About

Registered Number: 05156904
Date of Incorporation: 17/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 21st Floor Euston Tower, 286 Euston Road, London, NW1 3DP,

 

Pinnacle Psg Ltd was founded on 17 June 2004, it's status in the Companies House registry is set to "Active". Thomson, Wendy, Dr is listed as the only a director of the company. We don't currently know the number of employees at Pinnacle Psg Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMSON, Wendy, Dr 01 July 2007 27 January 2010 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 16 December 2019
PSC05 - N/A 10 December 2019
AD01 - Change of registered office address 09 December 2019
CS01 - N/A 17 June 2019
TM01 - Termination of appointment of director 01 April 2019
AA - Annual Accounts 04 January 2019
AP01 - Appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 28 November 2017
TM01 - Termination of appointment of director 01 September 2017
CS01 - N/A 19 June 2017
CH01 - Change of particulars for director 19 June 2017
CH01 - Change of particulars for director 22 May 2017
TM01 - Termination of appointment of director 28 December 2016
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 17 June 2016
TM01 - Termination of appointment of director 19 February 2016
TM01 - Termination of appointment of director 13 January 2016
AP01 - Appointment of director 09 October 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 30 June 2015
TM01 - Termination of appointment of director 09 June 2015
AA - Annual Accounts 15 December 2014
AP01 - Appointment of director 02 September 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 19 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 November 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 29 June 2012
MG01 - Particulars of a mortgage or charge 03 May 2012
AUD - Auditor's letter of resignation 26 January 2012
AUD - Auditor's letter of resignation 12 January 2012
AP01 - Appointment of director 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
AP01 - Appointment of director 15 November 2011
AP01 - Appointment of director 15 November 2011
TM01 - Termination of appointment of director 29 July 2011
TM01 - Termination of appointment of director 29 July 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 28 June 2011
TM01 - Termination of appointment of director 07 June 2011
TM01 - Termination of appointment of director 07 June 2011
TM01 - Termination of appointment of director 28 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH03 - Change of particulars for secretary 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AD01 - Change of registered office address 27 January 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 01 July 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
AA - Annual Accounts 05 April 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
363a - Annual Return 20 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 June 2008
353 - Register of members 20 June 2008
287 - Change in situation or address of Registered Office 20 June 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
AA - Annual Accounts 15 February 2008
363s - Annual Return 21 July 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 09 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
AA - Annual Accounts 22 July 2005
363s - Annual Return 22 July 2005
RESOLUTIONS - N/A 03 November 2004
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 03 November 2004
OC138 - Order of Court 03 November 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
395 - Particulars of a mortgage or charge 09 July 2004
SA - Shares agreement 06 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
225 - Change of Accounting Reference Date 06 July 2004
CERTNM - Change of name certificate 22 June 2004
NEWINC - New incorporation documents 17 June 2004

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 25 April 2012 Outstanding

N/A

Debenture 01 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.