Company NameP3Eco Limited
Company StatusActive
Company Number04083208
CategoryPrivate Limited Company
Incorporation Date4 October 2000(23 years, 6 months ago)
Previous NamePall Mall Initiatives Limited

Business Activity

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

Directors

Director NameMr Graham Edward Johnson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameBrigadier Ian Peter Inshaw
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2009(8 years, 7 months after company formation)
Appointment Duration14 years, 11 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameMr Laurence Edward Brown
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2009(8 years, 8 months after company formation)
Appointment Duration14 years, 10 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressLarkfield School Road
Windlesham
Surrey
GU20 6PB
Director NameStephen Louis Nardelli
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2010(9 years, 7 months after company formation)
Appointment Duration13 years, 12 months
RoleEntrepreneur
Country of ResidenceUnited States
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusCurrent
Appointed01 September 2005(4 years, 11 months after company formation)
Appointment Duration18 years, 8 months
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Secretary NameLord Richard Mark Lord Newby
NationalityBritish
StatusResigned
Appointed04 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address179 Fentiman Road
London
SW8 1JY
Director NameLord Richard Mark Lord Newby
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 08 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address179 Fentiman Road
London
SW8 1JY
Director NameRobert Arthur Wyatt Lyle
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(1 month after company formation)
Appointment Duration8 years, 5 months (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 St James's Street
London
SW1A 1PL
Director NameSir Humphrey John Hamilton Maud
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(5 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Queen Annes Grove
Bedford Park
London
W4 1HW
Director NameMr Timothy John Fenn
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(8 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMizpah
Old Icknield Way
Benson
Oxfordshire
OX10 6PW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.p3group.co.uk
Email address[email protected]

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2012
Net Worth-£61,928
Cash£14,708
Current Liabilities£496,262

