PONT ANDREW LIMITED
Overview
Company Name | PONT ANDREW LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08000303 |
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 PONT ANDREW LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is PONT ANDREW LIMITED located?
Registered Office Address | 1st Floor 25 King Street BS1 4PB Bristol United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PONT ANDREW LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PONT ANDREW LIMITED?
Last Confirmation Statement Made Up To | Mar 22, 2025 |
---|---|
Next Confirmation Statement Due | Apr 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 22, 2024 |
Overdue | No |
What are the latest filings for PONT ANDREW LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Jonathan Nicholas Ord on Feb 17, 2025 | 2 pages | CH01 | ||
Change of details for Lyceum Radiate 2 Limited as a person with significant control on Feb 13, 2025 | 2 pages | PSC05 | ||
Registered office address changed from First Floor 1 Finsbury Avenue London EC2M 2PF United Kingdom to 1st Floor 25 King Street Bristol BS1 4PB on Feb 13, 2025 | 1 pages | AD01 | ||
Satisfaction of charge 080003030003 in full | 4 pages | MR04 | ||
Satisfaction of charge 080003030004 in full | 4 pages | MR04 | ||
Director's details changed for Mr Neil Anthony Wood on Nov 19, 2024 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 19 pages | AA | ||
legacy | 39 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 2 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
Termination of appointment of Julia Carter as a director on Aug 23, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 22, 2024 with updates | 4 pages | CS01 | ||
Change of details for Lightsource Radiate 2 Limited as a person with significant control on Feb 05, 2024 | 2 pages | PSC05 | ||
Termination of appointment of Jason Robert Lingard as a director on Jan 24, 2024 | 1 pages | TM01 | ||
Termination of appointment of Asli Guner Paul as a director on Jan 24, 2024 | 1 pages | TM01 | ||
Termination of appointment of Olivier Jean Yves Fricot as a director on Jan 24, 2024 | 1 pages | TM01 | ||
Registered office address changed from 7th Floor 33 Holborn London EC1N 2HU England to First Floor 1 Finsbury Avenue London EC2M 2PF on Feb 05, 2024 | 1 pages | AD01 | ||
Appointment of Mr Neil Anthony Wood as a director on Jan 24, 2024 | 2 pages | AP01 | ||
Appointment of Julia Carter as a director on Jan 24, 2024 | 2 pages | AP01 | ||
Appointment of Mr Jonathan Nicholas Ord as a director on Jan 24, 2024 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 18 pages | AA | ||
legacy | 39 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Who are the officers of PONT ANDREW LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ORD, Jonathan Nicholas | Director | 1 Finsbury Avenue EC2M 2PF London First Floor England | England | British | Head Of Strategic Partnerships | 258968260001 | ||||||||
WOOD, Neil Anthony | Director | EC4A 3BF London 6 New Street Square England | England | British | Investment Director | 196659380001 | ||||||||
BOARD, Nicola | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England | 180455200001 | |||||||||||
SPEVACK, Tracey Jane | Secretary | Old Bailey EC4M 7AN London 20 United Kingdom | 169037750001 | |||||||||||
ARA, Adele | Director | 33 Holborn EC1N 2HU London 7th Floor England | England | Italian | Director | 159205920001 | ||||||||
ARTHUR, Timothy | Director | 33 Holborn EC1N 2HU London 7th Floor England | England | British | Cfo | 40547530002 | ||||||||
BORG, Caroline | Director | 33 Holborn EC1N 2HU London 7th Floor England | England | Australian,Maltese | Director | 250474570001 | ||||||||
CARTER, Julia Mary | Director | 1 Finsbury Avenue EC2M 2PF London First Floor United Kingdom | United Kingdom | British | Deputy Portfolio Manager | 315930300001 | ||||||||
COOPER, William James | Director | 33 Holborn EC1N 2HU London 7th Floor England | England | British | Director | 216195920001 | ||||||||
FRICOT, Olivier Jean Yves | Director | 1 Finsbury Avenue EC2M 2PF London First Floor United Kingdom | England | British | Company Director | 295913270002 | ||||||||
JOHNSTON, Katrina Anne | Director | Old Bailey EC4M 7AN London 20 United Kingdom | England | British | Director | 134362370010 | ||||||||
KLEIBERGEN, Martijn Christian | Director | Old Bailey EC4M 7AN London 20 United Kingdom | United Kingdom | Dutch | Director | 164505340002 | ||||||||
LA LOGGIA, Giuseppe | Director | 33 Holborn EC1N 2HT London 6th Floor England England | United Kingdom | Italian | Director | 182077210001 | ||||||||
LEE, James Anthony | Director | Old Bailey EC4M 7AN London 20 United Kingdom | England | Australian | Director | 150878080002 | ||||||||
LEIGH, Joanna | Director | 20 Old Bailey EC4M 7AN London 4th Floor England England | United Kingdom | British | None | 186832450002 | ||||||||
LINGARD, Jason Robert | Director | 1 Finsbury Avenue EC2M 2PF London First Floor United Kingdom | England | British | Director | 159439800001 | ||||||||
LLEWELLYN, Martyn Evan Rhys | Director | 114-116 St Mary Street CF10 1DY Cardiff Hodge House United Kingdom | United Kingdom | British | Director | 86043910001 | ||||||||
MCCARTIE, Paul | Director | 33 Holborn EC1N 2HU London 7th Floor England | United Kingdom | British | Director | 164662660001 | ||||||||
PAUL, Asli Guner | Director | 1 Finsbury Avenue EC2M 2PF London First Floor United Kingdom | England | British | Company Director | 295921030001 | ||||||||
RICHARDS, Philip Huw | Director | 114-116 St Mary Street CF10 1DY Cardiff Hodge House United Kingdom | United Kingdom | British | Director | 38721610005 | ||||||||
SEABRIGHT, Alistair John | Director | Old Bailey EC4M 7AN London 20 United Kingdom | England | British | Director | 78149560001 | ||||||||
OCS SERVICES LIMITED | Director | 33 Holborn EC1N 2HT London 6th Floor England England |
| 114053360001 |
Who are the persons with significant control of PONT ANDREW LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lyceum Radiate 2 Limited | Apr 06, 2016 | 25 King Street BS1 4PB Bristol 1st Floor United Kingdom | 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