PF CONSULTING GROUP LTD.

PF CONSULTING GROUP LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePF CONSULTING GROUP LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04403030
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of PF CONSULTING GROUP LTD.?

    • Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities

    Where is PF CONSULTING GROUP LTD. located?

    Registered Office Address
    First Floor, South Wing
    55 Baker Street
    W1U 8EW London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PF CONSULTING GROUP LTD.?

    Previous Company Names
    Company NameFromUntil
    PELL FRISCHMANN CONSULTING ENGINEERS LTD.Sep 18, 2003Sep 18, 2003
    PF CONSULTANTS HOLDINGS LTDMar 25, 2002Mar 25, 2002

    What are the latest accounts for PF CONSULTING GROUP LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PF CONSULTING GROUP LTD.?

    Last Confirmation Statement Made Up ToDec 14, 2026
    Next Confirmation Statement DueDec 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 14, 2025
    OverdueNo

    What are the latest filings for PF CONSULTING GROUP LTD.?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 14, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Linda Susan Roberts as a secretary on Apr 07, 2025

    1 pagesTM02

    Appointment of Mrs Hannah Elizabeth Dougan-Gaftea as a secretary on Apr 07, 2025

    2 pagesAP03

    Group of companies' accounts made up to Dec 31, 2024

    43 pagesAA

    Change of details for Rsbg Uk Ltd as a person with significant control on Mar 14, 2025

    2 pagesPSC05

    Registered office address changed from 5th Floor 85 Strand London WC2R 0DW England to First Floor, South Wing 55 Baker Street London W1U 8EW on Mar 14, 2025

    1 pagesAD01

    Confirmation statement made on Dec 14, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Ross Starling as a director on Nov 25, 2024

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2023

    41 pagesAA

    Confirmation statement made on Dec 14, 2023 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed pell frischmann consulting engineers LTD.\certificate issued on 05/05/23
    4 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 19, 2023

    RES15

    Change of name notice

    2 pagesCONNOT

    Group of companies' accounts made up to Dec 31, 2022

    39 pagesAA

    Statement of capital on Jan 06, 2023

    • Capital: GBP 8
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 14/12/2022
    RES13

    Confirmation statement made on Dec 14, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    41 pagesAA

    Confirmation statement made on Dec 14, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 5 Manchester Square London W1U 3PD to 5th Floor 85 Strand London WC2R 0DW on Nov 17, 2021

