London
N10 3JR
Director Name | Mr Steven Mark Whant |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2005(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Labs, Hogarth House High Holborn London WC1V 6PX |
Secretary Name | Mr Steven Mark Whant |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Chivery Hall Farm Chivery Tring Hertfordshire HP23 6LD |
Director Name | Mr Roland Mosimann |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Swiss,American |
Status | Current |
Appointed | 31 December 2014(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | IT Director |
Country of Residence | United States |
Correspondence Address | 993 Old Eagle School Road Suite 405 Wayne Pa 19087 |
Director Name | Timothy Dunbar Bowden |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 07 September 2007) |
Role | IT Consultant |
Correspondence Address | 58 Rigault Road London SW6 4JP |
Director Name | Jeremy Wealbund Holmes |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2007) |
Role | Management Consultant |
Correspondence Address | Walnut Tree Cottage The Row Lane End High Wycombe Buckinghamshire HP14 3JR |
Director Name | Andrew Joseph McKee |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2006(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 January 2008) |
Role | Management Consultant |
Correspondence Address | Flat 1, 47 Arkwright Road London NW3 6BJ |
Director Name | Mr David Stanley Crout |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(1 year after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2014) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Brookside Crescent Cuffley Potters Bar Hertfordshire EN6 4QN |
Director Name | Mr Edward Michael Forgash |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2014(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 December 2022) |
Role | Software Ceo |
Country of Residence | United States |
Correspondence Address | 314 Continental Lane Paoli Pa 19301 |
Website | pmsi-consulting.com |
---|---|
Telephone | 020 83473500 |
Telephone region | London |
Registered Address | Labs, Hogarth House High Holborn London WC1V 6PX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
800k at £0.00001 | David Stanley Crout 8.27% Ordinary |
---|---|
474.8k at £0.00001 | David Freschman Innovation Ventures Lp 4.91% Redeemable Ordinary |
422.5k at £0.00001 | Bruce Luehrs Emerald Stage 2 Ventures Lp 4.37% Redeemable Ordinary |
405.5k at £0.00001 | Richard A. Connelly 4.19% Ordinary |
339.3k at £0.00001 | Roland Mosimann 3.51% Ordinary |
2.5m at £0.00001 | Patrick Charles Mosimann 25.83% Ordinary |
2.5m at £0.00001 | Steven Mark Whant 25.83% Ordinary |
994.9k at £0.00001 | Zon Capital Partners Lp 10.28% Redeemable Ordinary |
173.4k at £0.00001 | Pmsi Group Inc 1.79% Redeemable Ordinary |
- | OTHER 1.35% - |
128.6k at £0.00001 | Bruce Luehrs Emerald Stage 2 Ventures Lp 1.33% Ordinary |
121.9k at £0.00001 | Executors Of Estate Of Louise Binswanger 1.26% Redeemable Ordinary |
100k at £0.00001 | Steven Mark Whant & Patrick Charles Mosimann 1.03% Ordinary |
96.4k at £0.00001 | Mark Fishman Westgate Acquisitions Llc 1.00% Redeemable Ordinary |
93.1k at £0.00001 | Patrick Mosimann 0.96% Ordinary |
93.1k at £0.00001 | Steven Whant 0.96% Ordinary |
81.5k at £0.00001 | Richard Binswanger 0.84% Ordinary |
67k at £0.00001 | Trestle Ventures Primo 0.69% Redeemable Ordinary |
65.9k at £0.00001 | Kevin Kleinschmidt 0.68% Redeemable Ordinary |
49.4k at £0.00001 | Jack Musgrove 0.51% Redeemable Ordinary |
39.4k at £0.00001 | Farid Naib 0.41% Redeemable Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,890,933 |
Cash | £1,303 |
Current Liabilities | £804,964 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
6 December 2006 | Delivered on: 19 December 2006 Persons entitled: Kirby Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £46,500.00 or such amount equal to six months rent. See the mortgage charge document for full details. Outstanding |
---|
22 September 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
---|---|
17 February 2023 | Confirmation statement made on 17 February 2023 with updates (6 pages) |
19 January 2023 | Statement of capital on 19 January 2023
|
11 January 2023 | Statement by Directors (1 page) |
11 January 2023 | Resolutions
|
11 January 2023 | Solvency Statement dated 23/12/22 (1 page) |
