London
EC3N 2EX
Director Name | Ms Antonia Elizabeth Shand |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(16 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 5 Jewry Street London EC3N 2EX |
Director Name | Mr Stephen John Edward |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2024(16 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Jewry Street London EC3N 2EX |
Director Name | Mr Roderick John Herbert Stead |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Jewry Street London EC3N 2EX |
Director Name | Mr Kevin Alfred Perrett |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Jewry Street London EC3N 2EX |
Secretary Name | Mr Roderick John Herbert Stead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 New Broad Street 5th Floor London EC2M 1JJ |
Director Name | Mr John Patrick McComish |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 2015) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 60 New Broad Street 5th Floor London EC2M 1JJ |
Director Name | Mr Steven Paul Kidd |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 March 2024) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Jewry Street London EC3N 2EX |
Secretary Name | Mrs Holly Marie Perrett |
---|---|
Status | Resigned |
Appointed | 21 May 2014(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 January 2019) |
Role | Company Director |
Correspondence Address | 60 New Broad Street 5th Floor London EC2M 1JJ |
Website | www.ptsconsulting.com |
---|---|
Email address | [email protected] |
Telephone | 01234 436156 |
Telephone region | Bedford |
Registered Address | 5 Jewry Street London EC3N 2EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
20 December 2007 | Delivered on: 9 January 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) 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. See the mortgage charge document for full details. Outstanding |
---|
9 January 2024 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
3 July 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
19 January 2023 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
4 July 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
14 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
12 August 2021 | Satisfaction of charge 1 in full (1 page) |
29 June 2021 | Termination of appointment of Roderick John Herbert Stead as a director on 29 June 2021 (1 page) |
23 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
30 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
5 November 2020 | Registered office address changed from 60 New Broad Street 5th Floor London EC2M 1JJ to 5 Jewry Street London EC3N 2EX on 5 November 2020 (1 page) |
30 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
4 February 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
24 June 2019 | Appointment of Miss Antonia Elizabeth Shand as a secretary on 8 January 2019 (2 pages) |
24 June 2019 | Termination of appointment of Holly Marie Perrett as a secretary on 8 January 2019 (1 page) |
7 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 July 2017 | Notification of Pts Consulting Group Limited as a person with significant control on 4 July 2017 (1 page) |
4 July 2017 | Notification of Pts Consulting Group Limited as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Notification of Pts Consulting Group Limited as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 July 2015 | Termination of appointment of John Patrick Mccomish as a director on 1 June 2015 (1 page) |
20 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Termination of appointment of John Patrick Mccomish as a director on 1 June 2015 (1 page) |
20 July 2015 | Termination of appointment of John Patrick Mccomish as a director on 1 June 2015 (1 page) |
20 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
10 February 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 February 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 December 2014 | Secretary's details changed
|
3 December 2014 | Secretary's details changed for Miss Holly Marie Phipps on 2 December 2014 (1 page) |
3 December 2014 | Secretary's details changed for Miss Holly Marie Phipps on 2 December 2014 (1 page) |
3 December 2014 | Secretary's details changed for Miss Holly Marie Phipps on 2 December 2014 (1 page) |
3 December 2014 | Secretary's details changed
|
3 December 2014 | Secretary's details changed for {officer_name}
|
11 July 2014 | Termination of appointment of Roderick Stead as a secretary (1 page) |
11 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Appointment of Miss Holly Marie Phipps as a secretary (2 pages) |
11 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Appointment of Miss Holly Marie Phipps as a secretary (2 pages) |
11 July 2014 | Termination of appointment of Roderick Stead as a secretary (1 page) |
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 December 2013 | Registered office address changed from 50 Liverpool Street London EC2M 7PR on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from 50 Liverpool Street London EC2M 7PR on 12 December 2013 (1 page) |
26 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
25 July 2011 | Appointment of Mr John Patrick Mccomish as a director (2 pages) |
25 July 2011 | Appointment of Mr John Patrick Mccomish as a director (2 pages) |
25 July 2011 | Appointment of Mr Steven Paul Kidd as a director (2 pages) |
25 July 2011 | Appointment of Mr Steven Paul Kidd as a director (2 pages) |
22 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr. Kevin Alfred Perrett on 1 December 2009 (2 pages) |
6 July 2010 | Director's details changed for Mr. Kevin Alfred Perrett on 1 December 2009 (2 pages) |
6 July 2010 | Secretary's details changed for Mr. Roderick John Herbert Stead on 1 December 2009 (1 page) |
6 July 2010 | Director's details changed for Mr. Roderick John Herbert Stead on 1 December 2009 (2 pages) |
6 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Secretary's details changed for Mr. Roderick John Herbert Stead on 1 December 2009 (1 page) |
6 July 2010 | Director's details changed for Mr. Roderick John Herbert Stead on 1 December 2009 (2 pages) |
6 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Mr. Kevin Alfred Perrett on 1 December 2009 (2 pages) |
6 July 2010 | Director's details changed for Mr. Roderick John Herbert Stead on 1 December 2009 (2 pages) |
6 July 2010 | Secretary's details changed for Mr. Roderick John Herbert Stead on 1 December 2009 (1 page) |
17 November 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
17 November 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
11 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
11 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
27 August 2009 | Return made up to 20/06/09; full list of members (3 pages) |
27 August 2009 | Return made up to 20/06/09; full list of members (3 pages) |
27 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
27 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
27 March 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
27 March 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
24 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from 50 liverpool street london EC2M 7PR (1 page) |
23 June 2008 | Location of debenture register (1 page) |
23 June 2008 | Location of debenture register (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from 50 liverpool street london EC2M 7PR (1 page) |
23 June 2008 | Location of register of members (1 page) |
23 June 2008 | Location of register of members (1 page) |
9 January 2008 | Particulars of mortgage/charge (23 pages) |
9 January 2008 | Particulars of mortgage/charge (23 pages) |
20 June 2007 | Incorporation (13 pages) |
20 June 2007 | Incorporation (13 pages) |