PSION OVERSEAS INVESTMENTS

PSION OVERSEAS INVESTMENTS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePSION OVERSEAS INVESTMENTS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03188564
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PSION OVERSEAS INVESTMENTS?

    Previous Company Names
    Company NameFromUntil
    PSION NO: 2 LIMITEDMay 31, 1996May 31, 1996
    PCO 144 LIMITEDApr 19, 1996Apr 19, 1996

    What are the latest accounts for PSION OVERSEAS INVESTMENTS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for PSION OVERSEAS INVESTMENTS?

    Annual Return
    Last Annual Return

    What are the latest filings for PSION OVERSEAS INVESTMENTS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 19, 2015 with full list of shareholders

    AR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2015

    Statement of capital on Apr 22, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mr Stephen Michael Piercey as a director on Oct 27, 2014

    3 pagesAP01

    Appointment of Todd Robert Naughton as a director on Oct 27, 2014

    3 pagesAP01

    Termination of appointment of Ian Mccullagh as a director on Oct 27, 2014

    2 pagesTM01

    Termination of appointment of Tetyana Vasylevska as a director on Oct 27, 2014

    2 pagesTM01

    Termination of appointment of Joanne Louise Bamber as a secretary on Oct 27, 2014

    2 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Apr 19, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2014

    Statement of capital on May 16, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Termination of appointment of Elizabeth Daffern as a director

    1 pagesTM01

    Appointment of Mrs Tetyana Vasylevska as a director

    2 pagesAP01

    Director's details changed for Ian Mccullagh on Jun 01, 2013

    2 pagesCH01

    Secretary's details changed for Joanne Louise Bamber on Jun 01, 2013

    2 pagesCH03

    Registered office address changed from * 1St Floor 22 Soho Square London W1D 4NS England* on Jun 14, 2013

    1 pagesAD01

    Annual return made up to Apr 19, 2013 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Appointment of Joanne Louise Bamber as a secretary

