PENNA CONSULTING LIMITED
Overview
Company Name | PENNA CONSULTING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03142685 |
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 PENNA CONSULTING LIMITED?
- Human resources provision and management of human resources functions (78300) / Administrative and support service activities
Where is PENNA CONSULTING LIMITED located?
Registered Office Address | 10 Bishops Square E1 6EG London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PENNA CONSULTING LIMITED?
Company Name | From | Until |
---|---|---|
PENNA CONSULTING PLC | Mar 09, 2001 | Mar 09, 2001 |
PENNA HOLDINGS PLC | Mar 12, 1996 | Mar 12, 1996 |
EDGETOP PUBLIC LIMITED COMPANY | Jan 02, 1996 | Jan 02, 1996 |
What are the latest accounts for PENNA CONSULTING 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 PENNA CONSULTING LIMITED?
Last Confirmation Statement Made Up To | Dec 29, 2025 |
---|---|
Next Confirmation Statement Due | Jan 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 29, 2024 |
Overdue | No |
What are the latest filings for PENNA CONSULTING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 29, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 20 pages | AA | ||
Director's details changed for Ms Kathryn Sharon Kempster on Jul 01, 2024 | 2 pages | CH01 | ||
Appointment of Ms Kathryn Sharon Kempster as a director on Jun 21, 2024 | 2 pages | AP01 | ||
Change of details for Olsten (U.K) Holdings Limited as a person with significant control on Feb 29, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 29, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Nicholas Edward De La Grense as a director on Jul 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Daniel Miles Harris as a director on Jul 13, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2022 | 19 pages | AA | ||
Termination of appointment of Gavin Kenneth Tagg as a director on Mar 24, 2023 | 1 pages | TM01 | ||
Change of details for Olsten (U.K) Holdings Limited as a person with significant control on Sep 30, 2020 | 2 pages | PSC05 | ||
Confirmation statement made on Jan 02, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Samantha Clare Allen as a secretary on Dec 22, 2022 | 2 pages | AP03 | ||
Termination of appointment of Rashida Atinuke Akinjobi as a secretary on Nov 03, 2022 | 1 pages | TM02 | ||
Accounts for a small company made up to Dec 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Jan 02, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alexandra Helen Bishop as a director on Aug 16, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||
Appointment of Mr Daniel Miles Harris as a director on Apr 06, 2021 | 2 pages | AP01 | ||
Termination of appointment of Yann Serge Stephane Halka as a director on Apr 06, 2021 | 1 pages | TM01 | ||
Director's details changed for Mrs Alexandra Helen Bishop on Feb 02, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jan 02, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4BG England to 10 Bishops Square London E1 6EG on Sep 30, 2020 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||
Confirmation statement made on Jan 02, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of PENNA CONSULTING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALLEN, Samantha Clare | Secretary | Bishops Square E1 6EG London 10 England | 303907660001 | |||||||
DE LA GRENSE, Nicholas Edward | Director | Bishops Square E1 6EG London 10 England | England | British | Chief Financial Officer | 311356060001 | ||||
KEMPSTER, Kathryn Sharon | Director | Bishops Square E1 6EG London 10 England | United Kingdom | British | Managing Director | 306837950002 | ||||
TOWERS, Julie Ann | Director | Bishops Square E1 6EG London 10 England | England | English | Recruitment | 39994300001 | ||||
AKINJOBI, Rashida Atinuke | Secretary | Bishops Square E1 6EG London 10 England | 255581970001 | |||||||
FIRTH, David Samuel Peter | Secretary | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | British | 77398810001 | ||||||
MOSTYN JONES, David Herbert | Secretary | 64 Gerard Road Barnes SW13 9QQ London | British | 39800620001 | ||||||
