PROJECT DEVELOPMENT INTERNATIONAL LIMITED
Overview
| Company Name | PROJECT DEVELOPMENT INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04767497 |
| 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 PROJECT DEVELOPMENT INTERNATIONAL LIMITED?
- Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
Where is PROJECT DEVELOPMENT INTERNATIONAL LIMITED located?
| Registered Office Address | One St Peter's Square M2 3DE Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PROJECT DEVELOPMENT INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| CDS ASSOCIATES LIMITED | May 16, 2003 | May 16, 2003 |
What are the latest accounts for PROJECT DEVELOPMENT INTERNATIONAL 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 PROJECT DEVELOPMENT INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | May 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 25, 2025 |
| Overdue | No |
What are the latest filings for PROJECT DEVELOPMENT INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 10 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 17, 2025
| 4 pages | SH01 | ||||||||||||||||||
Statement of capital on Jul 17, 2025
| 7 pages | SH05 | ||||||||||||||||||
Memorandum and Articles of Association | 50 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr Girish Rajkumar Kabra as a director on Jul 17, 2025 | 2 pages | AP01 | ||||||||||||||||||
Statement of capital on Apr 19, 2025
| 7 pages | SH05 | ||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||
Confirmation statement made on May 25, 2025 with updates | 6 pages | CS01 | ||||||||||||||||||
Change of details for Tharmapuram Ramachandran Narayanaswami as a person with significant control on Jan 16, 2025 | 2 pages | PSC04 | ||||||||||||||||||
Director's details changed for Narayanaswamy Ramachandran on Jan 16, 2025 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Tharmapuram Ramachandran Narayanaswamy on Jan 01, 2025 | 2 pages | CH01 | ||||||||||||||||||
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on Jan 01, 2025 | 1 pages | TM02 | ||||||||||||||||||
Termination of appointment of Stuart James Cochrane as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Sriram Ganeshan as a director on Dec 18, 2024 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on Jan 01, 2025 | 2 pages | AP04 | ||||||||||||||||||
Registered office address changed from C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB United Kingdom to One St Peter's Square Manchester M2 3DE on Jan 16, 2025 | 1 pages | AD01 | ||||||||||||||||||
Registration of charge 047674970003, created on Oct 11, 2024 | 14 pages | MR01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 49 pages | MA | ||||||||||||||||||
Second filing of Confirmation Statement dated May 25, 2024 | 3 pages | RP04CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Sep 26, 2024
| 4 pages | SH01 | ||||||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 11 pages | AA | ||||||||||||||||||
Registration of charge 047674970002, created on Jul 09, 2024 | 15 pages | MR01 | ||||||||||||||||||
Who are the officers of PROJECT DEVELOPMENT INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED | Secretary | Canning Street EH3 8EH Edinburgh Exchange Tower, 19 Scotland |
| 665080009 | ||||||||||
| GANESHAN, Sriram | Director | 2nd Cross Street Extn. Ranga Reddy Gardens 600 115 Neelangarai B37b Chennai India | India | Indian | 331256710001 | |||||||||
| KABRA, Girish Rajkumar | Director | St Peter's Square M2 3DE Manchester One England | Scotland | British | 316899220001 | |||||||||
| NARAYANASWAMY, Tharmapuram Ramachandran | Director | St Peter's Square M2 3DE Manchester One England | India | Indian | 204538270002 | |||||||||
| RAMACHANDRAN, Narayanaswamy | Director | St. Peters Square M2 3DE Manchester One England | India | Indian | 204538230001 | |||||||||
| DANHASH, Nigel Ahmed | Secretary | 38 Heathside KT10 9TF Esher Surrey | British | 112417700001 | ||||||||||
| FRAYNE, Rhona Dunnett | Secretary | Flints Farm Close East Horsley KT24 5AE Leatherhead Surrey | British | 54578240001 | ||||||||||
