London
EC2R 7DA
Director Name | Mr Jatinder Singh Soomal |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2020(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Copthall Avenue London EC2R 7DA |
Director Name | Mr Jeffrey Allan Armstrong |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Eastcheap London EC3M 1AE |
Director Name | Mr Rupert Grosvenor Perry |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Copthall Avenue London EC2R 7DA |
Secretary Name | Mr Rupert Grosvenor Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Role | Cd (Proposed) |
Country of Residence | United Kingdom |
Correspondence Address | 4 Eastcheap London EC3M 1AE |
Director Name | Mr Rajen Sheth |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 June 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Copthall Avenue London EC2R 7DA |
Director Name | Mr Vivek Kumar |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(14 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Eastcheap London EC3M 1AE |
Director Name | Mr Sacha Oshry |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 27 March 2015(14 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Eastcheap London EC3M 1AE |
Director Name | Mr Javed Ahmad Khan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(14 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Eastcheap London EC3M 1AE |
Secretary Name | Mr Rajen Sheth |
---|---|
Status | Resigned |
Appointed | 27 March 2015(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 July 2016) |
Role | Company Director |
Correspondence Address | 2 Copthall Avenue London EC2R 7DA |
Director Name | Mr David Robert Cook |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 October 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2 Copthall Avenue London EC2R 7DA |
Director Name | Mr Paul Alan Smith |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2019(19 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Copthall Avenue London EC2R 7DA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | pirum.com |
---|---|
Email address | [email protected] |
Telephone | 020 72200960 |
Telephone region | London |
Registered Address | 2 Copthall Avenue London EC2R 7DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
410.5k at £0.1 | Pirum Bidco Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,995,359 |
Net Worth | £1,685,995 |
Cash | £3,110,368 |
Current Liabilities | £3,194,647 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
11 July 2022 | Delivered on: 15 July 2022 Persons entitled: Glas Trust Corporation Limited as Security Trustee for Itself and the Other Secured Parties (As Defined in the Instrument) Classification: A registered charge Outstanding |
---|---|
12 June 2019 | Delivered on: 14 June 2019 Persons entitled: Glas Trust Corporation Limited as Agent and Trustee for the Beneficiaries Classification: A registered charge Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) and the specified intellectual property owned by the company, in each case as specified (and defined) in the deeed of accession and charge registered by this form MR01 (the "deed of accession and charge") and including the trademark "pirum" numbered UK00003189692. For more details please refer to the deed of accession and charge. Outstanding |
31 July 2018 | Delivered on: 6 August 2018 Persons entitled: Hsbc Bank PLC (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
27 March 2015 | Delivered on: 2 April 2015 Persons entitled: Hsbc Bank PLC (Security Agent) Classification: A registered charge Outstanding |
29 January 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
---|---|
29 October 2020 | Appointment of Mr Jatinder Singh Soomal as a director on 28 September 2020 (2 pages) |
30 July 2020 | Full accounts made up to 31 March 2020 (23 pages) |
7 July 2020 | Appointment of Mr Phillip Morgan as a director on 1 June 2020 (2 pages) |
7 July 2020 | Termination of appointment of Paul Alan Smith as a director on 5 June 2020 (1 page) |
11 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
28 October 2019 | Termination of appointment of David Robert Cook as a director on 3 October 2019 (1 page) |
5 August 2019 | Appointment of Mr Paul Alan Smith as a director on 4 July 2019 (2 pages) |
11 July 2019 | Full accounts made up to 31 March 2019 (21 pages) |
3 July 2019 | Resolutions
|
14 June 2019 | Registration of charge 040169530003, created on 12 June 2019 (23 pages) |
10 June 2019 | Satisfaction of charge 040169530002 in full (1 page) |
10 June 2019 | Satisfaction of charge 040169530001 in full (1 page) |
31 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
19 December 2018 | Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1SH (1 page) |
19 December 2018 | Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1SH (1 page) |
6 August 2018 | Registration of charge 040169530002, created on 31 July 2018 (62 pages) |
9 July 2018 | Full accounts made up to 31 March 2018 (21 pages) |
10 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
17 July 2017 | Full accounts made up to 31 March 2017 (21 pages) |
17 July 2017 | Full accounts made up to 31 March 2017 (21 pages) |
10 February 2017 | Confirmation statement made on 28 January 2017 with updates (4 pages) |
10 February 2017 | Confirmation statement made on 28 January 2017 with updates (4 pages) |
15 September 2016 | Termination of appointment of Rupert Grosvenor Perry as a director on 14 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Rupert Grosvenor Perry as a director on 14 September 2016 (1 page) |
8 September 2016 | Full accounts made up to 31 March 2016 (25 pages) |
8 September 2016 | Full accounts made up to 31 March 2016 (25 pages) |
5 August 2016 | Termination of appointment of Rajen Sheth as a secretary on 18 July 2016 (1 page) |
5 August 2016 | Termination of appointment of Rajen Sheth as a secretary on 18 July 2016 (1 page) |
13 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Registered office address changed from 4th Floor 2 Copthall Avenue London EC2R 7DA England to 2 Copthall Avenue London EC2R 7DA on 13 July 2016 (1 page) |
13 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Registered office address changed from 4th Floor 2 Copthall Avenue London EC2R 7DA England to 2 Copthall Avenue London EC2R 7DA on 13 July 2016 (1 page) |
4 July 2016 | Registered office address changed from 4 Eastcheap London EC3M 1AE to 4th Floor 2 Copthall Avenue London EC2R 7DA on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from 4 Eastcheap London EC3M 1AE to 4th Floor 2 Copthall Avenue London EC2R 7DA on 4 July 2016 (1 page) |
16 February 2016 | Appointment of Mr David Robert Cook as a director on 1 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr David Robert Cook as a director on 1 February 2016 (2 pages) |
22 September 2015 | Full accounts made up to 31 March 2015 (20 pages) |
