PM SHAREHOLDER LIMITED

PM SHAREHOLDER LIMITED

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

    Company NamePM SHAREHOLDER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04838455
    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 PM SHAREHOLDER LIMITED?

    • Development of building projects (41100) / Construction

    Where is PM SHAREHOLDER LIMITED located?

    Registered Office Address
    The Ark
    201 Talgarth Road
    W6 8BJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PM SHAREHOLDER LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONTINENTAL SHELF 276 LIMITEDJul 19, 2003Jul 19, 2003

    What are the latest accounts for PM SHAREHOLDER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for PM SHAREHOLDER LIMITED?

    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 Jul 17, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2013

    Statement of capital on Jul 22, 2013

    • Capital: GBP 3
    SH01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Jun 26, 2013

    • Capital: GBP 3
    4 pagesSH19

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Apr 24, 2013

    • Capital: GBP 3
    4 pagesSH01

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to Jul 17, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Thomas Marfleet as a director on Jul 02, 2012

    1 pagesTM01

    Appointment of Mr Graham Frederick Boyd Palmer as a director on Jul 02, 2012

    2 pagesAP01

    Director's details changed for Mr Thomas Marfleet on May 18, 2012

    2 pagesCH01

    Secretary's details changed for Stephen Roy Slocombe on May 15, 2012

    1 pagesCH03

    Director's details changed for Mr Stephen Roy Slocombe on May 15, 2012

    2 pagesCH01

    Appointment of Mr Stephen Roy Slocombe as a director on Oct 03, 2011

    2 pagesAP01

    Termination of appointment of Ilaria Jane Del Beato as a director on Oct 03, 2011

    1 pagesTM01

    Annual return made up to Jul 17, 2011 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Manuel Uria Fernandez as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Appointment of Ms Ilaria Jane Del Beato as a director

    2 pagesAP01

    Termination of appointment of Ian Gatiss as a director

    1 pagesTM01

    Director's details changed for Mr Manuel Uria Fernandez on Oct 11, 2010

    2 pagesCH01

    Who are the officers of PM SHAREHOLDER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SLOCOMBE, Stephen Roy
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Secretary
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    British55097590003
    PALMER, Graham Frederick Boyd
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish170304850001
    SLOCOMBE, Stephen Roy
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomEnglish151593900001
    BAMBER, Janine Margaret
    105 Shepperton Road
    N1 3DF London
    Secretary
    105 Shepperton Road
    N1 3DF London
    British117898690002
    BROWN, Grace
    35 Corringham Road
    Wembley Park
    HA9 9PX Wembley
    Middlesex
    Secretary
    35 Corringham Road
    Wembley Park
    HA9 9PX Wembley
    Middlesex
    British102074060001
    SMITH, Hannah
    6 Sidmouth House
    Cato Street
    W1H 5HH London
    Secretary
    6 Sidmouth House
    Cato Street
    W1H 5HH London
    British92789970001
    WEISS, Beatrix Anna Margarita Parsons
    Meadow Cottage
    Hawksfold Lane
    GU27 3JW Fernhurst
    Surrey
    Secretary
    Meadow Cottage
    Hawksfold Lane
    GU27 3JW Fernhurst
    Surrey
    British85529340001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    ABRAMSON, Christoffer
    37-39 Abingdon Road
    Flat 2
    W8 6AH London
    Director
    37-39 Abingdon Road
    Flat 2
    W8 6AH London
    Swedish98463110005
    BEWSEY, Martin Roy
    16 Hawthorne Road
    BR1 2HH Bromley
    Kent
    Director
    16 Hawthorne Road
    BR1 2HH Bromley
    Kent
    EnglandBritish88472130001
    BOTHA, Stephanie
    5 Highbridge Wharf
    Highbridge
    SE10 9PS London
    Director
    5 Highbridge Wharf
    Highbridge
    SE10 9PS London
    American116663740001
    CASEY, Shay Andrew
    Flat 3 St Mary Hall
    106 Felsham Road
    SW15 1DQ London
    Director
    Flat 3 St Mary Hall
    106 Felsham Road
    SW15 1DQ London
    United KingdomIrish90824990003
    DEL BEATO, Ilaria Jane
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish93124450002
    DEL BEATO, Ilaria Jane
    33 Gorst Road
    Battersea
    SW11 6JB London
    Director
    33 Gorst Road
    Battersea
    SW11 6JB London
    United KingdomBritish93124450002
    GATISS, Ian William
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    EnglandBritish95094220003
    HARRIS, Neil Jason
    Pattison Lane
    Woolstone
    MK15 0AU Milton Keynes
    11
    Buckinghamshire
    Director
    Pattison Lane
    Woolstone
    MK15 0AU Milton Keynes
    11
    Buckinghamshire
    EnglandBritish94095660004
    LEE, David Robert
    139 Ascot Crescent
    SG1 5SX Stevenage
    Hertfordshire
    Director
    139 Ascot Crescent
    SG1 5SX Stevenage
    Hertfordshire
    British76032910001
    MARFLEET, Thomas
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish139855250001
    PEARSON, William James
    Graham Road
    Wimbledon
    SW19 3SL London
    171
    Director
    Graham Road
    Wimbledon
    SW19 3SL London
    171
    United KingdomBritish133539850001
    URIA FERNANDEZ, Manuel
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomSpanish123133150001
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Nominee Director
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    900005100001

    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