PTC DIRECTORS LIMITED
Overview
| Company Name | PTC DIRECTORS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07424793 |
| 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 PTC DIRECTORS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PTC DIRECTORS LIMITED located?
| Registered Office Address | The Scalpel 18th Floor 52 Lime Street EC3M 7AF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PTC DIRECTORS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for PTC DIRECTORS LIMITED?
| 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 | 2 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Change of details for Jtc Trust Company (Uk) Limited as a person with significant control on Oct 21, 2019 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Susan Carol Fadil on Jul 23, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Mr Simon Richard Gordon as a director on Jun 11, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Alan Jennings as a director on Jun 11, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Susan Carol Fadil as a director on Jun 11, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Howard William John Cameron as a director on Jun 12, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 25 Upper Brook Street London London W1K 7QD to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on Oct 21, 2019 | 1 pages | AD01 | ||||||||||
Change of details for Professional Trust Company (Uk) Limited as a person with significant control on Nov 30, 2018 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Termination of appointment of Tina May Jehan as a director on Jan 14, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Who are the officers of PTC DIRECTORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLEN, Matthew John | Director | 25 Upper Brook Street W1K 7QD London Suite 100 United Kingdom | England | British | 165597000001 | |||||
| CAMERON, Howard William John | Director | 18th Floor 52 Lime Street EC3M 7AF London The Scalpel England | England | British | 174573180002 | |||||
| FADIL, Susan Carol | Director | 18th Floor 52 Lime Street EC3M 7AF London The Scalpel England | England | British | 272093530002 | |||||
| GORDON, Simon Richard | Director | 18th Floor 52 Lime Street EC3M 7AF London The Scalpel England | United Kingdom | British | 229463560001 | |||||
| JENNINGS, Jonathan Alan | Director | 18th Floor 52 Lime Street EC3M 7AF London The Scalpel England | United Kingdom | British | 245256740002 | |||||
| MACKELDEN, Daniel | Director | Upper Brook Street W1K 7QD London 25 United Kingdom | United Kingdom | British | 175109580002 | |||||
| MCBURNEY, Joseph | Director | Upper Brook Street W1K 7QD London 25 United Kingdom | Switzerland | British | 124472140001 | |||||
| PATERSON, Janet Treacy | Director | 11 St James's Place SW1A 1NP London Suite Lg United Kingdom | United Kingdom | British | 156591200002 | |||||
| SIBLEY, Richard Jeremy Bernard | Director | 25 Upper Brook Street W1K 7QD London Suite 100 United Kingdom | England | British | 112704400002 | |||||
| WESTWOOD, Tina May | Director | Upper Brook Street W1K 7QD London 25 London | United Kingdom | British | 184317830002 |
Who are the persons with significant control of PTC DIRECTORS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jtc Trust Company (Uk) Limited | Apr 06, 2016 | 18th Floor 52 Lime Street EC3M 7AF London The Scalpel England | No | ||||||||||
| |||||||||||||
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