London
SW1W 0AU
Director Name | Mr Keesup Choe |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2019(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 52 Grosvenor Gardens London SW1W 0AU |
Website | www.pibenchmark.com |
---|---|
Telephone | 0845 6430234 |
Telephone region | Unknown |
Registered Address | 7th Floor 52 Grosvenor Gardens London SW1W 0AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £100 |
Current Liabilities | £1,227,252 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 3 days from now) |
28 July 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
11 May 2023 | Confirmation statement made on 30 April 2023 with updates (5 pages) |
7 December 2022 | Amended total exemption full accounts made up to 31 December 2021 (7 pages) |
4 July 2022 | Memorandum and Articles of Association (17 pages) |
4 July 2022 | Resolutions
|
16 June 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
13 May 2022 | Confirmation statement made on 30 April 2022 with updates (5 pages) |
1 April 2022 | Statement of capital following an allotment of shares on 1 September 2021
|
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
11 May 2021 | Confirmation statement made on 30 April 2021 with updates (5 pages) |
7 July 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
18 June 2020 | Appointment of Mr Keesup Choe as a director on 20 November 2019 (2 pages) |
5 May 2020 | Confirmation statement made on 30 April 2020 with updates (5 pages) |
4 January 2020 | Sub-division of shares on 21 November 2019 (6 pages) |
14 October 2019 | Change of name notice (2 pages) |
14 October 2019 | Resolutions
|
22 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
3 May 2019 | Confirmation statement made on 30 April 2019 with updates (5 pages) |
31 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
15 May 2018 | Confirmation statement made on 30 April 2018 with updates (5 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
9 June 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
5 December 2016 | Registered office address changed from 150 Buckingham Palace Road London SW1W 9TR to 7th Floor 52 Grosvenor Gardens London SW1W 0AU on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from 150 Buckingham Palace Road London SW1W 9TR to 7th Floor 52 Grosvenor Gardens London SW1W 0AU on 5 December 2016 (1 page) |
17 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 August 2013 | Register inspection address has been changed (1 page) |
15 August 2013 | Register(s) moved to registered inspection location (1 page) |
15 August 2013 | Register(s) moved to registered inspection location (1 page) |
15 August 2013 | Register inspection address has been changed (1 page) |
17 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
17 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
17 July 2013 | Director's details changed for Ms Ayesha Najma Shah on 29 April 2013 (2 pages) |
17 July 2013 | Director's details changed for Ms Ayesha Najma Shah on 29 April 2013 (2 pages) |
7 August 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
7 August 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
30 April 2012 | Incorporation
|
30 April 2012 | Incorporation
|