Company NamePVI Services Limited
DirectorsJilesh Pattni and Steven Whitaker
Company StatusActive
Company Number07450254
CategoryPrivate Limited Company
Incorporation Date24 November 2010(13 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Jilesh Pattni
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2019(8 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Arlington Street
London
SW1A 1RN
Director NameMr Steven Whitaker
Date of BirthOctober 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed07 May 2019(8 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address21 Arlington Street
London
SW1A 1RN
Director NameKhaled Ahmed Juffali
Date of BirthJanuary 1958 (Born 66 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed24 November 2010(same day as company formation)
RoleBusinessman
Country of ResidenceSaudi Arabia
Correspondence Address7 Old Park Lane
London
W1K 1QR
Secretary NameStephen Procter
StatusResigned
Appointed24 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address7 Old Park Lane
London
W1K 1QR
Director NameMr William John Tyne Jr
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish,American
StatusResigned
Appointed22 January 2013(2 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Old Park Lane
London
W1K 1QR
Director NameLocke McLean
Date of BirthMarch 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2013(2 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 August 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address152 West 57th Street
58th Floor
New York
10019
Director NameJoseph J. Vale
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2013(2 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 09 December 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address152 West 57th Street
58th Floor
New York
Ny 10019
Director NameMr Stephen King
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2018(7 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 February 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address21 Arlington Street
London
SW1A 1RN
Director NamePaula Mueller
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2019(8 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 August 2022)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address21 Arlington Street
London
SW1A 1RN

Contact

Telephone020 74996629
Telephone regionLondon

Location

Registered Address21 Arlington Street
London
SW1A 1RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£584,734
Gross Profit£464,650
Net Worth£40,850
Cash£49,647
Current Liabilities£53,880

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 November 2023 (4 months, 4 weeks ago)
Next Return Due8 December 2024 (7 months, 3 weeks from now)

Filing History

20 December 2022Termination of appointment of Joseph J. Vale as a director on 9 December 2020 (1 page)
25 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
9 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
25 August 2022Termination of appointment of Paula Mueller as a director on 11 August 2022 (1 page)
8 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
28 September 2021Accounts for a small company made up to 31 December 2020 (10 pages)
26 November 2020Accounts for a small company made up to 31 December 2019 (9 pages)
24 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
21 April 2020Termination of appointment of Stephen King as a director on 29 February 2020 (1 page)
26 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
6 June 2019Appointment of Mr Jilesh Pattni as a director on 7 May 2019 (2 pages)
6 June 2019Appointment of Paula Mueller as a director on 7 May 2019 (2 pages)
6 June 2019Appointment of Mr Steven Whitaker as a director on 7 May 2019 (2 pages)
6 June 2019Termination of appointment of Locke Mclean as a director on 3 August 2018 (1 page)
5 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
26 September 2018Registered office address changed from 7 Old Park Lane London W1K 1QR to 21 Arlington Street London SW1A 1RN on 26 September 2018 (1 page)
9 August 2018Termination of appointment of William John Tyne Jr as a director on 13 March 2018 (1 page)
9 August 2018Appointment of Mr Stephen King as a director on 13 March 2018 (2 pages)
6 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
6 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
21 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(5 pages)
21 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(5 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
9 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(5 pages)
9 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(5 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
28 April 2014Termination of appointment of Khaled Juffali as a director (1 page)
28 April 2014Termination of appointment of Khaled Juffali as a director (1 page)
20 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(6 pages)
20 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(6 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
1 August 2013Appointment of William Tyne Jr as a director (2 pages)
1 August 2013Appointment of William Tyne Jr as a director (2 pages)
5 July 2013Appointment of Locke Mclean as a director (2 pages)
5 July 2013Appointment of Locke Mclean as a director (2 pages)
4 July 2013Appointment of Joseph J. Vale as a director (2 pages)
4 July 2013Appointment of Joseph J. Vale as a director (2 pages)
13 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
23 October 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
23 October 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
7 March 2012Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second filing TM02 for Stephen Procter.
(4 pages)
7 March 2012Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second filing TM02 for Stephen Procter.
(4 pages)
14 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
14 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
13 December 2011Termination of appointment of a secretary
  • ANNOTATION A second filed TM02 was registered on 07/03/2012.
(2 pages)
13 December 2011Termination of appointment of a secretary
  • ANNOTATION A second filed TM02 was registered on 07/03/2012.
(2 pages)
5 December 2011Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
5 December 2011Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
24 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(44 pages)
24 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(44 pages)
24 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(44 pages)