PATRIZIA P.I.M. (REGULATED) LIMITED
Overview
Company Name | PATRIZIA P.I.M. (REGULATED) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02776714 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PATRIZIA P.I.M. (REGULATED) LIMITED?
Company Name | From | Until |
---|---|---|
ROCKSPRING P.I.M. (REGULATED) LIMITED | Jun 28, 2004 | Jun 28, 2004 |
PRICOA P.I.M. (REGULATED) LIMITED | Aug 06, 1993 | Aug 06, 1993 |
BROCKLADE LIMITED | Jan 04, 1993 | Jan 04, 1993 |
BROCKGLADE LIMITED | Jan 04, 1993 | Jan 04, 1993 |
What are the latest accounts for PATRIZIA P.I.M. (REGULATED) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PATRIZIA P.I.M. (REGULATED) LIMITED?
Last Confirmation Statement Made Up To | Sep 09, 2025 |
---|---|
Next Confirmation Statement Due | Sep 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 09, 2024 |
Overdue | No |
What are the latest filings for PATRIZIA P.I.M. (REGULATED) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Sep 09, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 22 pages | AA | ||
Director's details changed for Mr Michael James Pryer on Mar 15, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Flavio Augusto Antonio Casero on Mar 15, 2024 | 2 pages | CH01 | ||
Change of details for Patrizia Pim Limited as a person with significant control on Mar 15, 2024 | 2 pages | PSC05 | ||
Registered office address changed from 166 Sloane Street London SW1X 9QF to 24 Endell Street London WC2H 9HQ on Mar 15, 2024 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2022 | 22 pages | AA | ||
Appointment of Ms Christie Wright as a director on Oct 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Charles-Nicolas Tarriere as a director on Oct 13, 2023 | 1 pages | TM01 | ||
Termination of appointment of Paul John Hampton as a director on Oct 13, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 09, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christine Milne as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Paul John Hampton on Apr 20, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Charles-Nicolas Tarriere on Apr 20, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Mischa Davis on Apr 20, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Paul John Hampton on Apr 20, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Charles-Nicolas Tarriere on Apr 20, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Mischa Davis on Apr 20, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Sep 09, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Brodies Secretarial Services Limited on Jan 18, 2022 | 1 pages | CH04 | ||
Secretary's details changed for Brodies Secretarial Services Limited on Jan 18, 2022 | 1 pages | CH04 | ||
Termination of appointment of David Huw Thomas Adderson as a director on Nov 16, 2021 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 22 pages | AA | ||
legacy | 171 pages | PARENT_ACC | ||
Who are the officers of PATRIZIA P.I.M. (REGULATED) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRODIES SECRETARIAL SERVICES LIMITED | Secretary | 58 Morrison Street EH3 8BP Edinburgh Capital Square United Kingdom |
| 79799970001 | ||||||||||
CASERO, Flavio Augusto Antonio | Director | Endell Street WC2H 9HQ London 24 United Kingdom | England | Italian | None | 157127030001 | ||||||||
DAVIS, Mischa Jon | Director | Endell Street WC2H 9HQ London 24 United Kingdom | England | British | Director | 204355600001 | ||||||||
PRYER, Michael James | Director | Endell Street WC2H 9HQ London 24 United Kingdom | England | British | Employee | 154557820001 | ||||||||
WRIGHT, Christie | Director | Endell Street WC2H 9HQ London 24 United Kingdom | United Kingdom | British | Managing Director | 314848330001 | ||||||||
BAGSHAW, Joanne Louise | Secretary | Flat 2 44 Eardley Road TN13 1XT Sevenoaks Kent | British | 81157100001 | ||||||||||
BAKER, Ian Edward | Secretary | 14 Bunbury Way Longdown Lane South KT17 4JP Epsom Downs Surrey | British | 41589330001 | ||||||||||
GRANT DUFF, Andrew | Secretary | Windle Hey 16 Alders Road RH2 0ED Reigate Surrey | British | 100161990001 | ||||||||||
