Change of details for Pinnacle Psg Limited as a person with significant control on 9 December 2019 (2 pages)
9 December 2019Registered 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 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
5 January 2019Accounts for a dormant company made up to 31 March 2018 (7 pages)
1 October 2018Termination of appointment of Hugh Andrew Saunders as a director on 30 September 2018 (1 page)
1 October 2018Appointment of Mr Christopher Mark Hodson as a director on 30 September 2018 (2 pages)
7 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
7 June 2017Secretary's details changed for Andrew Malcolm Lee on 5 June 2017 (1 page)
7 June 2017Secretary's details changed for Andrew Malcolm Lee on 5 June 2017 (1 page)
22 May 2017Director's details changed for Mr Hugh Andrew Saunders on 1 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Hugh Andrew Saunders on 1 May 2017 (2 pages)
16 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
16 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
13 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10
(4 pages)
13 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10
(4 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
4 August 2015Appointment of Mr Hugh Andrew Saunders as a director on 30 March 2015 (2 pages)
4 August 2015Appointment of Mr Hugh Andrew Saunders as a director on 30 March 2015 (2 pages)
20 July 2015Company name changed pinnacle professional & advisory services LIMITED\certificate issued on 20/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-17
(3 pages)
20 July 2015Company name changed pinnacle professional & advisory services LIMITED\certificate issued on 20/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-17
(3 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10
(3 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10
(3 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10
(3 pages)
9 June 2015Termination of appointment of Godfrey Alexander Blott as a director on 30 March 2015 (1 page)
9 June 2015Termination of appointment of Godfrey Alexander Blott as a director on 30 March 2015 (1 page)
22 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
22 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
18 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10
(4 pages)
18 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10
(4 pages)
18 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10
(4 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
19 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
16 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
16 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
16 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
10 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
12 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
12 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
22 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
22 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
27 January 2010Registered office address changed from 4Th Floor Caxton House 2 Farringdon Road London EC1M 3HN on 27 January 2010 (1 page)
27 January 2010Registered office address changed from 4Th Floor Caxton House 2 Farringdon Road London EC1M 3HN on 27 January 2010 (1 page)
8 July 2009Return made up to 06/06/09; full list of members (3 pages)
8 July 2009Return made up to 06/06/09; full list of members (3 pages)
7 July 2009Registered office changed on 07/07/2009 from 4TH floor caxton house 2 farrington road london EC1M 3HN (1 page)
7 July 2009Registered office changed on 07/07/2009 from 4TH floor caxton house 2 farrington road london EC1M 3HN (1 page)
6 July 2009Director's change of particulars / godfrey blott / 09/03/2006 (1 page)
6 July 2009Director's change of particulars / godfrey blott / 09/03/2006 (1 page)
17 June 2009Capitals not rolled up (2 pages)
17 June 2009Capitals not rolled up (2 pages)
28 January 2009Appointment terminated director john swinney (1 page)
28 January 2009Appointment terminated director john swinney (1 page)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
14 August 2008Return made up to 06/06/08; full list of members (4 pages)
14 August 2008Return made up to 06/06/08; full list of members (4 pages)
19 October 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
19 October 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
21 June 2007Return made up to 06/06/07; no change of members (7 pages)
21 June 2007Return made up to 06/06/07; no change of members (7 pages)
1 December 2006Full accounts made up to 31 March 2006 (16 pages)
1 December 2006Full accounts made up to 31 March 2006 (16 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
19 June 2006Return made up to 06/06/06; full list of members (8 pages)
19 June 2006Return made up to 06/06/06; full list of members (8 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
22 July 2005Full accounts made up to 31 March 2005 (15 pages)
22 July 2005Full accounts made up to 31 March 2005 (15 pages)
16 June 2005Return made up to 06/06/05; full list of members (9 pages)
16 June 2005Return made up to 06/06/05; full list of members (9 pages)
24 June 2004Full accounts made up to 31 March 2004 (14 pages)
24 June 2004Full accounts made up to 31 March 2004 (14 pages)
15 June 2004Return made up to 06/06/04; full list of members (9 pages)
15 June 2004Return made up to 06/06/04; full list of members (9 pages)
28 February 2004Registered office changed on 28/02/04 from: 4TH floor charter house 2 farringdon road london EC1M 3HN (1 page)
28 February 2004Registered office changed on 28/02/04 from: 4TH floor charter house 2 farringdon road london EC1M 3HN (1 page)
13 October 2003New director appointed (3 pages)
13 October 2003New director appointed (3 pages)
27 August 2003Full accounts made up to 31 March 2003 (12 pages)
27 August 2003Full accounts made up to 31 March 2003 (12 pages)
17 June 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
23 April 2003Company name changed jsspinnacle consulting LIMITED\certificate issued on 23/04/03 (2 pages)
23 April 2003Company name changed jsspinnacle consulting LIMITED\certificate issued on 23/04/03 (2 pages)
30 January 2003Auditor's resignation (1 page)
30 January 2003Auditor's resignation (1 page)
10 October 2002Full accounts made up to 31 March 2002 (12 pages)
10 October 2002Full accounts made up to 31 March 2002 (12 pages)
12 June 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
1 May 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
15 April 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
15 April 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002New secretary appointed (2 pages)
9 April 2002New secretary appointed (2 pages)
5 April 2002Particulars of mortgage/charge (5 pages)
5 April 2002Particulars of mortgage/charge (5 pages)
26 January 2002Registered office changed on 26/01/02 from: 5TH floor 140 brompton road london SW3 1HY (1 page)
26 January 2002Registered office changed on 26/01/02 from: 5TH floor 140 brompton road london SW3 1HY (1 page)
31 August 2001Full accounts made up to 31 December 2000 (11 pages)
31 August 2001Full accounts made up to 31 December 2000 (11 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
25 July 2001Return made up to 06/06/01; full list of members (6 pages)
25 July 2001Return made up to 06/06/01; full list of members (6 pages)
5 June 2001Director resigned (1 page)
5 June 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
5 June 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
5 June 2001Director resigned (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
21 May 2001Registered office changed on 21/05/01 from: 25 christopher street london EC2A 2BS (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001Registered office changed on 21/05/01 from: 25 christopher street london EC2A 2BS (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
26 April 2001New secretary appointed (2 pages)
26 April 2001New secretary appointed (2 pages)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
30 October 2000Company name changed maxseek LIMITED\certificate issued on 31/10/00 (2 pages)
30 October 2000Company name changed maxseek LIMITED\certificate issued on 31/10/00 (2 pages)
27 October 2000Secretary resigned (2 pages)
27 October 2000Secretary resigned (2 pages)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
18 August 2000Registered office changed on 18/08/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
18 August 2000Registered office changed on 18/08/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
18 August 2000New director appointed (2 pages)
18 August 2000New secretary appointed;new director appointed (2 pages)
18 August 2000New secretary appointed;new director appointed (2 pages)
18 August 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000Secretary resigned (1 page)
15 August 2000Secretary resigned (1 page)
15 August 2000Director resigned (1 page)
6 June 2000Incorporation (13 pages)
6 June 2000Incorporation (13 pages)