PATRIZIA P.I.M. (REGULATED) LIMITED

PATRIZIA P.I.M. (REGULATED) LIMITED

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

    Company NamePATRIZIA P.I.M. (REGULATED) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02776714
    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 PATRIZIA P.I.M. (REGULATED) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PATRIZIA P.I.M. (REGULATED) LIMITED located?

    Registered Office Address
    24 Endell Street
    WC2H 9HQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PATRIZIA P.I.M. (REGULATED) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROCKSPRING P.I.M. (REGULATED) LIMITEDJun 28, 2004Jun 28, 2004
    PRICOA P.I.M. (REGULATED) LIMITEDAug 06, 1993Aug 06, 1993
    BROCKLADE LIMITEDJan 04, 1993Jan 04, 1993
    BROCKGLADE LIMITEDJan 04, 1993Jan 04, 1993

    What are the latest accounts for PATRIZIA P.I.M. (REGULATED) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PATRIZIA P.I.M. (REGULATED) LIMITED?

    Last Confirmation Statement Made Up ToSep 09, 2025
    Next Confirmation Statement DueSep 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 09, 2024
    OverdueNo

    What are the latest filings for PATRIZIA P.I.M. (REGULATED) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 09, 2024 with no updates

    3 pagesCS01
    XDBC27FE

    Accounts for a small company made up to Dec 31, 2023

    22 pagesAA
    ADA1Y60W

    Director's details changed for Mr Michael James Pryer on Mar 15, 2024

    2 pagesCH01
    XCYWJUP6

    Director's details changed for Mr Flavio Augusto Antonio Casero on Mar 15, 2024

    2 pagesCH01
    XCYWJRR7

    Change of details for Patrizia Pim Limited as a person with significant control on Mar 15, 2024

    2 pagesPSC05
    XCYWJ0C8

    Registered office address changed from 166 Sloane Street London SW1X 9QF to 24 Endell Street London WC2H 9HQ on Mar 15, 2024

    1 pagesAD01
    XCYWIZ0H

    Accounts for a small company made up to Dec 31, 2022

    22 pagesAA
    ACFYI46B

    Appointment of Ms Christie Wright as a director on Oct 13, 2023

    2 pagesAP01
    XCEFDOKX

    Termination of appointment of Charles-Nicolas Tarriere as a director on Oct 13, 2023

    1 pagesTM01
    XCECL9ZV

    Termination of appointment of Paul John Hampton as a director on Oct 13, 2023

    1 pagesTM01
    XCECLA1K

    Confirmation statement made on Sep 09, 2023 with no updates

    3 pagesCS01
    XCBSZWFV

    Termination of appointment of Christine Milne as a director on Jul 31, 2023

    1 pagesTM01
    XC8WN5W0

    Director's details changed for Mr Paul John Hampton on Apr 20, 2023

    2 pagesCH01
    XC1WAQN7

    Director's details changed for Mr Charles-Nicolas Tarriere on Apr 20, 2023

    2 pagesCH01
    XC1WAQP7

    Director's details changed for Mr Mischa Davis on Apr 20, 2023

    2 pagesCH01
    XC1WAL9K

    Director's details changed for Mr Paul John Hampton on Apr 20, 2023

    2 pagesCH01
    XC1WAC3K

    Director's details changed for Mr Charles-Nicolas Tarriere on Apr 20, 2023

    2 pagesCH01
    XC1WAC7N

    Director's details changed for Mr Mischa Davis on Apr 20, 2023

    2 pagesCH01
    XC1WABRL

    Full accounts made up to Dec 31, 2021

    26 pagesAA
    ABDNAIPD

    Confirmation statement made on Sep 09, 2022 with no updates

    3 pagesCS01
    XBC5PT9K

    Secretary's details changed for Brodies Secretarial Services Limited on Jan 18, 2022

    1 pagesCH04
    XAYAK3F7

    Secretary's details changed for Brodies Secretarial Services Limited on Jan 18, 2022

    1 pagesCH04
    XAWI7LHS

    Termination of appointment of David Huw Thomas Adderson as a director on Nov 16, 2021

