PUNTER SOUTHALL SERVICES LIMITED
Overview
| Company Name | PUNTER SOUTHALL SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02829972 |
| 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 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 Address | No |
What were the previous names of PUNTER SOUTHALL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BONNEYSAVE LIMITED | Jun 24, 1993 | Jun 24, 1993 |
What are the latest accounts for PUNTER SOUTHALL SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PUNTER SOUTHALL SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jun 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 24, 2025 |
| Overdue | No |
What are the latest filings for PUNTER SOUTHALL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Kenneth John Mckelvey on Jan 01, 2025 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||||||
Termination of appointment of Ian Eric Nash as a secretary on Jul 31, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||
Confirmation statement made on Jun 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||
Confirmation statement made on Jun 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||||||
Confirmation statement made on Jun 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||||||||||
Confirmation statement made on Jun 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jun 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 24, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 24 pages | AA | ||||||||||
Termination of appointment of Elizabeth Anne Battams as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||
legacy | 5 pages | RP04CS01 | ||||||||||
Statement of capital following an allotment of shares on Jan 18, 2018
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 22 pages | AA | ||||||||||
Confirmation statement made on Jun 24, 2018 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Termination of appointment of John Paul Batting as a director on Jan 11, 2018 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 028299720002 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Who are the officers of PUNTER SOUTHALL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BATHEJA, Maya | Director | Strand WC2N 5HR London 11 United Kingdom | United Kingdom | British | 66783510001 | |||||
| MCKELVEY, Kenneth John | Director | Strand WC2N 5HR London 11 | Portugal | British | 85123640013 | |||||
| PUNTER, Jonathan Dominic | Director | 7 Orchard Drive Blackheath SE3 0QP London | United Kingdom | British | 26297750001 | |||||
| SOUTHALL, Stuart Malcolm | Director | Woodhurst The Warren KT24 5RH East Horsley Surrey | England | British | 36257290001 | |||||
| AVES, Peter Nicholas | Secretary | 26 Sidney Square E1 2EY London | British | 71180520001 | ||||||
| GARMON JONES, Richard | Secretary | Plas Newydd Devonshire Avenue HP6 5JF Amersham Buckinghamshire | British | 85123650003 | ||||||
| NASH, Ian Eric | Secretary | Mount Cottage Linden Chase TN13 3JT Sevenoaks Kent | British | 11953390004 | ||||||
| PUNTER, Jonathan Dominic | Secretary | 7 Orchard Drive Blackheath SE3 0QP London | British | 26297750001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| BATTAMS, Elizabeth Anne | Director | Strand WC2N 5HR London 11 United Kingdom | United Kingdom | British | 78877110001 | |||||
| BATTING, John Paul | Director | Strand WC2N 5HR London 11 United Kingdom | United Kingdom | British | 13097800004 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of PUNTER SOUTHALL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Punter Southall Group Limited | Apr 06, 2016 | Strand WC2N 5HR London 11 England | 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