Company NameP.F.M Consulting Partners Limited
DirectorPompeo Lioi
Company StatusActive
Company Number08126960
CategoryPrivate Limited Company
Incorporation Date2 July 2012(11 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Pompeo Lioi
Date of BirthApril 1965 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed17 March 2015(2 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressFlat 8 Sandringham House
44 Windsor Way
London
W14 0UD
Director NameMatteo Mario Forte
Date of BirthAugust 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed02 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address21 Via Rossini Gioacchino
Forli
Fc
Italy
Director NamePasquale Forte
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed02 July 2012(same day as company formation)
RoleEstate Agent
Country of ResidenceItaly
Correspondence Address4 Via A Neucci
Pontecagnano Faiano
Sa
Italy
Director NameMr John Edouard Duncan Rankine
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 2013)
RoleTaxation Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pigeon House Red Hill
Upleadon Road Highleadon
Newent
Glos
GL18 1HJ
Wales
Director NameMr Ettore Colella
Date of BirthAugust 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed18 May 2021(8 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 October 2021)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address207 Third Floor Regent Street
London
W14 0UD
Secretary NameEllbrook Management Limited (Corporation)
StatusResigned
Appointed02 July 2012(same day as company formation)
Correspondence AddressThe Pigeon House Red Hill
Upleadon Road. Highleadon
Newent
Glos
GL18 1HJ
Wales
Secretary NameLatimer Advisory Services Llp (Corporation)
StatusResigned
Appointed17 March 2015(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 October 2017)
Correspondence Address6 Shaw Street
Worcester
WR1 3QQ

Location

Registered Address207 Third Floor Regent Street
London
W1B 3HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

34 at €1Pompeo Lioi
34.00%
Ordinary
33 at €1Antonio Cersosimo
33.00%
Ordinary
33 at €1Yuliya Romanenko
33.00%
Ordinary

Financials

Year2014
Net Worth-£396
Cash£37

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

26 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
14 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
28 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
8 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
26 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
1 October 2021Termination of appointment of Ettore Colella as a director on 1 October 2021 (1 page)
20 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
20 May 2021Director's details changed for Mr Pompeo Lioi on 20 May 2021 (2 pages)
19 May 2021Appointment of Mr Ettore Colella as a director on 18 May 2021 (2 pages)
19 May 2021Registered office address changed from 981 Great West Road Brentford TW8 9DN United Kingdom to 207 Third Floor Regent Street London W1B 3HH on 19 May 2021 (1 page)
8 October 2020Micro company accounts made up to 31 January 2020 (9 pages)
25 June 2020Cessation of Antonio Cersosimo as a person with significant control on 25 June 2020 (1 page)
25 June 2020Confirmation statement made on 25 June 2020 with updates (4 pages)
25 June 2020Change of details for Mr Pompeo Lioi as a person with significant control on 25 June 2020 (2 pages)
25 June 2020Director's details changed for Mr Pompeo Lioi on 25 June 2020 (2 pages)
22 June 2020Change of details for Mr Pompeo Lioi as a person with significant control on 22 June 2020 (2 pages)
22 June 2020Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 981 Great West Road Brentford TW8 9DN on 22 June 2020 (1 page)
22 June 2020Director's details changed for Mr Pompeo Lioi on 22 June 2020 (2 pages)
24 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
4 January 2020Compulsory strike-off action has been discontinued (1 page)
3 January 2020Micro company accounts made up to 31 January 2019 (2 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
24 October 2019Director's details changed for Mr Pompeo Lioi on 14 March 2019 (2 pages)
24 October 2019Registered office address changed from Como House Como Road Malvern WR14 2th England to 71-75 Shelton Street London WC2H 9JQ on 24 October 2019 (1 page)
5 October 2019Registered office address changed from C/O Latimers 6 Shaw Street Worcester WR1 3QQ to Como House Como Road Malvern WR14 2th on 5 October 2019 (1 page)
18 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
29 October 2018Termination of appointment of Latimer Advisory Services Llp as a secretary on 10 October 2017 (1 page)
29 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
25 April 2017Previous accounting period extended from 31 July 2016 to 31 January 2017 (1 page)
25 April 2017Previous accounting period extended from 31 July 2016 to 31 January 2017 (1 page)
15 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
29 April 2016Micro company accounts made up to 31 July 2015 (1 page)
29 April 2016Micro company accounts made up to 31 July 2015 (1 page)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • EUR 100
(4 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • EUR 100
(4 pages)
4 February 2016Termination of appointment of Pasquale Forte as a director on 2 October 2015 (1 page)
4 February 2016Termination of appointment of Pasquale Forte as a director on 2 October 2015 (1 page)
12 October 2015Director's details changed for Mr Pompeo Lioi on 27 June 2015 (2 pages)
12 October 2015Director's details changed for Mr Pompeo Lioi on 27 June 2015 (2 pages)
4 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • EUR 100
(7 pages)
4 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • EUR 100
(7 pages)
4 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • EUR 100
(7 pages)
27 April 2015Micro company accounts made up to 31 July 2014 (1 page)
27 April 2015Micro company accounts made up to 31 July 2014 (1 page)
21 April 2015Appointment of Latimer Advisory Services Llp as a secretary on 17 March 2015 (2 pages)
21 April 2015Appointment of Latimer Advisory Services Llp as a secretary on 17 March 2015 (2 pages)
18 March 2015Appointment of Mr Pompeo Lioi as a director on 17 March 2015 (2 pages)
18 March 2015Appointment of Mr Pompeo Lioi as a director on 17 March 2015 (2 pages)
16 March 2015Termination of appointment of Matteo Mario Forte as a director on 18 February 2015 (1 page)
16 March 2015Termination of appointment of Matteo Mario Forte as a director on 18 February 2015 (1 page)
12 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • EUR 100
(5 pages)
12 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • EUR 100
(5 pages)
12 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • EUR 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
24 July 2013Termination of appointment of Ellbrook Management Limited as a secretary (1 page)
24 July 2013Register inspection address has been changed (1 page)
24 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • EUR 100
(5 pages)
24 July 2013Register(s) moved to registered inspection location (1 page)
24 July 2013Termination of appointment of John Rankine as a director (1 page)
24 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • EUR 100
(5 pages)
24 July 2013Register(s) moved to registered inspection location (1 page)
24 July 2013Registered office address changed from the Pigeon House Red Hill Upleadon Road Highleadon Newent Glos GL18 1HJ United Kingdom on 24 July 2013 (1 page)
24 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • EUR 100
(5 pages)
24 July 2013Register inspection address has been changed (1 page)
24 July 2013Registered office address changed from the Pigeon House Red Hill Upleadon Road Highleadon Newent Glos GL18 1HJ United Kingdom on 24 July 2013 (1 page)
24 July 2013Termination of appointment of Ellbrook Management Limited as a secretary (1 page)
24 July 2013Termination of appointment of John Rankine as a director (1 page)
25 July 2012Appointment of Mr John Edward Duncan Rankine as a director (2 pages)
25 July 2012Appointment of Mr John Edward Duncan Rankine as a director (2 pages)
2 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
2 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)