    1 pagesAP03

    Termination of appointment of Louise Meads as a secretary

    1 pagesTM02

    Termination of appointment of Louise Meads as a director

    1 pagesTM01

    Appointment of Ian Mccullagh as a director

    2 pagesAP01

    Termination of appointment of Adrian Colman as a director

    1 pagesTM01

    Who are the officers of PSION OVERSEAS INVESTMENTS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NAUGHTON, Todd Robert
    Viables Industrial Close
    RG22 4PD Basingstoke
    Jays Close
    Hampshire
    Director
    Viables Industrial Close
    RG22 4PD Basingstoke
    Jays Close
    Hampshire
    United StatesAmerican188399650001
    PIERCEY, Stephen Michael
    Viables Industrial Close
    RG22 4PD Basingstoke
    Jays Close
    Hampshire
    United Kingdom
    Director
    Viables Industrial Close
    RG22 4PD Basingstoke
    Jays Close
    Hampshire
    United Kingdom
    United KingdomBritish103608600001
    AJIBADE, Mimi, Dr
    Flat 10 Elstow Grange
    40-42 Brondesbury Park
    NW6 7DW London
    Secretary
    Flat 10 Elstow Grange
    40-42 Brondesbury Park
    NW6 7DW London
    British124817700003
    BAMBER, Joanne Louise
    Viables Industrial Estate
    RG22 4PD Basingstoke
    Jays Close
    Hampshire
    United Kingdom
    Secretary
    Viables Industrial Estate
    RG22 4PD Basingstoke
    Jays Close
    Hampshire
    United Kingdom
    176291570001
    BODENHAM, Andrew John
    4 Cadogan Gardens
    TN1 2UL Tunbridge Wells
    Kent
    Secretary
    4 Cadogan Gardens
    TN1 2UL Tunbridge Wells
    Kent
    British31364500002
    DAFFERN, Elizabeth Anne
    Richmond Avenue
    UB10 9BH Uxbridge
    41
    Middlesex
    Secretary
    Richmond Avenue
    UB10 9BH Uxbridge
    41
    Middlesex
    British116191160002
    JOFFE, Irwin, Dr
    29a Warrington Crescent
    W9 1EJ London
    Secretary
    29a Warrington Crescent
    W9 1EJ London
    British9523380002
    MEADS, Louise
    Floor
    22 Soho Square
    W1D 4NS London
    1st
    England
    Secretary
    Floor
    22 Soho Square
    W1D 4NS London
    1st
    England
    British89693860003
    MEADS, Louise
    3 Albion Road
    AL1 5EB St Albans
    Herts
    Secretary
    3 Albion Road
    AL1 5EB St Albans
    Herts
    British89693860003
    SANDERSON, Lynne
    Charlotte Street
    W1T 2NS London
    48
    United Kingdom
    Secretary
    Charlotte Street
    W1T 2NS London
    48
    United Kingdom
    150310770001
    SHARIF, Mazin
    2 Macraes Walk
    Wargrave
    RG10 8LN Reading
    Secretary
    2 Macraes Walk
    Wargrave
    RG10 8LN Reading
    British95858730001
    WYATT, Marina May
    N1
    Secretary
    N1
    British82443010001
    PAILEX CORPORATE SERVICES LIMITED
    First Floor Bouverie House
    154 Fleet Street
    EC4A 2DQ London
    Nominee Secretary
    First Floor Bouverie House
    154 Fleet Street
    EC4A 2DQ London
    900013000001
    AJIBADE, Mimi, Dr
    Flat 10 Elstow Grange
    40-42 Brondesbury Park
    NW6 7DW London
    Director
    Flat 10 Elstow Grange
    40-42 Brondesbury Park
    NW6 7DW London
    United KingdomBritish124817700003
    CLEGG, Andrew
    Longreach House
    Pickets Lane
    OX10 6BU North Stoke
    Oxfordshire
    Director
    Longreach House
    Pickets Lane
    OX10 6BU North Stoke
    Oxfordshire
    British76270810001
    COLMAN, Adrian Maxwell
    Floor
    22 Soho Square
    W1D 4NS London
    1st
    England
    Director
    Floor
    22 Soho Square
    W1D 4NS London
    1st
    England
    United KingdomBritish128894340001
    DAFFERN, Elizabeth Anne
    Viables Industrial Estate
    RG22 4PD Basingstoke
    Jays Close
    Hampshire
    United Kingdom
    Director
    Viables Industrial Estate
    RG22 4PD Basingstoke
    Jays Close
    Hampshire
    United Kingdom
    United KingdomBritish116191160002
    KROPMAN, Jonathan Ronald
    54 Howitt Road
    NW3 4LJ London
    Nominee Director
    54 Howitt Road
    NW3 4LJ London
    British900012990001
    LANGLEY, Michael Gordon
    Riverside House
    Chiswick Mall
    W4 2PR London
    Director
    Riverside House
    Chiswick Mall
    W4 2PR London
    EnglandBritish80011520001
    MARTIN, Alan Christopher
    68 Upper Grosvenor Road
    TN1 2ET Tunbridge Wells
    Kent
    Director
    68 Upper Grosvenor Road
    TN1 2ET Tunbridge Wells
    Kent
    United KingdomBritish89694100002
    MCCULLAGH, Ian
    Viables Industrial Estate
    RG22 4PD Basingstoke
    Jays Close
    Hampshire
    United Kingdom
    Director
    Viables Industrial Estate
    RG22 4PD Basingstoke
    Jays Close
    Hampshire
    United Kingdom
    EnglandIrish99585450001
    MEADS, Louise
    Floor
    22 Soho Square
    W1D 4NS London
    1st
    England
    Director
    Floor
    22 Soho Square
    W1D 4NS London
    1st
    England
    United KingdomBritish89693860004
    MEADS, Louise
    3 Albion Road
    AL1 5EB St Albans
    Herts
    Director
    3 Albion Road
    AL1 5EB St Albans
    Herts
    United KingdomBritish89693860003
    PARK, Fraser Robert
    West Street
    Hambledon
    PO7 4RW Waterlooville
    West Street Cottage
    Hampshire
    Director
    West Street
    Hambledon
    PO7 4RW Waterlooville
    West Street Cottage
    Hampshire
    EnglandBritish136160530001
    POTTER, David Edwin, Dr
    8 Hamilton Terrace
    St Johns Wood
    NW8 9UG London
    Director
    8 Hamilton Terrace
    St Johns Wood
    NW8 9UG London
    United KingdomBritish3023030001
    ROSS, Brian Michael
    Liphook Road
    Whitehill
    GU35 9DA Bordon
    27
    Hampshire
    United Kingdom
    Director
    Liphook Road
    Whitehill
    GU35 9DA Bordon
    27
    Hampshire
    United Kingdom
    United KingdomBritish63529970003
    SHARIF, Mazin
    2 Macraes Walk
    Wargrave
    RG10 8LN Reading
    Director
    2 Macraes Walk
    Wargrave
    RG10 8LN Reading
    United KingdomBritish95858730001
    VASYLEVSKA, Tetyana
    Viables Industrial Estate
    RG22 4PD Basingstoke
    Jays Close
    Hampshire
    United Kingdom
    Director
    Viables Industrial Estate
    RG22 4PD Basingstoke
    Jays Close
    Hampshire
    United Kingdom
    United KingdomBritish134497490001
    WYATT, Marina May
    N1
    Director
    N1
    EnglandBritish82443010001

    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