PSION OVERSEAS INVESTMENTS
Overview
| Company Name | PSION OVERSEAS INVESTMENTS |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 03188564 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PSION OVERSEAS INVESTMENTS?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PSION OVERSEAS INVESTMENTS located?
| Registered Office Address | Jays Close Viables Industrial Estate RG22 4PD Basingstoke Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PSION OVERSEAS INVESTMENTS?
| Company Name | From | Until |
|---|---|---|
| PSION NO: 2 LIMITED | May 31, 1996 | May 31, 1996 |
| PCO 144 LIMITED | Apr 19, 1996 | Apr 19, 1996 |
What are the latest accounts for PSION OVERSEAS INVESTMENTS?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for PSION OVERSEAS INVESTMENTS?
| Annual Return |
|
|---|
What are the latest filings for PSION OVERSEAS INVESTMENTS?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Apr 19, 2015 with full list of shareholders | AR01 | |||||||||||
| ||||||||||||
Appointment of Mr Stephen Michael Piercey as a director on Oct 27, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Todd Robert Naughton as a director on Oct 27, 2014 | 3 pages | AP01 | ||||||||||
Termination of appointment of Ian Mccullagh as a director on Oct 27, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Tetyana Vasylevska as a director on Oct 27, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Joanne Louise Bamber as a secretary on Oct 27, 2014 | 2 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Apr 19, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Termination of appointment of Elizabeth Daffern as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Tetyana Vasylevska as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Ian Mccullagh on Jun 01, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Joanne Louise Bamber on Jun 01, 2013 | 2 pages | CH03 | ||||||||||
Registered office address changed from * 1St Floor 22 Soho Square London W1D 4NS England* on Jun 14, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 19, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Appointment of Joanne Louise Bamber as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Louise Meads as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Louise Meads as a director | 1 pages | TM01 | ||||||||||
Appointment of Ian Mccullagh as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Adrian Colman as a director | 1 pages | TM01 | ||||||||||
Who are the officers of PSION OVERSEAS INVESTMENTS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NAUGHTON, Todd Robert | Director | Viables Industrial Close RG22 4PD Basingstoke Jays Close Hampshire | United States | American | 188399650001 | |||||
| PIERCEY, Stephen Michael | Director | Viables Industrial Close RG22 4PD Basingstoke Jays Close Hampshire United Kingdom | United Kingdom | British | 103608600001 | |||||
| AJIBADE, Mimi, Dr | Secretary | Flat 10 Elstow Grange 40-42 Brondesbury Park NW6 7DW London | British | 124817700003 | ||||||
| BAMBER, Joanne Louise | Secretary | Viables Industrial Estate RG22 4PD Basingstoke Jays Close Hampshire United Kingdom | 176291570001 | |||||||
| BODENHAM, Andrew John | Secretary | 4 Cadogan Gardens TN1 2UL Tunbridge Wells Kent | British | 31364500002 | ||||||
| DAFFERN, Elizabeth Anne | Secretary | Richmond Avenue UB10 9BH Uxbridge 41 Middlesex | British | 116191160002 | ||||||
| JOFFE, Irwin, Dr | Secretary | 29a Warrington Crescent W9 1EJ London | British | 9523380002 | ||||||
| MEADS, Louise | Secretary | Floor 22 Soho Square W1D 4NS London 1st England | British | 89693860003 | ||||||
| MEADS, Louise | Secretary | 3 Albion Road AL1 5EB St Albans Herts | British | 89693860003 | ||||||
| SANDERSON, Lynne | Secretary | Charlotte Street W1T 2NS London 48 United Kingdom | 150310770001 | |||||||
| SHARIF, Mazin | Secretary | 2 Macraes Walk Wargrave RG10 8LN Reading | British | 95858730001 | ||||||
| WYATT, Marina May | Secretary | N1 | British | 82443010001 | ||||||
| PAILEX CORPORATE SERVICES LIMITED | Nominee Secretary | First Floor Bouverie House 154 Fleet Street EC4A 2DQ London | 900013000001 | |||||||
| AJIBADE, Mimi, Dr | Director | Flat 10 Elstow Grange 40-42 Brondesbury Park NW6 7DW London | United Kingdom | British | 124817700003 | |||||
| CLEGG, Andrew | Director | Longreach House Pickets Lane OX10 6BU North Stoke Oxfordshire | British | 76270810001 | ||||||
| COLMAN, Adrian Maxwell | Director | Floor 22 Soho Square W1D 4NS London 1st England | United Kingdom | British | 128894340001 | |||||
| DAFFERN, Elizabeth Anne | Director | Viables Industrial Estate RG22 4PD Basingstoke Jays Close Hampshire United Kingdom | United Kingdom | British | 116191160002 | |||||
| KROPMAN, Jonathan Ronald | Nominee Director | 54 Howitt Road NW3 4LJ London | British | 900012990001 | ||||||
| LANGLEY, Michael Gordon | Director | Riverside House Chiswick Mall W4 2PR London | England | British | 80011520001 | |||||
| MARTIN, Alan Christopher | Director | 68 Upper Grosvenor Road TN1 2ET Tunbridge Wells Kent | United Kingdom | British | 89694100002 | |||||
| MCCULLAGH, Ian | Director | Viables Industrial Estate RG22 4PD Basingstoke Jays Close Hampshire United Kingdom | England | Irish | 99585450001 | |||||
| MEADS, Louise | Director | Floor 22 Soho Square W1D 4NS London 1st England | United Kingdom | British | 89693860004 | |||||
| MEADS, Louise | Director | 3 Albion Road AL1 5EB St Albans Herts | United Kingdom | British | 89693860003 | |||||
| PARK, Fraser Robert | Director | West Street Hambledon PO7 4RW Waterlooville West Street Cottage Hampshire | England | British | 136160530001 | |||||
| POTTER, David Edwin, Dr | Director | 8 Hamilton Terrace St Johns Wood NW8 9UG London | United Kingdom | British | 3023030001 | |||||
| ROSS, Brian Michael | Director | Liphook Road Whitehill GU35 9DA Bordon 27 Hampshire United Kingdom | United Kingdom | British | 63529970003 | |||||
| SHARIF, Mazin | Director | 2 Macraes Walk Wargrave RG10 8LN Reading | United Kingdom | British | 95858730001 | |||||
| VASYLEVSKA, Tetyana | Director | Viables Industrial Estate RG22 4PD Basingstoke Jays Close Hampshire United Kingdom | United Kingdom | British | 134497490001 | |||||
| WYATT, Marina May | Director | N1 | England | British | 82443010001 |
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