PAUL SIMONS & PARTNERS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1T 1JU

Company number 05188507
Status Active
Incorporation Date 23 July 2004
Company Type Private Limited Company
Address C/O CUBO COMMUNICATIONS GROUP PLC, HOLDEN HOUSE, 57 RATHBONE PLACE, LONDON, W1T 1JU
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 23 July 2016 with updates; Annual return made up to 23 July 2015 with full list of shareholders Statement of capital on 2015-07-28 GBP 100 . The most likely internet sites of PAUL SIMONS & PARTNERS LIMITED are www.paulsimonspartners.co.uk, and www.paul-simons-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Paul Simons Partners Limited is a Private Limited Company. The company registration number is 05188507. Paul Simons Partners Limited has been working since 23 July 2004. The present status of the company is Active. The registered address of Paul Simons Partners Limited is C O Cubo Communications Group Plc Holden House 57 Rathbone Place London W1t 1ju. . MANSEL-THOMAS, Ian is a Secretary of the company. MANSEL-THOMAS, Ian is a Director of the company. Secretary CARREL, Victoria has been resigned. Secretary ORAM, Patrick has been resigned. Secretary STOPFORD, Brian has been resigned. Nominee Secretary CORNHILL SECRETARIES LIMITED has been resigned. Director ORAM, Patrick has been resigned. Director SIMONS, Paul Vincent has been resigned. Director CORNHILL REGISTRARS LIMITED has been resigned. The company operates in "Public relations and communications activities".


Current Directors

Secretary
MANSEL-THOMAS, Ian
Appointed Date: 31 March 2011

Director
MANSEL-THOMAS, Ian
Appointed Date: 31 March 2011
57 years old

Resigned Directors

Secretary
CARREL, Victoria
Resigned: 01 July 2008
Appointed Date: 23 July 2004

Secretary
ORAM, Patrick
Resigned: 31 March 2011
Appointed Date: 15 January 2010

Secretary
STOPFORD, Brian
Resigned: 15 January 2010
Appointed Date: 01 July 2008

Nominee Secretary
CORNHILL SECRETARIES LIMITED
Resigned: 23 July 2004
Appointed Date: 23 July 2004

Director
ORAM, Patrick
Resigned: 31 March 2011
Appointed Date: 12 May 2008
65 years old

Director
SIMONS, Paul Vincent
Resigned: 12 May 2008
Appointed Date: 23 July 2004
77 years old

Director
CORNHILL REGISTRARS LIMITED
Resigned: 23 July 2004
Appointed Date: 23 July 2004

Persons With Significant Control

Cubo Communications Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PAUL SIMONS & PARTNERS LIMITED Events

13 Sep 2016
Full accounts made up to 31 December 2015
29 Jul 2016
Confirmation statement made on 23 July 2016 with updates
28 Jul 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100

06 Jul 2015
Full accounts made up to 31 December 2014
24 Jul 2014
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100

...
... and 37 more events
29 Oct 2004
Director resigned
12 Aug 2004
Ad 23/07/04--------- £ si 5@1=5 £ ic 95/100
12 Aug 2004
Ad 23/07/04--------- £ si 5@1=5 £ ic 90/95
12 Aug 2004
Ad 23/07/04--------- £ si 89@1=89 £ ic 1/90
23 Jul 2004
Incorporation

PAUL SIMONS & PARTNERS LIMITED Charges

11 July 2006
Mortgage debenture
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…