PUB PARTNERSHIP ACQUISITIONS LIMITED

PUB PARTNERSHIP ACQUISITIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePUB PARTNERSHIP ACQUISITIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10993555
    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 PUB PARTNERSHIP ACQUISITIONS LIMITED?

    • Public houses and bars (56302) / Accommodation and food service activities

    Where is PUB PARTNERSHIP ACQUISITIONS LIMITED located?

    Registered Office Address
    Milton Gate
    60 Chiswell Street
    EC1Y 4AG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PUB PARTNERSHIP ACQUISITIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 26, 2024

    What is the status of the latest confirmation statement for PUB PARTNERSHIP ACQUISITIONS LIMITED?

    Last Confirmation Statement Made Up ToOct 02, 2025
    Next Confirmation Statement DueOct 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 02, 2024
    OverdueNo

    What are the latest filings for PUB PARTNERSHIP ACQUISITIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to May 26, 2024

    24 pagesAA

    Confirmation statement made on Oct 02, 2024 with no updates

    3 pagesCS01

    Full accounts made up to May 28, 2023

    24 pagesAA

    Confirmation statement made on Oct 02, 2023 with no updates

    3 pagesCS01

    Full accounts made up to May 29, 2022

    23 pagesAA

    Confirmation statement made on Oct 02, 2022 with no updates

    3 pagesCS01

    Full accounts made up to May 29, 2021

    22 pagesAA

    Confirmation statement made on Oct 02, 2021 with no updates

    3 pagesCS01

    Registration of charge 109935550002, created on Aug 19, 2021

    59 pagesMR01

    Full accounts made up to May 30, 2020

    21 pagesAA

    Confirmation statement made on Oct 02, 2020 with updates

    4 pagesCS01

    Termination of appointment of Glenn Sheldon Pearson as a director on Mar 31, 2020

    1 pagesTM01

    Appointment of Mr Nicholas Peter Sedgewick Gray as a director on Mar 02, 2020

    2 pagesAP01

    Full accounts made up to Jun 01, 2019

    18 pagesAA

    Director's details changed for Mr Glenn Sheldon Pearson on Sep 09, 2019

    2 pagesCH01

    Director's details changed for Mr Andrew Francis James Clifford on Sep 09, 2019

    2 pagesCH01

    Director's details changed for Mr Christopher Michael Jowsey on Sep 09, 2019

    2 pagesCH01

    Confirmation statement made on Oct 02, 2019 with updates

    4 pagesCS01

    Termination of appointment of Kevin Roger Georgel as a director on Sep 01, 2019

    1 pagesTM01

    Appointment of Mr Christopher Michael Jowsey as a director on Jul 15, 2019

    2 pagesAP01

    Full accounts made up to Jun 02, 2018

    21 pagesAA

    Confirmation statement made on Oct 02, 2018 with updates

    5 pagesCS01

    Registered office address changed from One St. Peters Square Manchester M2 3DE United Kingdom to Milton Gate 60 Chiswell Street London EC1Y 4AG on Apr 12, 2018

    1 pagesAD01

    Current accounting period shortened from Oct 31, 2018 to May 31, 2018

    1 pagesAA01

    Notification of Admiral Taverns Piccadilly Limited as a person with significant control on Dec 06, 2017

    2 pagesPSC02

    Who are the officers of PUB PARTNERSHIP ACQUISITIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLIFFORD, Andrew Francis James
    Hq Building
    58 Nicholas
    CH1 2NP Chester
    4th Floor - Suite B
    United Kingdom
    Director
    Hq Building
    58 Nicholas
    CH1 2NP Chester
    4th Floor - Suite B
    United Kingdom
    EnglandBritishProperty Director119327230001
    GRAY, Nicholas Peter Sedgewick
    Hq Building
    58 Nicholas Street
    CH1 2NP Chester
    4th Floor - Suite B
    United Kingdom
    Director
    Hq Building
    58 Nicholas Street
    CH1 2NP Chester
    4th Floor - Suite B
    United Kingdom
    EnglandBritishChief Financial Officer173887750001
    JOWSEY, Christopher Michael
    Hq Building
    58 Nicholas Street
    CH1 2NP Chester
    4th Floor - Suite B
    United Kingdom
    Director
    Hq Building
    58 Nicholas Street
    CH1 2NP Chester
    4th Floor - Suite B
    United Kingdom
    United KingdomBritishChief Executive Officer152505410002
    GEORGEL, Kevin Roger
    Steam Mill Business Centre
    Steam Mill Street
    CH3 5AN Chester
    Suite H3
    United Kingdom
    Director
    Steam Mill Business Centre
    Steam Mill Street
    CH3 5AN Chester
    Suite H3
    United Kingdom
    EnglandBritishManaging Director194731670001
    KING, Stefan Paul
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    United Kingdom
    Director
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    United Kingdom
    ScotlandBritishCompany Director212250230001
    MCGHEE, Brian William Craighead
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    United Kingdom
    Director
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    United Kingdom
    ScotlandBritishCompany Director48287540001
    MCQUADE, Stephen Anthony
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    United Kingdom
    Director
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    United Kingdom
    ScotlandBritishFinance Director171048440001
    PEARSON, Glenn Sheldon
    Hq Building
    58 Nicholas Street
    CH1 2NP Chester
    4th Floor - Suite B
    United Kingdom
    Director
    Hq Building
    58 Nicholas Street
    CH1 2NP Chester
    4th Floor - Suite B
    United Kingdom
    United KingdomBritishAccountant & Cfo241400730001
    WELSH, Lesley
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    United Kingdom
    Director
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    United Kingdom
    ScotlandBritishCompany Director123527960001

    Who are the persons with significant control of PUB PARTNERSHIP ACQUISITIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Dec 06, 2017
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07420758
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    G1 Group (Holdings) Plc
    Hamilton Drive
    G12 8DR Glasgow
    70
    Scotland
    Oct 03, 2017
    Hamilton Drive
    G12 8DR Glasgow
    70
    Scotland
    Yes
    Legal FormPlc
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration NumberSc358051
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for PUB PARTNERSHIP ACQUISITIONS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 03, 2017Oct 03, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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