22 December 2022 | Termination of appointment of Edward Michael Forgash as a director on 22 December 2022 (1 page) |
10 October 2022 | Company name changed pmsi uk LTD\certificate issued on 10/10/22
|
7 October 2022 | Cancellation of shares. Statement of capital on 3 October 2022
|
21 September 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
18 July 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
30 July 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
29 July 2021 | Registered office address changed from 55-56 Russell Square London WC1B 4HP England to Labs, Hogarth House High Holborn London WC1V 6PX on 29 July 2021 (1 page) |
27 May 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
14 September 2020 | Cancellation of shares. Statement of capital on 31 December 2019
|
9 September 2020 | Confirmation statement made on 26 July 2020 with updates (7 pages) |
18 June 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
6 February 2020 | Cancellation of shares. Statement of capital on 31 December 2019
|
29 October 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
18 October 2019 | Cancellation of shares. Statement of capital on 30 August 2018
|
1 October 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
4 September 2019 | Confirmation statement made on 26 July 2019 with updates (8 pages) |
13 October 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
11 October 2018 | Cancellation of shares. Statement of capital on 30 August 2018
|
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
27 September 2018 | Purchase of own shares. (3 pages) |
8 August 2018 | Confirmation statement made on 26 July 2018 with updates (8 pages) |
8 November 2017 | Satisfaction of charge 1 in full (1 page) |
8 November 2017 | Satisfaction of charge 1 in full (1 page) |
12 October 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
12 October 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
29 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
7 December 2016 | Registered office address changed from 16 Upper Woburn Place London WC1H 0AF to 55-56 Russell Square London WC1B 4HP on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from 16 Upper Woburn Place London WC1H 0AF to 55-56 Russell Square London WC1B 4HP on 7 December 2016 (1 page) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 July 2016 | Confirmation statement made on 26 July 2016 with updates (9 pages) |
27 July 2016 | Confirmation statement made on 26 July 2016 with updates (9 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
20 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Director's details changed for Mr Steven Mark Whant on 1 January 2015 (2 pages) |
20 August 2015 | Director's details changed for Mr Steven Mark Whant on 1 January 2015 (2 pages) |
20 August 2015 | Director's details changed for Mr Steven Mark Whant on 1 January 2015 (2 pages) |
20 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
22 January 2015 | Resolutions
|
22 January 2015 | Resolutions
|
16 January 2015 | Resolutions
|
16 January 2015 | Sub-division of shares on 16 December 2014 (5 pages) |
16 January 2015 | Change of share class name or designation (2 pages) |
16 January 2015 | Sub-division of shares on 16 December 2014 (5 pages) |
16 January 2015 | Change of share class name or designation (2 pages) |
12 January 2015 | Appointment of Mr Roland Mosimann as a director on 31 December 2014 (2 pages) |
12 January 2015 | Appointment of Mr Edward Michael Forgash as a director on 31 December 2014 (2 pages) |
12 January 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
12 January 2015 | Appointment of Mr Roland Mosimann as a director on 31 December 2014 (2 pages) |
12 January 2015 | Appointment of Mr Edward Michael Forgash as a director on 31 December 2014 (2 pages) |
12 January 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
7 January 2015 | Secretary's details changed for Mr Steven Mark Whant on 12 December 2014 (1 page) |
7 January 2015 | Termination of appointment of David Stanley Crout as a director on 31 December 2014 (1 page) |
7 January 2015 | Termination of appointment of David Stanley Crout as a director on 31 December 2014 (1 page) |
7 January 2015 | Director's details changed for Mr Steven Mark Whant on 12 December 2014 (2 pages) |
