Company NamePublic Group International Limited
DirectorAlexander Alfred Charles De Carvalho
Company StatusActive
Company Number10608507
CategoryPrivate Limited Company
Incorporation Date8 February 2017(7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alexander Alfred Charles De Carvalho
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2017(9 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence AddressPublic Hall, 1 Horse Guards Avenue
London
SW1A 2HU
Director NameMs Eileen Burbidge
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(same day as company formation)
RoleGeneral Partner
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Bear Yard 144a Clerkenwell Road
London
EC1R 5DF
Director NameMr Daniel Korski
Date of BirthApril 1977 (Born 47 years ago)
NationalityDanish
StatusResigned
Appointed08 February 2017(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressPublic Hall, 1 Horse Guards Avenue
London
SW1A 2HU

Location

Registered AddressPublic Hall, 1
Horse Guards Avenue
London
SW1A 2HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 4 weeks from now)

Filing History

19 February 2020Confirmation statement made on 7 February 2020 with updates (5 pages)
5 February 2020Statement of capital following an allotment of shares on 18 November 2019
  • GBP 34.69249
(6 pages)
7 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
6 January 2020Statement of capital following an allotment of shares on 6 June 2019
  • GBP 32.37726
(6 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
26 July 2019Registered office address changed from 25 Eccleston Place London SW1W 9NF England to Public Hall, 1 Horse Guards Avenue London SW1A 2HU on 26 July 2019 (1 page)
20 February 2019Confirmation statement made on 7 February 2019 with updates (3 pages)
8 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
30 April 2018Memorandum and Articles of Association (46 pages)
30 April 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
1 March 2018Confirmation statement made on 7 February 2018 with updates (5 pages)
1 March 2018Statement of capital following an allotment of shares on 10 November 2017
  • GBP 26.49053
(4 pages)
7 February 2018Registered office address changed from White Bear Yard 144a Clerkenwell Road London EC1R 5DF United Kingdom to 25 Eccleston Place London SW1W 9NF on 7 February 2018 (1 page)
4 December 2017Change of details for Mr Daniel Korski as a person with significant control on 10 May 2017 (2 pages)
4 December 2017Change of details for Mr Daniel Korski as a person with significant control on 31 October 2017 (2 pages)
4 December 2017Change of details for Mr Daniel Korski as a person with significant control on 10 May 2017 (2 pages)
4 December 2017Change of details for Mr Daniel Korski as a person with significant control on 31 October 2017 (2 pages)
28 November 2017Appointment of Mr Alexander Alfred Charles De Carvalho as a director on 27 November 2017 (2 pages)
28 November 2017Appointment of Mr Alexander Alfred Charles De Carvalho as a director on 27 November 2017 (2 pages)
21 November 2017Notification of Alexander De Carvalho as a person with significant control on 31 October 2017 (2 pages)
21 November 2017Notification of Alexander De Carvalho as a person with significant control on 31 October 2017 (2 pages)
6 July 2017Sub-division of shares on 10 May 2017 (4 pages)
6 July 2017Sub-division of shares on 10 May 2017 (4 pages)
31 May 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 16.62
(4 pages)
31 May 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 16.62
(4 pages)
30 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 10/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
30 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 10/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
3 May 2017Termination of appointment of Eileen Burbidge as a director on 13 April 2017 (1 page)
3 May 2017Termination of appointment of Eileen Burbidge as a director on 13 April 2017 (1 page)
3 May 2017Termination of appointment of Eileen Burbidge as a director on 13 April 2017 (1 page)
3 May 2017Termination of appointment of Eileen Burbidge as a director on 13 April 2017 (1 page)
8 February 2017Incorporation
Statement of capital on 2017-02-08
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
8 February 2017Incorporation
Statement of capital on 2017-02-08
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)