PUNTER SOUTHALL SERVICES LIMITED

PUNTER SOUTHALL SERVICES LIMITED

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

    Company NamePUNTER SOUTHALL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02829972
    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 PUNTER SOUTHALL SERVICES LIMITED?

    • Human resources provision and management of human resources functions (78300) / Administrative and support service activities

    Where is PUNTER SOUTHALL SERVICES LIMITED located?

    Registered Office Address
    11 Strand
    WC2N 5HR London
    Undeliverable Registered Office AddressNo

    What were the previous names of PUNTER SOUTHALL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BONNEYSAVE LIMITEDJun 24, 1993Jun 24, 1993

    What are the latest accounts for PUNTER SOUTHALL SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PUNTER SOUTHALL SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJun 24, 2026
    Next Confirmation Statement DueJul 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 24, 2025
    OverdueNo

    What are the latest filings for PUNTER SOUTHALL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Kenneth John Mckelvey on Jan 01, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Termination of appointment of Ian Eric Nash as a secretary on Jul 31, 2025

    1 pagesTM02

    Confirmation statement made on Jun 24, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Confirmation statement made on Jun 24, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Confirmation statement made on Jun 24, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Jun 24, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Confirmation statement made on Jun 24, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 06, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 06, 2020

    RES15

    Confirmation statement made on Jun 24, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 24, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Termination of appointment of Elizabeth Anne Battams as a director on Dec 31, 2018

    1 pagesTM01

    legacy

    5 pagesRP04CS01

    Statement of capital following an allotment of shares on Jan 18, 2018

    • Capital: GBP 3
    3 pagesSH01

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Confirmation statement made on Jun 24, 2018 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Nov 06, 2018Clarification A second filed CS01 (statement of capital change) was registered on 06/11/2018.

    Termination of appointment of John Paul Batting as a director on Jan 11, 2018

    1 pagesTM01

    Satisfaction of charge 028299720002 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Who are the officers of PUNTER SOUTHALL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATHEJA, Maya
    Strand
    WC2N 5HR London
    11
    United Kingdom
    Director
    Strand
    WC2N 5HR London
    11
    United Kingdom
    United KingdomBritish66783510001
    MCKELVEY, Kenneth John
    Strand
    WC2N 5HR London
    11
    Director
    Strand
    WC2N 5HR London
    11
    PortugalBritish85123640013
    PUNTER, Jonathan Dominic
    7 Orchard Drive
    Blackheath
    SE3 0QP London
    Director
    7 Orchard Drive
    Blackheath
    SE3 0QP London
    United KingdomBritish26297750001
    SOUTHALL, Stuart Malcolm
    Woodhurst
    The Warren
    KT24 5RH East Horsley
    Surrey
    Director
    Woodhurst
    The Warren
    KT24 5RH East Horsley
    Surrey
    EnglandBritish36257290001
    AVES, Peter Nicholas
    26 Sidney Square
    E1 2EY London
    Secretary
    26 Sidney Square
    E1 2EY London
    British71180520001
    GARMON JONES, Richard
    Plas Newydd
    Devonshire Avenue
    HP6 5JF Amersham
    Buckinghamshire
    Secretary
    Plas Newydd
    Devonshire Avenue
    HP6 5JF Amersham
    Buckinghamshire
    British85123650003
    NASH, Ian Eric
    Mount Cottage
    Linden Chase
    TN13 3JT Sevenoaks
    Kent
    Secretary
    Mount Cottage
    Linden Chase
    TN13 3JT Sevenoaks
    Kent
    British11953390004
    PUNTER, Jonathan Dominic
    7 Orchard Drive
    Blackheath
    SE3 0QP London
    Secretary
    7 Orchard Drive
    Blackheath
    SE3 0QP London
    British26297750001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BATTAMS, Elizabeth Anne
    Strand
    WC2N 5HR London
    11
    United Kingdom
    Director
    Strand
    WC2N 5HR London
    11
    United Kingdom
    United KingdomBritish78877110001
    BATTING, John Paul
    Strand
    WC2N 5HR London
    11
    United Kingdom
    Director
    Strand
    WC2N 5HR London
    11
    United Kingdom
    United KingdomBritish13097800004
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of PUNTER SOUTHALL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Punter Southall Group Limited
    Strand
    WC2N 5HR London
    11
    England
    Apr 06, 2016
    Strand
    WC2N 5HR London
    11
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom Companies House
    Registration Number4096788
    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