    1 pagesAD01

    Group of companies' accounts made up to Dec 31, 2020

    39 pagesAA

    Termination of appointment of Adam Lee as a director on Jan 01, 2021

    1 pagesTM01

    Appointment of Ms Linda Susan Roberts as a director on Jan 01, 2021

    2 pagesAP01

    Confirmation statement made on Dec 14, 2020 with updates

    4 pagesCS01

    Who are the officers of PF CONSULTING GROUP LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOUGAN-GAFTEA, Hannah Elizabeth
    55 Baker Street
    W1U 8EW London
    First Floor, South Wing
    England
    Secretary
    55 Baker Street
    W1U 8EW London
    First Floor, South Wing
    England
    336141000001
    BISSET, Iain Alexander
    55 Baker Street
    W1U 8EW London
    First Floor, South Wing
    England
    Director
    55 Baker Street
    W1U 8EW London
    First Floor, South Wing
    England
    EnglandBritish165360290001
    CARTER, Shaun
    55 Baker Street
    W1U 8EW London
    First Floor, South Wing
    England
    Director
    55 Baker Street
    W1U 8EW London
    First Floor, South Wing
    England
    EnglandBritish268233720001
    ROBERTS, Linda Susan
    55 Baker Street
    W1U 8EW London
    First Floor, South Wing
    England
    Director
    55 Baker Street
    W1U 8EW London
    First Floor, South Wing
    England
    EnglandBritish92527920001
    STARLING, Ross
    55 Baker Street
    W1U 8EW London
    First Floor, South Wing
    England
    Director
    55 Baker Street
    W1U 8EW London
    First Floor, South Wing
    England
    EnglandBritish327316160001
    CARMICHAEL, Norman William
    35 Bristow Road
    CR0 4QQ Croydon
    Surrey
    Secretary
    35 Bristow Road
    CR0 4QQ Croydon
    Surrey
    British13680220003
    ROBERTS, Linda Susan
    55 Baker Street
    W1U 8EW London
    First Floor, South Wing
    England
    Secretary
    55 Baker Street
    W1U 8EW London
    First Floor, South Wing
    England
    British92527920001
    QA REGISTRARS LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018500001
    BARRETT, Richard John
    Khalifa Street
    3068
    Abu Dhabi
    Pell Frischmann
    Uae
    Director
    Khalifa Street
    3068
    Abu Dhabi
    Pell Frischmann
    Uae
    UaeBritish190185710001
    DEAN, Brian, Mr.
    32 Sinclair Garth
    Sandal
    WF2 6RE Wakefield
    West Yorkshire
    Director
    32 Sinclair Garth
    Sandal
    WF2 6RE Wakefield
    West Yorkshire
    EnglandBritish88927920001
    FRISCHMANN, Wilem William, Dr
    Manchester Square
    W1U 3PD London
    4
    Director
    Manchester Square
    W1U 3PD London
    4
    United KingdomBritish34768590001
    GALLAGHER, John Stuart
    Oaks Rock
    54 Woodthorpe Lane
    WF2 6JJ Wakefield
    West Yorkshire
    Director
    Oaks Rock
    54 Woodthorpe Lane
    WF2 6JJ Wakefield
    West Yorkshire
    British70647920003
    GODDARD, Leslie
    George Street
    WF1 1LY Wakefield
    George House
    West Yorkshire
    England
    Director
    George Street
    WF1 1LY Wakefield
    George House
    West Yorkshire
    England
    EnglandBritish169015520001
    GRADY, Jonathan Barry
    Manchester Square
    W1U 3PD London
    5
    Director
    Manchester Square
    W1U 3PD London
    5
    EnglandBritish217784980002
    LEE, Adam
    Manchester Square
    W1U 3PD London
    5
    Director
    Manchester Square
    W1U 3PD London
    5
    EnglandNew Zealander211018740003
    MCBEATH, Charles Pryde
    Manchester Square
    W1U 3PD London
    5
    Director
    Manchester Square
    W1U 3PD London
    5
    EnglandBritish68035820001
    MILLER, Peter Stephen
    589 Rayners Lane
    HA5 5HP Pinner
    Middlesex
    Director
    589 Rayners Lane
    HA5 5HP Pinner
    Middlesex
    United KingdomBritish1467220001
    MUNRO, Crawford Taylor
    Couper Meadows
    Clyst Heath
    EX2 7TF Exeter
    33
    Devon
    United Kingdom
    Director
    Couper Meadows
    Clyst Heath
    EX2 7TF Exeter
    33
    Devon
    United Kingdom
    EnglandBritish61904930003
    POWELL, Carl Vinson
    Tounson Court
    Montaigne Close
    SW1P 4AQ London
    7
    United Kingdom
    Director
    Tounson Court
    Montaigne Close
    SW1P 4AQ London
    7
    United Kingdom
    United KingdomAmerican110686140002
    PRABHU, Sudhakar Shrirang
    Manchester Square
    W1U 3PD London
    5
    Director
    Manchester Square
    W1U 3PD London
    5
    EnglandUnited Kingdom16581490001
    PRABHU, Tushar Sudhakar
    Manchester Square
    W1U 3PD London
    5
    Director
    Manchester Square
    W1U 3PD London
    5
    EnglandBritish90505050002
    TUNSTALL, Andrew John
    Culm Valley Way
    Uffculme
    EX15 3XZ Cullompton
    30
    Devon
    United Kingdom
    Director
    Culm Valley Way
    Uffculme
    EX15 3XZ Cullompton
    30
    Devon
    United Kingdom
    United KingdomBritish79221860002
    QA NOMINEES LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Director
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018490001

    Who are the persons with significant control of PF CONSULTING GROUP LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rsbg Uk Ltd
    South Wing
    55 Baker Street
    W1U 8EW London
    First Floor
    England
    Apr 06, 2016
    South Wing
    55 Baker Street
    W1U 8EW London
    First Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Register
    Registration Number09592767
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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