TAGG, Gavin Kenneth | Secretary | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | 213048510001 | |||||||
THOMAS, Allen Lloyd | Secretary | 3 Chester Street SW1X 7BB London | American | Lawyer | 34543780002 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BANKS, David Franklin | Director | 12 Church Row Hampstead NW3 6UT London | England | British | Company Director | 37197110001 | ||||
BISHOP, Alexandra Helen | Director | Bishops Square E1 6EG London 10 England | England | British | Director | 183293230002 | ||||
BRIANT, Timothy | Director | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | United Kingdom | British | Finance Director | 130048920001 | ||||
BROWNING, Gary | Director | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | United Kingdom | British | Company Director | 43076150005 | ||||
COOK, Frances | Director | Woodsfield House Chillington TQ7 2JX Kingsbridge Devon | British | Managing Director | 48716180002 | |||||
DEVALK, Penelope Claire | Director | 5 Fleet Place EC4M 7RD London Third Floor United Kingdom | Uk | Uk | Managing Director | 185466100001 | ||||
EDWARDS, Derek Clayton | Director | Waters Edge The Street RH3 7DJ Betchworth Surrey | British | Company Director | 17499090001 | |||||
FERRAR, Leslie Jane | Director | Fleet Place EC4M 7RD London 5 | U.K. | British | None | 175694850001 | ||||
FIRTH, David Samuel Peter | Director | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | United Kingdom | British | Finance Director | 77398810001 | ||||
GARDINER - HILL, Peter Farquhar | Director | Uprising Rye Hill TN31 7NH Rye East Sussex | British | Company Director | 7904140002 | |||||
HALKA, Yann Serge Stephane | Director | Bishops Square E1 6EG London 10 England | France | French | Chief Financial Officer | 255064770001 | ||||
HARRIS, Daniel Miles | Director | Bishops Square E1 6EG London 10 England | England | British | Director | 209509320002 | ||||
HARVIE-WATT, James, Sir | Director | Fleet Place EC4M 7RD London 5 | United Kingdom | British | Company Director | 41400001 | ||||
HUGH SMITH, Andrew Colin, Sir | Director | The Old Rectory Grendon Underwood HP18 0SY Aylesbury Buckinghamshire | Uk | British | Company Chairman | 28716740001 | ||||
JOLLY, Michael Gordon | Director | Flat 29 Harmont House 20 Harley Street W1G 9PH London | England | British | Chief Executive | 110538760001 | ||||
MARSHALL III, John Logan | Director | 2 Lambeth Hill EC4V 4BG London Millenium Bridge House England | England | American | Ceo | 202761210001 | ||||
MUMME, Susan Anna Louise | Director | Ashton Manor Lower Ashton EX6 7QW Exeter Devon | England | British | Company Director | 58023680002 | ||||
NEEDHAM, Peter Southwood | Director | 10 Cavendish Court 11-15 Wigmore Street W1H 9LB London | British | Company Director | 40210330001 | |||||
OWEN, Daniel Peter | Director | 71 Roxborough Street West M5R 1TG Toronto Ontario Canada | Canadian And British | Company Director | 47169350001 | |||||
PATON, Graham Livingstone | Director | 5 Fleet Place EC4M 7RD London 2nd Floor Uk | United Kingdom | British | None | 74100330002 | ||||
ROWLINSON, Stephen Richard | Director | Fleet Place EC4M 7RD London 5 | England | British | Director | 4437420001 | ||||
STILLWELL, Richard Nathan | Director | Fleet Place EC4M 7RD London 5 | England | British | Non-Exec Director | 80064790001 | ||||
TAGG, Gavin Kenneth | Director | Bishops Square E1 6EG London 10 England | England | British | Director | 255565180001 | ||||
THOMAS, Allen Lloyd | Director | 3 Chester Street SW1X 7BB London | American | Lawyer American | 34543780002 | |||||
WHITE, Beverley Marie | Director | Fleet Place EC4M 7RD London 5 | England | British | None | 171247220001 |
Who are the persons with significant control of PENNA CONSULTING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Olsten (U.K) Holdings Limited | Jul 24, 2017 | Bishops Square E1 6EG London 10 England | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Adecco Group Ag | May 10, 2016 | Bellerivestrasse 8008 Zürich 30 Switzerland | 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