About

Registered Number: 04261011
Date of Incorporation: 30/07/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 2nd Floor, Tuition House, 27-37 St George's Road, Wimbledon, London, SW19 4EU,

 

Established in 2001, Pi Consulting (Trustee Services) Ltd are based in Wimbledon, London, it's status at Companies House is "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Alan Roger 01 August 2014 - 1
JEFFREY-GRAY, Sarah Duff 12 August 2016 - 1
OLDLAND, John Morris 30 July 2001 - 1
CULVERHOUSE, Timothy Philip 01 August 2014 31 October 2015 1
MITCHELL, Gillian 03 August 2011 01 February 2019 1
TYRRELL, Julia Pamela 03 August 2011 20 August 2014 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Gillian 01 February 2008 - 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AD01 - Change of registered office address 09 June 2020
TM01 - Termination of appointment of director 20 March 2020
AA - Annual Accounts 12 March 2020
CS01 - N/A 06 August 2019
AP01 - Appointment of director 01 May 2019
AA - Annual Accounts 12 February 2019
TM01 - Termination of appointment of director 05 February 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 28 March 2017
AP01 - Appointment of director 12 August 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 24 March 2016
TM01 - Termination of appointment of director 27 January 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 21 August 2014
AP01 - Appointment of director 21 August 2014
AP01 - Appointment of director 21 August 2014
TM01 - Termination of appointment of director 21 August 2014
TM01 - Termination of appointment of director 21 August 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 15 August 2013
CH01 - Change of particulars for director 15 August 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 11 January 2012
RESOLUTIONS - N/A 27 October 2011
SH01 - Return of Allotment of shares 27 October 2011
AP01 - Appointment of director 19 August 2011
AP01 - Appointment of director 19 August 2011
AP01 - Appointment of director 19 August 2011
AR01 - Annual Return 10 August 2011
AD01 - Change of registered office address 31 May 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 26 May 2010
CH03 - Change of particulars for secretary 19 May 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 17 April 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 16 April 2007
287 - Change in situation or address of Registered Office 24 January 2007
363a - Annual Return 22 August 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 11 August 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 28 August 2002
288b - Notice of resignation of directors or secretaries 24 August 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
CERTNM - Change of name certificate 03 August 2001
NEWINC - New incorporation documents 30 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.