    1 pagesTM01
    XAHX4OAB

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    22 pagesAA
    AAGT6V7E

    legacy

    171 pagesPARENT_ACC
    AAGT6V76

    Who are the officers of PATRIZIA P.I.M. (REGULATED) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRODIES SECRETARIAL SERVICES LIMITED
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Secretary
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC210264
    79799970001
    CASERO, Flavio Augusto Antonio
    Endell Street
    WC2H 9HQ London
    24
    United Kingdom
    Director
    Endell Street
    WC2H 9HQ London
    24
    United Kingdom
    EnglandItalianNone157127030001
    DAVIS, Mischa Jon
    Endell Street
    WC2H 9HQ London
    24
    United Kingdom
    Director
    Endell Street
    WC2H 9HQ London
    24
    United Kingdom
    EnglandBritishDirector204355600001
    PRYER, Michael James
    Endell Street
    WC2H 9HQ London
    24
    United Kingdom
    Director
    Endell Street
    WC2H 9HQ London
    24
    United Kingdom
    EnglandBritishEmployee154557820001
    WRIGHT, Christie
    Endell Street
    WC2H 9HQ London
    24
    United Kingdom
    Director
    Endell Street
    WC2H 9HQ London
    24
    United Kingdom
    United KingdomBritishManaging Director314848330001
    BAGSHAW, Joanne Louise
    Flat 2
    44 Eardley Road
    TN13 1XT Sevenoaks
    Kent
    Secretary
    Flat 2
    44 Eardley Road
    TN13 1XT Sevenoaks
    Kent
    British81157100001
    BAKER, Ian Edward
    14 Bunbury Way
    Longdown Lane South
    KT17 4JP Epsom Downs
    Surrey
    Secretary
    14 Bunbury Way
    Longdown Lane South
    KT17 4JP Epsom Downs
    Surrey
    British41589330001
    GRANT DUFF, Andrew
    Windle Hey
    16 Alders Road
    RH2 0ED Reigate
    Surrey
    Secretary
    Windle Hey
    16 Alders Road
    RH2 0ED Reigate
    Surrey
    British100161990001
    JONES, William Nigel Henry
    Elphicks Barn Water Lane
    ME15 0SG Hunton
    Kent
    Secretary
    Elphicks Barn Water Lane
    ME15 0SG Hunton
    Kent
    BritishSecretary35883860003
    WARRACK, Anne Victoria Mary
    The Maltings Vicarage Lane
    Ugley
    CM22 6HU Bishops Stortford
    Hertfordshire
    Secretary
    The Maltings Vicarage Lane
    Ugley
    CM22 6HU Bishops Stortford
    Hertfordshire
    British54164090001
    ZUCCA MARMO, Stefano
    166 Sloane Street
    London
    SW1X 9QF
    Secretary
    166 Sloane Street
    London
    SW1X 9QF
    247446830001
    AUSTEN, Jonathan Martin
    Lygon Croft
    Sandy Way
    KT11 2EY Cobham
    Surrey
    Director
    Lygon Croft
    Sandy Way
    KT11 2EY Cobham
    Surrey
    United KingdomBritishChartered Accountant51921200001
    BAINS, Richard Warren
    Monteith Close
    Tunbridge Wells,
    TN3 0AD Kent
    Broom Cottage
    England And Wales
    United Kingdom
    Director
    Monteith Close
    Tunbridge Wells,
    TN3 0AD Kent
    Broom Cottage
    England And Wales
    United Kingdom
    United KingdomBritishDirector238518770001
    BAKER, Ian Edward
    High Road
    Chipstead
    CR5 3QP Surrey
    Sally Port
    United Kingdom
    Director
    High Road
    Chipstead
    CR5 3QP Surrey
    Sally Port
    United Kingdom
    EnglandBritishChartered Accountant41589330002
    CRASTON, Edmund Anthony
    Sloane Street
    SW1X 9QF London
    166
    United Kingdom
    Director
    Sloane Street
    SW1X 9QF London
    166
    United Kingdom
    EnglandBritishManaging Director147561100001
    DE CLERCQ, Jo
    Toleindestraat 141
    9080 Lochristi
    9080
    Belgium
    Director
    Toleindestraat 141
    9080 Lochristi
    9080
    Belgium
    BelgiumBelgianConsultant99072840001
    DIXON, Kathryn Louise
    Alwyne Villas
    N1 2HQ London
    4
    United Kingdom
    Director
    Alwyne Villas
    N1 2HQ London
    4
    United Kingdom
    EnglandAmericanMarketing Manager112257010002