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

27 October 2020Previous accounting period shortened from 31 October 2019 to 30 October 2019 (1 page)
12 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
14 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
17 September 2019Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page)
17 September 2019Change of details for Portfolio Property Partners Limited as a person with significant control on 16 September 2019 (2 pages)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
7 August 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
16 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
7 August 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
16 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
11 August 2017Notification of Portfolio Property Partners Limited as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Notification of Portfolio Property Partners Limited as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Withdrawal of a person with significant control statement on 11 August 2017 (2 pages)
11 August 2017Withdrawal of a person with significant control statement on 11 August 2017 (2 pages)
9 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
9 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(6 pages)
12 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(6 pages)
12 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(6 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 October 2014Director's details changed for Stephen Louis Nardelli on 31 October 2014 (2 pages)
31 October 2014Director's details changed for Stephen Louis Nardelli on 31 October 2014 (2 pages)
20 October 2014Director's details changed for Mr Graham Edward Johnson on 1 October 2014 (2 pages)
20 October 2014Director's details changed for Mr Graham Edward Johnson on 1 October 2014 (2 pages)
20 October 2014Director's details changed for Mr Graham Edward Johnson on 1 October 2014 (2 pages)
13 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(7 pages)
13 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(7 pages)
13 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(7 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(7 pages)
14 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(7 pages)
14 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(7 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 October 2012Termination of appointment of Timothy Fenn as a director (1 page)
23 October 2012Termination of appointment of Timothy Fenn as a director (1 page)
16 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (8 pages)
16 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (8 pages)
16 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (8 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
15 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page)
15 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page)
3 November 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
3 November 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
21 January 2011Director's details changed for Mr Graham Edward Johnson on 1 January 2011 (2 pages)
21 January 2011Director's details changed for Mr Graham Edward Johnson on 1 January 2011 (2 pages)
21 January 2011Director's details changed for Mr Graham Edward Johnson on 1 January 2011 (2 pages)
6 January 2011Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
6 January 2011Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
6 January 2011Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
2 September 2010Director's details changed for Stephen Louis Nardelli on 1 September 2010 (2 pages)
2 September 2010Director's details changed for Stephen Louis Nardelli on 1 September 2010 (2 pages)
2 September 2010Director's details changed for Stephen Louis Nardelli on 1 September 2010 (2 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
29 July 2010Appointment of Stephen Louis Nardelli as a director (3 pages)
29 July 2010Appointment of Stephen Louis Nardelli as a director (3 pages)
2 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
2 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
2 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
26 August 2009Director appointed timothy fenn (2 pages)
26 August 2009Director appointed timothy fenn (2 pages)
13 July 2009Director appointed brigadier ian inshaw (1 page)
13 July 2009Appointment terminated director robert lyle (1 page)
13 July 2009Appointment terminated director humphrey maud (1 page)
13 July 2009Director appointed laurence brown (2 pages)
13 July 2009Appointment terminated director humphrey maud (1 page)
13 July 2009Director appointed laurence brown (2 pages)
13 July 2009Director appointed brigadier ian inshaw (1 page)
13 July 2009Appointment terminated director robert lyle (1 page)
13 July 2009Ad 09/07/09\gbp si 96@1=96\gbp ic 4/100\ (2 pages)
13 July 2009Ad 09/07/09\gbp si 96@1=96\gbp ic 4/100\ (2 pages)
1 July 2009Company name changed pall mall initiatives LIMITED\certificate issued on 02/07/09 (2 pages)
1 July 2009Company name changed pall mall initiatives LIMITED\certificate issued on 02/07/09 (2 pages)
8 April 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
8 April 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
13 October 2008Return made up to 04/10/08; full list of members (4 pages)
13 October 2008Return made up to 04/10/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
5 October 2007Return made up to 04/10/07; full list of members (3 pages)
5 October 2007Return made up to 04/10/07; full list of members (3 pages)
6 July 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
6 July 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
16 October 2006Return made up to 04/10/06; full list of members (3 pages)
16 October 2006Return made up to 04/10/06; full list of members (3 pages)
6 June 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
6 June 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
26 October 2005Return made up to 04/10/05; full list of members (3 pages)
26 October 2005Return made up to 04/10/05; full list of members (3 pages)
20 September 2005New secretary appointed (1 page)
20 September 2005New secretary appointed (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005Secretary resigned (1 page)
29 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
29 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
29 June 2005Director's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
9 November 2004Return made up to 04/10/04; full list of members (8 pages)
9 November 2004Return made up to 04/10/04; full list of members (8 pages)
26 August 2004Registered office changed on 26/08/04 from: arundel house 31A st jamess square london SW1Y 4JR (1 page)
26 August 2004Registered office changed on 26/08/04 from: arundel house 31A st jamess square london SW1Y 4JR (1 page)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
23 February 2004Return made up to 04/10/03; full list of members (7 pages)
23 February 2004Return made up to 04/10/03; full list of members (7 pages)
25 June 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
25 June 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
12 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2002Return made up to 04/10/02; full list of members (8 pages)
4 November 2002Return made up to 04/10/02; full list of members (8 pages)
30 July 2002Accounts for a dormant company made up to 31 October 2001 (7 pages)
30 July 2002Accounts for a dormant company made up to 31 October 2001 (7 pages)
7 November 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 August 2001Registered office changed on 22/08/01 from: 67 pall mall london SW1Y 5ES (1 page)
22 August 2001Registered office changed on 22/08/01 from: 67 pall mall london SW1Y 5ES (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000Ad 03/11/00--------- £ si 3@1=3 £ ic 3/6 (2 pages)
12 December 2000Ad 03/11/00--------- £ si 3@1=3 £ ic 3/6 (2 pages)
12 December 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Secretary resigned (1 page)
12 October 2000Secretary resigned (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000New secretary appointed (2 pages)
12 October 2000New secretary appointed (2 pages)
4 October 2000Incorporation (15 pages)
4 October 2000Incorporation (15 pages)