Company number 04628701
Status Active
Incorporation Date 6 January 2003
Company Type Private Limited Company
Address 1 LONDON STREET, READING, ENGLAND, RG1 4PN
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Paul William Thompson as a director on 1 September 2016. The most likely internet sites of PFI KNOWLEDGE SOLUTIONS LIMITED are www.pfiknowledgesolutions.co.uk, and www.pfi-knowledge-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Pfi Knowledge Solutions Limited is a Private Limited Company.
The company registration number is 04628701. Pfi Knowledge Solutions Limited has been working since 06 January 2003.
The present status of the company is Active. The registered address of Pfi Knowledge Solutions Limited is 1 London Street Reading England Rg1 4pn. The company`s financial liabilities are £174.64k. It is £98k against last year. . DIAS, Jennifer Dale is a Secretary of the company. FAHY, Jason Thomas is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director ALDERMAN, Jon has been resigned. Director DIAS, Jennifer Dale has been resigned. Director ELLIOTT, Ian Charles has been resigned. Director FULFORD, Matthew Thomas has been resigned. Director JONES, Howard has been resigned. Director MOSS, Ashley has been resigned. Director THOMPSON, Paul William has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".
pfi knowledge solutions Key Finiance
LIABILITIES
£174.64k
+127%
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 06 January 2003
Appointed Date: 06 January 2003
Director
ALDERMAN, Jon
Resigned: 29 March 2006
Appointed Date: 15 June 2005
74 years old
Director
JONES, Howard
Resigned: 18 September 2014
Appointed Date: 17 January 2003
64 years old
Director
MOSS, Ashley
Resigned: 19 July 2005
Appointed Date: 15 June 2005
52 years old
Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 06 January 2003
Appointed Date: 06 January 2003
Persons With Significant Control
Mygov Limited
Notified on: 1 September 2016
Nature of control: Ownership of shares – 75% or more
PFI KNOWLEDGE SOLUTIONS LIMITED Events
18 Jan 2017
Confirmation statement made on 6 January 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Sep 2016
Termination of appointment of Paul William Thompson as a director on 1 September 2016
14 Sep 2016
Appointment of Mr Jason Thomas Fahy as a director on 1 September 2016
14 Sep 2016
Registered office address changed from 1 Berkeley Street Mayfair London W1J 8DJ to 1 London Street Reading RG1 4PN on 14 September 2016
...
... and 79 more events
22 Jan 2003
Registered office changed on 22/01/03 from: athenaeum trust company LTD. Northbrook hse 11-12 hope street douglas isle of man IM1 1AQ
09 Jan 2003
Secretary resigned
09 Jan 2003
Director resigned
09 Jan 2003
Registered office changed on 09/01/03 from: 44 upper belgrave road clifton bristol BS8 2XN
06 Jan 2003
Incorporation