| JONES, Miles Brynley | Secretary | 1 Wellington Cottages Warren Row RG10 8QX Reading Berkshire | British | 91717970001 | ||||||||||
| RASMUSSEN, Johan | Secretary | Davidson House Forbury Square RG1 3EU Reading 1st Floor, West Wing Berkshire | British | 171451310001 | ||||||||||
| TANNER, Anthony Richard | Secretary | Shortlands W6 8DA London 3 England | 191547250001 | |||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| CAMERON, Stuart Ian | Director | Shortlands W6 8DA London 3 United Kingdom | England | British | 176677830001 | |||||||||
| COCHRANE, Stuart James | Director | St Peter's Square M2 3DE Manchester One England | Scotland | British | 301168370001 | |||||||||
| DANHASH, Nigel Ahmed | Director | 6 Orchard Way KT10 9DY Esher Surrey | United Kingdom | British | 112417700002 | |||||||||
| DANHASH, Pamela | Director | 6 Orchard Way KT10 9DY Esher Surrey | England | British | 112417690001 | |||||||||
| DE-RHUNE, Michael Anthony | Director | Shortlands W6 8DA London 3 England | United Kingdom | British | 184743620001 | |||||||||
| DRUMMOND, James | Director | 137 - 139 Gallowgate AB25 6NS Aberdeen Pdi House United Kingdom | Scotland | British | 290103430001 | |||||||||
| FRAYNE, Maurice Hugh | Director | Flints Farm Close East Horsley KT24 5AE Leatherhead Surrey | British | 54578220001 | ||||||||||
| GILLESPIE, Mark Alexander | Director | Gallowgate AB25 1BU Aberdeen 137-139 United Kingdom | Scotland | British | 103309010001 | |||||||||
| JACKSON, Stuart Robert | Director | Davidson House Forbury Square RG1 3EU Reading 1st Floor, West Wing Berkshire | United Kingdom | British | 110858010001 | |||||||||
| JONES, Miles Brynley | Director | 1 Wellington Cottages Warren Row RG10 8QX Reading Berkshire | United Kingdom | British | 91717970001 | |||||||||
| MACDOUGALL, Graeme | Director | Ashley Road AB10 6RJ Aberdeen 60 Scotland | Scotland | British | 147040240002 | |||||||||
| MACLEOD, Donald | Director | Gallowgate AB25 1BU Aberdeen 137-139 United Kingdom | United Kingdom | British | 184871420001 | |||||||||
| MADHAVAN, Ramesh | Director | 480, Annasalai, Nandanam 600035 Chennai Khivraj Complex Ii, 4th Floor Tamilnadu India | India | Indian | 240850920001 | |||||||||
| MCGOWAN, Daniel Joseph | Director | 1 Park Row LS1 5AB Leeds C/O Pinsent Masons Llp United Kingdom | United Kingdom | British | 127755370001 | |||||||||
| NITHAVRIANAKIS, Mike | Director | Grenofen PL19 9ES Nr Tavistock Flat 1 Grenofen Manor South Devon United Kingdom | United Kingdom | British | 208558640001 | |||||||||
| O'SULLIVAN, Michael Noel | Director | Gallowgate AB25 1BU Aberdeen 137-139 United Kingdom | United Kingdom | Irish | 246320130001 | |||||||||
| PLOCH, Matthias | Director | Shortlands W6 8DA London 3 United Kingdom | Switzerland | German | 194298030001 | |||||||||
| PREECE, Mark Alfred | Director | Gallowgate AB25 1BU Aberdeen 137-139 United Kingdom | United Kingdom | British | 197552490001 | |||||||||
| PREECE, Mark Alfred | Director | Shortlands W6 8DA London 3 United Kingdom | United Kingdom | British | 197552490003 | |||||||||
| PRESTON, Stephen John | Director | Shortlands W6 8DA London 3 England | United Kingdom | British | 16680950001 | |||||||||
| RAJAGOPAL, Subramanian | Director | 13 Queen's Road AB15 4YL Aberdeen C/O Pinsent Masons Secretarial Limited United Kingdom | India | Indian | 204538250001 | |||||||||
| RASMUSSEN, Johan | Director | Shortlands W6 8DA London 3 United Kingdom | United Kingdom | Norwegian | 176677820001 | |||||||||
| STENHOUSE, Craig Robert | Director | Corlea Netherview Road Dyce AB21 7EP Aberdeen Grampian | British | 96850590001 |
Who are the persons with significant control of PROJECT DEVELOPMENT INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Tharmapuram Ramachandran Narayanaswami | Sep 30, 2021 | St Peter's Square M2 3DE Manchester One England | No |
Nationality: Indian Country of Residence: India | |||
Natures of Control
| |||
| Narayanaswamy Ramachandran | Apr 06, 2016 | Queens Road AB15 4YL Aberdeen C/O Pinsent Masons Secretarial Limited 13 United Kingdom | Yes |
Nationality: Indian Country of Residence: India | |||
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