Company number 04978049
Status Active
Incorporation Date 27 November 2003
Company Type Private Limited Company
Address THE BROADGATE TOWER, 20 PRIMROSE STREET, LONDON, EC2A 2EW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Christopher Graham as a director on 3 May 2016. The most likely internet sites of PML GROUP HOLDINGS LIMITED are www.pmlgroupholdings.co.uk, and www.pml-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pml Group Holdings Limited is a Private Limited Company.
The company registration number is 04978049. Pml Group Holdings Limited has been working since 27 November 2003.
The present status of the company is Active. The registered address of Pml Group Holdings Limited is The Broadgate Tower 20 Primrose Street London Ec2a 2ew. . NEWMAN, Kim is a Secretary of the company. GRAHAM, Christopher is a Director of the company. HORTON, Alan Albert is a Director of the company. LAVY, Jonathan Samuel is a Director of the company. NEWMAN, Kim is a Director of the company. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director THOMAS, Debra Julie has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Director
NEWMAN, Kim
Appointed Date: 27 November 2003
55 years old
Resigned Directors
Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 27 November 2003
Appointed Date: 27 November 2003
Nominee Director
APEX NOMINEES LIMITED
Resigned: 27 November 2003
Appointed Date: 27 November 2003
Persons With Significant Control
Mr Jonathan Samuel Lavy
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Ms Kim Newman
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PML GROUP HOLDINGS LIMITED Events
06 Jan 2017
Confirmation statement made on 27 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 May 2016
Appointment of Christopher Graham as a director on 3 May 2016
03 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 49 more events
24 Aug 2004
Registered office changed on 24/08/04 from: 19-21 swan street west malling kent ME19 6JU
15 Dec 2003
Registered office changed on 15/12/03 from: 46A syon lane osterley middlesex TW7 5NQ
10 Dec 2003
Director resigned
10 Dec 2003
Secretary resigned
27 Nov 2003
Incorporation