JONES, William Nigel Henry | Secretary | Elphicks Barn Water Lane ME15 0SG Hunton Kent | British | Secretary | 35883860003 | |||||||||
WARRACK, Anne Victoria Mary | Secretary | The Maltings Vicarage Lane Ugley CM22 6HU Bishops Stortford Hertfordshire | British | 54164090001 | ||||||||||
ZUCCA MARMO, Stefano | Secretary | 166 Sloane Street London SW1X 9QF | 247446830001 | |||||||||||
AUSTEN, Jonathan Martin | Director | Lygon Croft Sandy Way KT11 2EY Cobham Surrey | United Kingdom | British | Chartered Accountant | 51921200001 | ||||||||
BAINS, Richard Warren | Director | Monteith Close Tunbridge Wells, TN3 0AD Kent Broom Cottage England And Wales United Kingdom | United Kingdom | British | Director | 238518770001 | ||||||||
BAKER, Ian Edward | Director | High Road Chipstead CR5 3QP Surrey Sally Port United Kingdom | England | British | Chartered Accountant | 41589330002 | ||||||||
CRASTON, Edmund Anthony | Director | Sloane Street SW1X 9QF London 166 United Kingdom | England | British | Managing Director | 147561100001 | ||||||||
DE CLERCQ, Jo | Director | Toleindestraat 141 9080 Lochristi 9080 Belgium | Belgium | Belgian | Consultant | 99072840001 | ||||||||
DIXON, Kathryn Louise | Director | Alwyne Villas N1 2HQ London 4 United Kingdom | England | American | Marketing Manager | 112257010002 | ||||||||
ELRINGTON, Hugh Maxwell | Director | Sloane Street SW1X 9QF London 166 United Kingdom | United Kingdom | British | None | 152332770002 | ||||||||
FARNFIELD, Peter John | Director | 7 Howard Road RH4 3HR Dorking Surrey | United Kingdom | British | Chartered Surveyor | 107658310001 | ||||||||
GILCHRIST, Robert Alfred | Director | Walton Street SW3 2JJ London 130 | United Kingdom | British | Chartered Surveyor | 28589530003 | ||||||||
HAMPTON, Paul John | Director | 166 Sloane Street London SW1X 9QF | England | British | Fund Manager | 112256880003 | ||||||||
HARNETTY, Frances Mary | Director | 18 Russett Drive Shenley WD7 9RH Radlett Hertfordshire | United Kingdom | British | Accountant | 35354050005 | ||||||||
MILNE, Christine | Director | 166 Sloane Street London SW1X 9QF | England | British | Director | 232359350001 | ||||||||
MULLY, Richard Stephen | Director | 5d Olivers Wharf 64 Wapping High Street E1W 2PJ London | British | Investment Banker | 69600010001 | |||||||||
NICOLAS, Lionel | Director | 166 Sloane Street London SW1X 9QF | England | French | Director | 247698910001 | ||||||||
PALMER, Robert John Hudson | Director | 31 Wandle Road SW17 7DL London | England | British | Fund Manager | 50590170002 | ||||||||
PELLICER, Jose Luis | Director | The Gardens SE22 9QD London St Kilda England | England | Spanish | Employee | 197446630002 | ||||||||
PLUMMER, Richard Martin | Director | 19 Essex Villas Kensington W8 7BP London | England | British | Chartered Surveyor | 1924320002 | ||||||||
REID, Stuart Robin | Director | Zehlendorfer-Damm 97 14532 Kleinmachow Germany | Germany | British | Chartered Surveyor | 152400660001 | ||||||||
SHEGOG, Neal Alan | Director | 11 Ravenstone Street SW12 9ST London | United Kingdom | British | Fund Manager | 67686710001 | ||||||||
TARRIERE, Charles-Nicolas | Director | 166 Sloane Street London SW1X 9QF | United Kingdom | British | Director | 258639030002 | ||||||||
THOMAS ADDERSON, David Huw | Director | 166 Sloane Street London SW1X 9QF | United Kingdom | British | Chartered Accountant | 285286810001 | ||||||||
WALSH, Thomas Edward | Director | Linden Gardens London W4 2EW London 68 England And Wales United Kingdom | United Kingdom | British | Employee | 187618720001 | ||||||||
WARREN, Christopher John | Director | Ashby Rise Bishops Stortford CM23 2TX East Herts 1 England England | England | British | Employee | 208484720001 |
Who are the persons with significant control of PATRIZIA P.I.M. (REGULATED) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Patrizia Pim Limited | Apr 06, 2016 | Endell Street WC2H 9HQ London 24 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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