About

Registered Number: 09384162
Date of Incorporation: 12/01/2015 (9 years and 2 months ago)
Company Status: Active
Registered Address: 45 Pall Mall, London, SW1Y 5JG,

 

Founded in 2015, Pass Technology Group Ltd have registered office in London, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Chonghaile, Róisín Ní, Battah, Luke William, Lampen, Roger Francis, Duke, Mark Philip, Lewis, Philippa, Pritchard, Mark, Schneier, Ezra, Stackpole, Peter David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATTAH, Luke William 12 January 2015 - 1
LAMPEN, Roger Francis 05 January 2017 - 1
LEWIS, Philippa 29 November 2019 15 April 2020 1
PRITCHARD, Mark 29 November 2019 14 April 2020 1
SCHNEIER, Ezra 06 September 2017 21 March 2018 1
STACKPOLE, Peter David 15 August 2015 31 March 2017 1
Secretary Name Appointed Resigned Total Appointments
CHONGHAILE, Róisín Ní 28 January 2020 - 1
DUKE, Mark Philip 29 November 2019 20 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 21 May 2020
AAMD - Amended Accounts 15 May 2020
TM01 - Termination of appointment of director 01 May 2020
TM01 - Termination of appointment of director 01 May 2020
AP03 - Appointment of secretary 29 April 2020
TM02 - Termination of appointment of secretary 28 April 2020
CS01 - N/A 10 February 2020
AP03 - Appointment of secretary 17 December 2019
AP01 - Appointment of director 17 December 2019
AP01 - Appointment of director 17 December 2019
PSC01 - N/A 11 October 2019
AA - Annual Accounts 10 October 2019
PSC09 - N/A 10 October 2019
SH01 - Return of Allotment of shares 02 October 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 06 September 2018
TM01 - Termination of appointment of director 03 April 2018
TM01 - Termination of appointment of director 28 March 2018
SH01 - Return of Allotment of shares 09 February 2018
SH01 - Return of Allotment of shares 09 February 2018
SH01 - Return of Allotment of shares 09 February 2018
SH01 - Return of Allotment of shares 09 February 2018
SH01 - Return of Allotment of shares 09 February 2018
SH01 - Return of Allotment of shares 09 February 2018
AA01 - Change of accounting reference date 09 February 2018
CS01 - N/A 31 January 2018
RP04SH01 - N/A 30 January 2018
RESOLUTIONS - N/A 23 January 2018
RESOLUTIONS - N/A 22 January 2018
AA - Annual Accounts 20 December 2017
SH01 - Return of Allotment of shares 08 December 2017
SH01 - Return of Allotment of shares 08 December 2017
AP01 - Appointment of director 05 October 2017
AD01 - Change of registered office address 05 October 2017
RESOLUTIONS - N/A 26 September 2017
TM01 - Termination of appointment of director 03 May 2017
CS01 - N/A 09 February 2017
RESOLUTIONS - N/A 08 February 2017
AP01 - Appointment of director 19 January 2017
RP04SH01 - N/A 16 November 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 September 2016
AA - Annual Accounts 19 September 2016
SH01 - Return of Allotment of shares 06 September 2016
RP04SH01 - N/A 31 August 2016
SH01 - Return of Allotment of shares 27 July 2016
AD01 - Change of registered office address 18 May 2016
AA01 - Change of accounting reference date 18 May 2016
AR01 - Annual Return 23 January 2016
SH01 - Return of Allotment of shares 23 January 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 January 2016
AP01 - Appointment of director 07 January 2016
CERTNM - Change of name certificate 23 September 2015
NEWINC - New incorporation documents 12 January 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.