    ELRINGTON, Hugh Maxwell
    Sloane Street
    SW1X 9QF London
    166
    United Kingdom
    Director
    Sloane Street
    SW1X 9QF London
    166
    United Kingdom
    United KingdomBritishNone152332770002
    FARNFIELD, Peter John
    7 Howard Road
    RH4 3HR Dorking
    Surrey
    Director
    7 Howard Road
    RH4 3HR Dorking
    Surrey
    United KingdomBritishChartered Surveyor107658310001
    GILCHRIST, Robert Alfred
    Walton Street
    SW3 2JJ London
    130
    Director
    Walton Street
    SW3 2JJ London
    130
    United KingdomBritishChartered Surveyor28589530003
    HAMPTON, Paul John
    166 Sloane Street
    London
    SW1X 9QF
    Director
    166 Sloane Street
    London
    SW1X 9QF
    EnglandBritishFund Manager112256880003
    HARNETTY, Frances Mary
    18 Russett Drive
    Shenley
    WD7 9RH Radlett
    Hertfordshire
    Director
    18 Russett Drive
    Shenley
    WD7 9RH Radlett
    Hertfordshire
    United KingdomBritishAccountant35354050005
    MILNE, Christine
    166 Sloane Street
    London
    SW1X 9QF
    Director
    166 Sloane Street
    London
    SW1X 9QF
    EnglandBritishDirector232359350001
    MULLY, Richard Stephen
    5d Olivers Wharf
    64 Wapping High Street
    E1W 2PJ London
    Director
    5d Olivers Wharf
    64 Wapping High Street
    E1W 2PJ London
    BritishInvestment Banker69600010001
    NICOLAS, Lionel
    166 Sloane Street
    London
    SW1X 9QF
    Director
    166 Sloane Street
    London
    SW1X 9QF
    EnglandFrenchDirector247698910001
    PALMER, Robert John Hudson
    31 Wandle Road
    SW17 7DL London
    Director
    31 Wandle Road
    SW17 7DL London
    EnglandBritishFund Manager50590170002
    PELLICER, Jose Luis
    The Gardens
    SE22 9QD London
    St Kilda
    England
    Director
    The Gardens
    SE22 9QD London
    St Kilda
    England
    EnglandSpanishEmployee197446630002
    PLUMMER, Richard Martin
    19 Essex Villas
    Kensington
    W8 7BP London
    Director
    19 Essex Villas
    Kensington
    W8 7BP London
    EnglandBritishChartered Surveyor1924320002
    REID, Stuart Robin
    Zehlendorfer-Damm 97
    14532 Kleinmachow
    Germany
    Director
    Zehlendorfer-Damm 97
    14532 Kleinmachow
    Germany
    GermanyBritishChartered Surveyor152400660001
    SHEGOG, Neal Alan
    11 Ravenstone Street
    SW12 9ST London
    Director
    11 Ravenstone Street
    SW12 9ST London
    United KingdomBritishFund Manager67686710001
    TARRIERE, Charles-Nicolas
    166 Sloane Street
    London
    SW1X 9QF
    Director
    166 Sloane Street
    London
    SW1X 9QF
    United KingdomBritishDirector258639030002
    THOMAS ADDERSON, David Huw
    166 Sloane Street
    London
    SW1X 9QF
    Director
    166 Sloane Street
    London
    SW1X 9QF
    United KingdomBritishChartered Accountant285286810001
    WALSH, Thomas Edward
    Linden Gardens
    London
    W4 2EW London
    68
    England And Wales
    United Kingdom
    Director
    Linden Gardens
    London
    W4 2EW London
    68
    England And Wales
    United Kingdom
    United KingdomBritishEmployee187618720001
    WARREN, Christopher John
    Ashby Rise
    Bishops Stortford
    CM23 2TX East Herts
    1
    England
    England
    Director
    Ashby Rise
    Bishops Stortford
    CM23 2TX East Herts
    1
    England
    England
    EnglandBritishEmployee208484720001

    Who are the persons with significant control of PATRIZIA P.I.M. (REGULATED) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Patrizia Pim Limited
    Endell Street
    WC2H 9HQ London
    24
    United Kingdom
    Apr 06, 2016
    Endell Street
    WC2H 9HQ London
    24
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number1878842
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in 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