7 January 2015 | Secretary's details changed for Mr Steven Mark Whant on 12 December 2014 (1 page) |
7 January 2015 | Director's details changed for Mr Steven Mark Whant on 12 December 2014 (2 pages) |
31 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
20 November 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
20 November 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
31 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
3 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (7 pages) |
28 July 2011 | Auditor's resignation (1 page) |
28 July 2011 | Auditor's resignation (1 page) |
13 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
9 September 2010 | Director's details changed for Patrick Charles Mosimann on 1 January 2010 (2 pages) |
9 September 2010 | Director's details changed for David Stanley Crout on 1 January 2010 (2 pages) |
9 September 2010 | Director's details changed for Patrick Charles Mosimann on 1 January 2010 (2 pages) |
9 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Director's details changed for David Stanley Crout on 1 January 2010 (2 pages) |
9 September 2010 | Director's details changed for Patrick Charles Mosimann on 1 January 2010 (2 pages) |
9 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Director's details changed for David Stanley Crout on 1 January 2010 (2 pages) |
18 December 2009 | Accounts for a small company made up to 31 August 2009 (8 pages) |
18 December 2009 | Accounts for a small company made up to 31 August 2009 (8 pages) |
27 July 2009 | Return made up to 26/07/09; full list of members (5 pages) |
27 July 2009 | Return made up to 26/07/09; full list of members (5 pages) |
18 December 2008 | Accounts for a small company made up to 31 August 2008 (9 pages) |
18 December 2008 | Accounts for a small company made up to 31 August 2008 (9 pages) |
1 October 2008 | Capitals not rolled up (1 page) |
1 October 2008 | Capitals not rolled up (1 page) |
16 September 2008 | Return made up to 26/07/08; full list of members (6 pages) |
16 September 2008 | Return made up to 26/07/08; full list of members (6 pages) |
19 June 2008 | Gbp ic 75/67\19/05/08\gbp sr 8@1=8\ (1 page) |
19 June 2008 | Gbp ic 75/67\19/05/08\gbp sr 8@1=8\ (1 page) |
28 May 2008 | S-div (1 page) |
28 May 2008 | S-div (1 page) |
8 April 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
8 April 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
29 February 2008 | Gbp ic 83/75\31/12/07\gbp sr 8@1=8\ (1 page) |
29 February 2008 | Gbp ic 83/75\31/12/07\gbp sr 8@1=8\ (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
22 August 2007 | Return made up to 26/07/07; full list of members (4 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: 16 upper woburn place london WC1H oep (1 page) |
22 August 2007 | Return made up to 26/07/07; full list of members (4 pages) |
22 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: 16 upper woburn place london WC1H oep (1 page) |
19 July 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
19 July 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
23 April 2007 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
23 April 2007 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
19 December 2006 | Particulars of mortgage/charge (3 pages) |
19 December 2006 | Particulars of mortgage/charge (3 pages) |
15 December 2006 | Registered office changed on 15/12/06 from: white lion house 64 highgate high street london N6 5HX (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: white lion house 64 highgate high street london N6 5HX (1 page) |
25 August 2006 | New director appointed (1 page) |
25 August 2006 | New director appointed (1 page) |
21 August 2006 | New director appointed (1 page) |
21 August 2006 | New director appointed (1 page) |
21 August 2006 | New director appointed (1 page) |
21 August 2006 | New director appointed (1 page) |
14 August 2006 | New director appointed (1 page) |
14 August 2006 | New director appointed (1 page) |
14 August 2006 | Return made up to 26/07/06; full list of members (4 pages) |
14 August 2006 | Return made up to 26/07/06; full list of members (4 pages) |
30 March 2006 | Ad 26/07/05--------- £ si 81@1=81 £ ic 2/83 (3 pages) |
30 March 2006 | Ad 26/07/05--------- £ si 81@1=81 £ ic 2/83 (3 pages) |
26 July 2005 | Incorporation (16 pages) |
26 July 2005 | Incorporation (16 pages) |