22 September 2015 | Full accounts made up to 31 March 2015 (20 pages) |
10 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
20 May 2015 | Termination of appointment of Vivek Kumar as a director on 20 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Javed Khan as a director on 20 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Vivek Kumar as a director on 20 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Sacha Oshry as a director on 20 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Javed Khan as a director on 20 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Sacha Oshry as a director on 20 May 2015 (1 page) |
17 April 2015 | Memorandum and Articles of Association (5 pages) |
17 April 2015 | Statement of company's objects (2 pages) |
17 April 2015 | Memorandum and Articles of Association (5 pages) |
17 April 2015 | Resolutions
|
17 April 2015 | Statement of company's objects (2 pages) |
17 April 2015 | Resolutions
|
8 April 2015 | Appointment of Mr Rajen Sheth as a secretary on 27 March 2015 (2 pages) |
8 April 2015 | Appointment of Mr Vivek Kumar as a director on 27 March 2015 (2 pages) |
8 April 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
8 April 2015 | Appointment of Mr Javed Khan as a director on 27 March 2015 (2 pages) |
8 April 2015 | Termination of appointment of Jeffrey Allan Armstrong as a director on 27 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Rupert Grosvenor Perry as a secretary on 27 March 2015 (1 page) |
8 April 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
8 April 2015 | Appointment of Mr Vivek Kumar as a director on 27 March 2015 (2 pages) |
8 April 2015 | Appointment of Mr Sacha Oshry as a director on 27 March 2015 (2 pages) |
8 April 2015 | Appointment of Mr Sacha Oshry as a director on 27 March 2015 (2 pages) |
8 April 2015 | Appointment of Mr Javed Khan as a director on 27 March 2015 (2 pages) |
8 April 2015 | Appointment of Mr Rajen Sheth as a secretary on 27 March 2015 (2 pages) |
8 April 2015 | Termination of appointment of Rupert Grosvenor Perry as a secretary on 27 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Jeffrey Allan Armstrong as a director on 27 March 2015 (1 page) |
2 April 2015 | Registration of charge 040169530001, created on 27 March 2015 (16 pages) |
2 April 2015 | Registration of charge 040169530001, created on 27 March 2015 (16 pages) |
20 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
20 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
9 October 2014 | Appointment of Mr Rajen Sheth as a director on 9 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Rajen Sheth as a director on 9 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Rajen Sheth as a director on 9 October 2014 (2 pages) |
16 September 2014 | Director's details changed for Mr Jeffrey Allan Armstrong on 1 June 2014 (2 pages) |
16 September 2014 | Director's details changed for Mr Rupert Grosvenor Perry on 13 August 2014 (2 pages) |
16 September 2014 | Director's details changed for Mr Jeffrey Allan Armstrong on 1 June 2014 (2 pages) |
16 September 2014 | Director's details changed for Mr Jeffrey Allan Armstrong on 1 June 2014 (2 pages) |
16 September 2014 | Director's details changed for Mr Rupert Grosvenor Perry on 13 August 2014 (2 pages) |
23 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
10 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
10 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
8 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
27 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
30 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
13 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
13 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
7 July 2010 | Director's details changed for Mr. Rupert Grosvenor Perry on 15 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr. Rupert Grosvenor Perry on 15 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Jeffrey Allan Armstrong on 15 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Jeffrey Allan Armstrong on 15 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Secretary's details changed for Rupert Grosvenor Perry on 15 June 2010 (1 page) |
7 July 2010 | Secretary's details changed for Rupert Grosvenor Perry on 15 June 2010 (1 page) |
8 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
8 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from 37-39 lime street london EC3M 7AY (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from 37-39 lime street london EC3M 7AY (1 page) |
1 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
21 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
21 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
23 July 2008 | Resolutions
|
23 July 2008 | Resolutions
|
1 July 2008 | Director's change of particulars / jeffrey armstrong / 01/05/2006 (2 pages) |
1 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
1 July 2008 | Director's change of particulars / jeffrey armstrong / 01/05/2006 (2 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 July 2006 | Return made up to 15/06/06; full list of members (3 pages) |
3 July 2006 | Return made up to 15/06/06; full list of members (3 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 June 2005 | Return made up to 15/06/05; full list of members
|
22 June 2005 | Return made up to 15/06/05; full list of members
|
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 January 2005 | Registered office changed on 04/01/05 from: 288 bishopsgate london EC2M 4QP (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: 288 bishopsgate london EC2M 4QP (1 page) |
22 June 2004 | Return made up to 19/06/04; full list of members
|
22 June 2004 | Return made up to 19/06/04; full list of members
|
31 March 2004 | Registered office changed on 31/03/04 from: 20 sterndale road london W14 0HS (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: 20 sterndale road london W14 0HS (1 page) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 June 2003 | Return made up to 19/06/03; full list of members (8 pages) |
25 June 2003 | Return made up to 19/06/03; full list of members (8 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
18 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
18 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
9 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
6 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
31 July 2000 | Ad 19/06/00--------- £ si [email protected]=39999 £ ic 1/40000 (2 pages) |
31 July 2000 | Ad 19/06/00--------- £ si [email protected]=39999 £ ic 1/40000 (2 pages) |
27 July 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
27 July 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
19 June 2000 | Incorporation (17 pages) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | Incorporation (17 pages) |