PIMLICO PROPERTIES & INVESTMENTS LIMITED
MIDDLESEX ROMETOWN LIMITED

Hellopages » Greater London » Harrow » HA1 3EX

Company number 05592729
Status Active
Incorporation Date 14 October 2005
Company Type Private Limited Company
Address 5 JARDINE HOUSE, HARROVIAN BUSINESS VILLAGE, BESSBOROUGH ROAD, HARROW ON THE HILL, MIDDLESEX, UNITED KINGDOM, HA1 3EX
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 31 December 2015 to 30 December 2015. The most likely internet sites of PIMLICO PROPERTIES & INVESTMENTS LIMITED are www.pimlicopropertiesinvestments.co.uk, and www.pimlico-properties-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Pimlico Properties Investments Limited is a Private Limited Company. The company registration number is 05592729. Pimlico Properties Investments Limited has been working since 14 October 2005. The present status of the company is Active. The registered address of Pimlico Properties Investments Limited is 5 Jardine House Harrovian Business Village Bessborough Road Harrow On The Hill Middlesex United Kingdom Ha1 3ex. . ARMAO, Gaetano is a Director of the company. Secretary ZECH, Bart has been resigned. Secretary ACCOMPLISH SECRETARIES LIMITED has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director D'ANGIERI, Nunzio Alfredo has been resigned. Director DAVIS, Gregory Robert John has been resigned. Director ACCOMPLISH CORPORATE SERVICES LIMITED has been resigned. Director CAPITAL NOMINEES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
ARMAO, Gaetano
Appointed Date: 02 June 2016
63 years old

Resigned Directors

Secretary
ZECH, Bart
Resigned: 21 September 2007
Appointed Date: 08 November 2005

Secretary
ACCOMPLISH SECRETARIES LIMITED
Resigned: 02 June 2016
Appointed Date: 21 September 2007

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 08 November 2005
Appointed Date: 14 October 2005

Director
D'ANGIERI, Nunzio Alfredo
Resigned: 29 March 2010
Appointed Date: 01 January 2006
71 years old

Director
DAVIS, Gregory Robert John
Resigned: 02 June 2016
Appointed Date: 21 September 2007
65 years old

Director
ACCOMPLISH CORPORATE SERVICES LIMITED
Resigned: 02 June 2016
Appointed Date: 15 September 2014

Director
CAPITAL NOMINEES LIMITED
Resigned: 21 September 2007
Appointed Date: 14 October 2005

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 08 November 2005
Appointed Date: 14 October 2005

Persons With Significant Control

Mr Gaetano Armao
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

PIMLICO PROPERTIES & INVESTMENTS LIMITED Events

31 Dec 2016
Confirmation statement made on 16 October 2016 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 December 2015
28 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
18 Aug 2016
Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 5 Jardine House, Harrovian Business Village Bessborough Road, Harrow on the Hill Middlesex HA1 3EX on 18 August 2016
17 Aug 2016
Secretary's details changed
...
... and 45 more events
29 Nov 2005
Accounting reference date extended from 31/10/06 to 31/12/06
24 Nov 2005
Secretary resigned
24 Nov 2005
Director resigned
10 Nov 2005
Registered office changed on 10/11/05 from: 41 chalton street london NW1 1JD
14 Oct 2005
Incorporation