Company NameGlobal Pmi Partners UK Limited
DirectorsChris Charlton and Mark Peter Bevan
Company StatusActive
Company Number12196721
CategoryPrivate Limited Company
Incorporation Date9 September 2019(4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameChris Charlton
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFir Cottage Platt Common
Sevenoaks
TN15 8JX
Director NameMr Mark Peter Bevan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2020(7 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address36 Hogarth Street
Sible Hedingham
Halstead
Essex
CO9 3FA

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 March 2024 (2 weeks, 6 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Filing History

7 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
3 April 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
12 September 2022Confirmation statement made on 8 September 2022 with updates (5 pages)
13 April 2022Change of details for Mr Chris John James Charlton as a person with significant control on 3 January 2022 (2 pages)
13 April 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
3 January 2022Notification of Mark Peter Bevan as a person with significant control on 3 January 2022 (2 pages)
8 September 2021Confirmation statement made on 8 September 2021 with updates (4 pages)
8 April 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
3 February 2021Statement of capital following an allotment of shares on 4 January 2021
  • GBP 4,000
(3 pages)
8 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
8 July 2020Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to 71 Queen Victoria Street London EC4V 4BE on 8 July 2020 (1 page)
6 May 2020Unaudited abridged accounts made up to 31 March 2020 (11 pages)
30 April 2020Register inspection address has been changed to Fir Cottage Platt Common Platt Sevenoaks Kent TN15 8JX (1 page)
30 April 2020Appointment of Mr Mark Peter Bevan as a director on 30 April 2020 (2 pages)
30 April 2020Register(s) moved to registered inspection location Fir Cottage Platt Common Platt Sevenoaks Kent TN15 8JX (1 page)
30 April 2020Previous accounting period shortened from 30 September 2020 to 31 March 2020 (1 page)
9 September 2019Incorporation
Statement of capital on 2019-09-09
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)