PINSENT MASONS SECRETARIAL LIMITED

PINSENT MASONS SECRETARIAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePINSENT MASONS SECRETARIAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02318923
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PINSENT MASONS SECRETARIAL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PINSENT MASONS SECRETARIAL LIMITED located?

    Registered Office Address
    1 Park Row
    Leeds
    LS1 5AB
    Undeliverable Registered Office AddressNo

    What were the previous names of PINSENT MASONS SECRETARIAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    PINSENTS COMPANY SERVICES LIMITEDMay 06, 2003May 06, 2003
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITEDFeb 02, 2001Feb 02, 2001
    PINSENT CURTIS COMPANY SERVICES LIMITEDJan 01, 1996Jan 01, 1996
    SIMCO COMPANY SERVICES LIMITEDNov 18, 1988Nov 18, 1988

    What are the latest accounts for PINSENT MASONS SECRETARIAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for PINSENT MASONS SECRETARIAL LIMITED?

    Last Confirmation Statement Made Up ToMay 02, 2026
    Next Confirmation Statement DueMay 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 02, 2025
    OverdueNo

    What are the latest filings for PINSENT MASONS SECRETARIAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Fraser James John Mcmillan as a director on Apr 30, 2025

    1 pagesTM01

    Termination of appointment of Andrew Mark Kerr as a director on Apr 30, 2025

    1 pagesTM01

    Termination of appointment of Martin Kent Bishop as a director on Aug 31, 2025

    1 pagesTM01

    Termination of appointment of Bruce Craig as a director on Apr 30, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2025

    2 pagesAA

    Confirmation statement made on May 02, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Gary George Gray as a secretary on Mar 13, 2025

    2 pagesAP03

    Termination of appointment of Tammy Dobbie as a secretary on Mar 13, 2025

    1 pagesTM02

    Director's details changed for Martin Bishop on Jul 30, 2024

    2 pagesCH01

    Termination of appointment of Alastair John Mackinnon Morrison as a director on Jul 31, 2024

    1 pagesTM01

    Termination of appointment of Kenneth Valentine as a director on Jul 30, 2024

    1 pagesTM01

    Termination of appointment of Martin Webster as a director on Jul 30, 2024

    1 pagesTM01

    Termination of appointment of Anna Charlotte Whetham as a director on Jul 30, 2024

    1 pagesTM01

    Termination of appointment of Rodney Wallace Whyte as a director on Jul 30, 2024

    1 pagesTM01

    Termination of appointment of Catherine Jane Hemsworth as a director on Jul 30, 2024

    1 pagesTM01

    Termination of appointment of Alison Anne Mackenzie Inglis as a director on Jul 30, 2024

    1 pagesTM01

    Termination of appointment of Nicholas John Berry as a director on Jul 30, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2024

    2 pagesAA

    Confirmation statement made on May 02, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Candlish Kirkwood as a director on Dec 31, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2023

    2 pagesAA

    Confirmation statement made on May 02, 2023 with no updates

    3 pagesCS01

    Appointment of Laura Elaine Cameron as a director on May 01, 2023

    2 pagesAP01

    Termination of appointment of John Cleland as a director on May 01, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2022

