Company NamePinnacle Universal Limited
Company StatusActive
Company Number11103500
CategoryPrivate Limited Company
Incorporation Date8 December 2017(6 years, 3 months ago)
Previous NameAghoco 1637 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Peter Kelly
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(3 months, 2 weeks after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameAndrew Alfred Salmon
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(3 months, 2 weeks after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Secretary NameMr Nicholas David De Burgh Jennings
StatusCurrent
Appointed13 July 2018(7 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr James Robert Cobb
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2020(2 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed08 December 2017(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed08 December 2017(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed08 December 2017(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

Location

Registered AddressArbuthnot House
7 Wilson Street
London
EC2M 2SN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 December 2023 (3 months, 3 weeks ago)
Next Return Due21 December 2024 (8 months, 3 weeks from now)

Filing History

7 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
8 October 2020Full accounts made up to 31 December 2019 (14 pages)
16 July 2020Appointment of Mr James Robert Cobb as a director on 16 July 2020 (2 pages)
9 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
2 July 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
7 December 2018Confirmation statement made on 7 December 2018 with updates (4 pages)
19 November 2018Registered office address changed from Arbuthnot House 7 Wilson Street London United Kingdom EC2M 2SN United Kingdom to Arbuthnot House 7 Wilson Street London EC2M 2SN on 19 November 2018 (1 page)
13 August 2018Notification of Arbuthnot Latham & Co., Limited as a person with significant control on 29 March 2018 (2 pages)
13 August 2018Cessation of Inhoco Formations Limited as a person with significant control on 29 March 2018 (1 page)
18 July 2018Appointment of Mr Nicholas David De Burgh Jennings as a secretary on 13 July 2018 (2 pages)
13 April 2018Appointment of Stephen Peter Kelly as a director on 29 March 2018 (2 pages)
13 April 2018Appointment of Andrew Alfred Salmon as a director on 29 March 2018 (2 pages)
13 April 2018Termination of appointment of a G Secretarial Limited as a secretary on 29 March 2018 (1 page)
13 April 2018Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Arbuthnot House 7 Wilson Street London United Kingdom EC2M 2SN on 13 April 2018 (1 page)
13 April 2018Termination of appointment of a G Secretarial Limited as a director on 29 March 2018 (1 page)
13 April 2018Termination of appointment of Inhoco Formations Limited as a director on 29 March 2018 (1 page)
13 April 2018Termination of appointment of Roger Hart as a director on 29 March 2018 (1 page)
3 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-29
(3 pages)
8 December 2017Incorporation
Statement of capital on 2017-12-08
  • GBP 1
(24 pages)
8 December 2017Incorporation
Statement of capital on 2017-12-08
  • GBP 1
(24 pages)