Company number 09221508
Status Active
Incorporation Date 17 September 2014
Company Type Private Limited Company
Address 47-48 PICCADILLY, LONDON, W1J 0DT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration fifteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 September 2016 with updates; Previous accounting period extended from 31 December 2015 to 31 March 2016. The most likely internet sites of PMM PARTNERS (UK) LTD are www.pmmpartnersuk.co.uk, and www.pmm-partners-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five months. Pmm Partners Uk Ltd is a Private Limited Company.
The company registration number is 09221508. Pmm Partners Uk Ltd has been working since 17 September 2014.
The present status of the company is Active. The registered address of Pmm Partners Uk Ltd is 47 48 Piccadilly London W1j 0dt. . HILTON, Wendy Jane is a Secretary of the company. NORTHOVER, Alexandra Claire Louise is a Secretary of the company. RUDDLE, Veronica Rose is a Secretary of the company. HILTON, Michael is a Director of the company. NORTHOVER, Matthew John is a Director of the company. RUDDLE, Paul David is a Director of the company. Secretary EASTON, Alexander has been resigned. The company operates in "Management of real estate on a fee or contract basis".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Paul David Ruddle
Notified on: 1 September 2016
60 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
Mr Matthew John Northover
Notified on: 1 September 2016
54 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
Mr Michael Hilton
Notified on: 1 September 2016
56 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
PMM PARTNERS (UK) LTD Events
30 Jan 2017
Total exemption small company accounts made up to 31 March 2016
07 Nov 2016
Confirmation statement made on 17 September 2016 with updates
19 Aug 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
02 Mar 2016
Statement of capital following an allotment of shares on 29 January 2016
11 Feb 2016
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES12 ‐
Resolution of varying share rights or name
-
RES12 ‐
Resolution of varying share rights or name
...
... and 5 more events
29 Jan 2015
Statement of capital following an allotment of shares on 22 October 2014
23 Dec 2014
Termination of appointment of Alexander Easton as a secretary on 22 October 2014
23 Dec 2014
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
-
RES13 ‐
Sub division of shares/conflict of interest 22/10/2014
-
RES01 ‐
Resolution of adoption of Articles of Association
23 Dec 2014
Sub-division of shares on 22 October 2014
17 Sep 2014
Incorporation
Statement of capital on 2014-09-17
-
MODEL ARTICLES ‐
Model articles adopted