P.M.L (PROGRAMME MANAGEMENT) LIMITED
Overview
| Company Name | P.M.L (PROGRAMME MANAGEMENT) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03095575 |
| 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 P.M.L (PROGRAMME MANAGEMENT) LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is P.M.L (PROGRAMME MANAGEMENT) LIMITED located?
| Registered Office Address | Spaces Liverpool Street Station 35 New Broad Street Suite 244 EC2M 1NH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for P.M.L (PROGRAMME MANAGEMENT) 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 P.M.L (PROGRAMME MANAGEMENT) LIMITED?
| Last Confirmation Statement Made Up To | Aug 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 25, 2025 |
| Overdue | No |
What are the latest filings for P.M.L (PROGRAMME MANAGEMENT) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Aug 25, 2025 with updates | 4 pages | CS01 | ||
Notification of Pml Business Holdings Limited as a person with significant control on Sep 05, 2017 | 2 pages | PSC02 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Aug 25, 2024 with updates | 4 pages | CS01 | ||
Change of details for Pml Group Holdings Limited as a person with significant control on Jul 16, 2024 | 2 pages | PSC05 | ||
Director's details changed for Mr Christopher Graham on Jul 16, 2024 | 2 pages | CH01 | ||
Director's details changed for Miss Kim Newman on Jul 16, 2024 | 2 pages | CH01 | ||
Registered office address changed from , the Broadgate Tower 20 Primrose Street, London, EC2A 2EW to Spaces Liverpool Street Station 35 New Broad Street Suite 244 London EC2M 1NH on Jul 18, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Aug 25, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Aug 25, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 25, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Termination of appointment of Alan Albert Horton as a director on Apr 16, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Aug 25, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Aug 25, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||
Confirmation statement made on Aug 25, 2018 with updates | 5 pages | CS01 | ||
Termination of appointment of Jonathan Samuel Lavy as a director on Oct 13, 2017 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||
Confirmation statement made on Aug 25, 2017 with updates | 4 pages | CS01 | ||
Who are the officers of P.M.L (PROGRAMME MANAGEMENT) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NEWMAN, Kim | Secretary | 35 New Broad Street Suite 244 EC2M 1NH London Spaces Liverpool Street Station England | British | 47742280002 | ||||||
| GRAHAM, Christopher | Director | 35 New Broad Street Suite 244 EC2M 1NH London Spaces Liverpool Street Station England | England | British | 208043500001 | |||||
| NEWMAN, Kim | Director | 35 New Broad Street Suite 244 EC2M 1NH London Spaces Liverpool Street Station England | England | British | 47742280002 | |||||
| CAMPBELL, Charles Trevor | Secretary | 5 Hoppers Way TN23 4GP Ashford Kent | British | 66894320002 | ||||||
| TUTT, Patricia Margaret | Secretary | 1 Ferguson Avenue RM2 6RB Gidea Park Essex | British | 87244480001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| BAILEY, David | Director | Heathfield 35 Queens Road GU52 7LE Fleet Hampshire | England | British | 53598880002 | |||||
| CAMPBELL, Charles Trevor | Director | 5 Hoppers Way TN23 4GP Ashford Kent | British | 66894320002 | ||||||
| CROCKER, Darren Peter | Director | 61 Rathcoole Avenue N8 9LY London | British | 67013180002 | ||||||
| DAVIS, Stuart James | Director | 20 Primrose Street EC2A 2EW London The Broadgate Tower | England | British | 124220950001 | |||||
| HORTON, Alan Albert | Director | Primrose Street EC2A 2EW London The Broadgate Tower Suite 1217 20 England | England | British | 182208240001 | |||||
| LAVY, Jonathan Samuel | Director | 20 Primrose Street EC2A 2EW London The Broadgate Tower | England | British | 5340870001 | |||||
| PHELAN, Colin Patrick | Director | 20 Primrose Street EC2A 2EW London The Broadgate Tower | England | British | 178155300001 | |||||
| THOMAS, Debra Julie | Director | 2nd Floor 34 Threadneedle Street London EC2R 8AY | England | British | 66147410001 | |||||
| TUTT, Shaun Stanley | Director | 1 Ferguson Avenue RM2 6RB Gidea Park Essex | England | British | 90710460001 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of P.M.L (PROGRAMME MANAGEMENT) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pml Business Holdings Limited | Sep 05, 2017 | 32 New Broad Street Suite 244 EC2M 1NH London Spaces England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pml Group Holdings Limited | Apr 06, 2016 | 35 New Broad Street Suite 244 EC2M 1NH London Spaces Liverpool Street Station 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