Company NamePIHL Equity Assessments Limited
DirectorsSandra Louise Gumm and Nicholas Mark Leslau
Company StatusLiquidation
Company Number05885112
CategoryPrivate Limited Company
Incorporation Date24 July 2006(17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Sandra Louise Gumm
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusCurrent
Appointed10 August 2006(2 weeks, 3 days after company formation)
Appointment Duration17 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7RB
Director NameMr Nicholas Mark Leslau
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2006(2 weeks, 3 days after company formation)
Appointment Duration17 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Fleet Place
London
EC4M 7RB
Secretary NameMs Sandra Louise Gumm
NationalityAustralian
StatusCurrent
Appointed10 August 2006(2 weeks, 3 days after company formation)
Appointment Duration17 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7RB
Director NameMr Nigel William Wray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(2 weeks, 3 days after company formation)
Appointment Duration13 years, 4 months (resigned 05 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Priory
54 Totteridge Village
London
N20 8PS
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1Pihl Equity LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£4,502
Cash£1,598
Current Liabilities£17

Accounts

Latest Accounts5 April 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 July 2021 (2 years, 9 months ago)
Next Return Due5 August 2022 (overdue)

Filing History

11 August 2023Liquidators' statement of receipts and payments to 29 June 2023 (16 pages)
6 September 2022Liquidators' statement of receipts and payments to 29 June 2022 (6 pages)
7 July 2022Appointment of a voluntary liquidator (3 pages)
7 July 2022Removal of liquidator by court order (104 pages)
4 July 2022Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on 4 July 2022 (2 pages)
14 December 2021Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 14 December 2021 (2 pages)
28 July 2021Appointment of a voluntary liquidator (3 pages)
28 July 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-30
(1 page)
28 July 2021Declaration of solvency (5 pages)
28 July 2021Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to 15 Canada Square London E14 5GL on 28 July 2021 (2 pages)
23 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
20 May 2021Accounts for a dormant company made up to 5 April 2020 (9 pages)
11 August 2020Cessation of Nigel William Wray as a person with significant control on 22 July 2020 (1 page)
11 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
9 January 2020Accounts for a dormant company made up to 5 April 2019 (9 pages)
7 January 2020Termination of appointment of Nigel William Wray as a director on 5 December 2019 (1 page)
6 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 5 April 2018 (10 pages)
1 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
30 November 2017Full accounts made up to 5 April 2017 (13 pages)
30 November 2017Full accounts made up to 5 April 2017 (13 pages)
4 September 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
10 November 2016Full accounts made up to 5 April 2016 (13 pages)
10 November 2016Full accounts made up to 5 April 2016 (13 pages)
3 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
4 November 2015Full accounts made up to 5 April 2015 (12 pages)
4 November 2015Full accounts made up to 5 April 2015 (12 pages)
4 November 2015Full accounts made up to 5 April 2015 (12 pages)
11 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(5 pages)
11 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(5 pages)
17 December 2014Full accounts made up to 5 April 2014 (12 pages)
17 December 2014Full accounts made up to 5 April 2014 (12 pages)
17 December 2014Full accounts made up to 5 April 2014 (12 pages)
19 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(5 pages)
19 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(5 pages)
7 October 2013Full accounts made up to 5 April 2013 (12 pages)
7 October 2013Full accounts made up to 5 April 2013 (12 pages)
7 October 2013Full accounts made up to 5 April 2013 (12 pages)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(5 pages)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(5 pages)
30 November 2012Full accounts made up to 5 April 2012 (12 pages)
30 November 2012Full accounts made up to 5 April 2012 (12 pages)
30 November 2012Full accounts made up to 5 April 2012 (12 pages)
22 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
22 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
8 November 2011Full accounts made up to 5 April 2011 (12 pages)
8 November 2011Full accounts made up to 5 April 2011 (12 pages)
8 November 2011Full accounts made up to 5 April 2011 (12 pages)
26 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
26 July 2011Director's details changed for Nigel William Wray on 26 July 2011 (2 pages)
26 July 2011Director's details changed for Nigel William Wray on 26 July 2011 (2 pages)
26 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
15 November 2010Full accounts made up to 5 April 2010 (10 pages)
15 November 2010Full accounts made up to 5 April 2010 (10 pages)
15 November 2010Full accounts made up to 5 April 2010 (10 pages)
22 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
24 December 2009Full accounts made up to 5 April 2009 (10 pages)
24 December 2009Full accounts made up to 5 April 2009 (10 pages)
24 December 2009Full accounts made up to 5 April 2009 (10 pages)
29 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages)
24 October 2009Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
24 October 2009Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
24 October 2009Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
24 July 2009Return made up to 23/07/09; full list of members (4 pages)
24 July 2009Return made up to 23/07/09; full list of members (4 pages)
27 October 2008Full accounts made up to 5 April 2008 (10 pages)
27 October 2008Full accounts made up to 5 April 2008 (10 pages)
27 October 2008Full accounts made up to 5 April 2008 (10 pages)
23 July 2008Return made up to 23/07/08; full list of members (4 pages)
23 July 2008Return made up to 23/07/08; full list of members (4 pages)
2 February 2008Full accounts made up to 5 April 2007 (10 pages)
2 February 2008Full accounts made up to 5 April 2007 (10 pages)
2 February 2008Full accounts made up to 5 April 2007 (10 pages)
24 July 2007Return made up to 23/07/07; full list of members (2 pages)
24 July 2007Return made up to 23/07/07; full list of members (2 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
23 August 2006New director appointed (3 pages)
23 August 2006Director resigned (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
23 August 2006New director appointed (8 pages)
23 August 2006Director resigned (1 page)
23 August 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
23 August 2006New director appointed (3 pages)
23 August 2006New secretary appointed;new director appointed (8 pages)
23 August 2006Secretary resigned (1 page)
23 August 2006Director resigned (1 page)
23 August 2006New director appointed (8 pages)
23 August 2006Director resigned (1 page)
23 August 2006Registered office changed on 23/08/06 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
23 August 2006Registered office changed on 23/08/06 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
23 August 2006New secretary appointed;new director appointed (8 pages)
24 July 2006Incorporation (39 pages)
24 July 2006Incorporation (39 pages)