    2 pagesAA

    Who are the officers of PINSENT MASONS SECRETARIAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAY, Gary George
    58 Morrison Street
    EH3 8BP Edinburgh
    Pinsent Masons Llp
    United Kingdom
    Secretary
    58 Morrison Street
    EH3 8BP Edinburgh
    Pinsent Masons Llp
    United Kingdom
    333378240001
    BLACK, Andrew James
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    Director
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    United KingdomBritish138310250001
    CAMERON, Laura Elaine
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    Director
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    United KingdomBritish168823090001
    DIAMOND, Alan Lindsay
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    Director
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    ScotlandBritish168835740001
    DUNN, Yvonne Louise
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    Director
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    United KingdomBritish142408360001
    ELLIS, Joanne Elizabeth
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    Director
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    United KingdomBritish81931980002
    HORNIGOLD, Andrew Stephen
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    Director
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    United KingdomBritish53310060005
    HUGHES, Gareth
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    Director
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    United KingdomBritish138310320002
    HUTCHINGS, Robert Treleven
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    Director
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    United KingdomBritish84863650003
    LAING, Ian Forbes
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    Director
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    SingaporeBritish102692720003
    LEMAN, Thomas Ross
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    Director
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    United KingdomBritish142410310002
    MASRAF, Andrew Mark
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    Director
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    British76188650002
    MOIR, Robert Carlton
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    Director
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    United KingdomBritish138310450002
    OLIVER, William Henry James
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    Director
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    United KingdomBritish97877040003
    SCOTT, Richard Imray
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    Director
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    United KingdomBritish242413880001
    TYERMAN, John
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    Director
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    United KingdomBritish138310440002
    AGER, Mark Kenneth
    One Ropemaker Street
    EC2Y 9AH London
    Citypoint
    Secretary
    One Ropemaker Street
    EC2Y 9AH London
    Citypoint
    British133617690001
    BRIGG, Hartley Owen
    23 Station Road
    Copmanthorpe
    YO23 3SY York
    North Yorkshire
    Secretary
    23 Station Road
    Copmanthorpe
    YO23 3SY York
    North Yorkshire
    British12066680001
    DOBBIE, Tammy
    30 Crown Place
    EC2A 4ES London
    Pinsent Masons Llp
    England
    Secretary
    30 Crown Place
    EC2A 4ES London
    Pinsent Masons Llp
    England
    195988150001
    HILDRED, Daniel James
    One Ropemaker Street
    EC2Y 9AH London
    Citypoint
    Secretary
    One Ropemaker Street
    EC2Y 9AH London
    Citypoint
    British122041900003
    ADAMTHWAITE, Anne
    One Ropemaker Street
    EC2Y 9AH London
    Citypoint
    Director
    One Ropemaker Street
    EC2Y 9AH London
    Citypoint
    British73018940002
    ALLEN, Amanda Jane Perry
    9 Elm Drive
    Blakedown
    DY10 3NF Kidderminster
    Worcestershire
    Director
    9 Elm Drive
    Blakedown
    DY10 3NF Kidderminster
    Worcestershire
    British45898760001
    ANDREWS, Susan Jane
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    Director
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    EnglandBritish77085490007
    BARRACLOUGH, Scott
    Robin Court
    Lupus Street
    SW1V 3ED London
    Flat A
    Uk
    Director
    Robin Court
    Lupus Street
    SW1V 3ED London
    Flat A
    Uk
    EnglandBritish128707850001
    BAXANDALL, Catherine Elizabeth
    Bordley
    Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    Director
    Bordley
    Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    British27825440001
    BERKELEY, Christopher Bryan
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    Director
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    EnglandBritish161060390001
    BERRY, Nicholas John
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    Director
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    United KingdomBritish94755490003
    BIDDLE, Susan Mary
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    Director
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    United KingdomBritish73105520001
    BIRCH, Jay Benedict Lennox
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    Director
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    EnglandBritish70644850006
    BISHOP, Martin Kent
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    Director
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    SingaporeBritish97551450005
    BLACKMORE, Edward Anthony
    Manor Farm House
    Little Ouseburn
    YO26 9TD York
    Yorkshire
    Director
    Manor Farm House
    Little Ouseburn
    YO26 9TD York
    Yorkshire
    British10598610001
    BOOKER, Russell Stuart
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    Director
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    United KingdomBritish102112390004
    BRIGG, Hartley Owen
    23 Station Road
    Copmanthorpe
    YO23 3SY York
    North Yorkshire
    Director
    23 Station Road
    Copmanthorpe
    YO23 3SY York
    North Yorkshire
    British12066680001
    BROWN, Anna Bridgetta
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    Director
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    ScotlandBritish168806190001
    BRUCE WATT, Hugh Douglas
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    Director
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    British102113830002

    Who are the persons with significant control of PINSENT MASONS SECRETARIAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    Apr 06, 2016
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberOc333653
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0