About

Registered Number: 06994603
Date of Incorporation: 19/08/2009 (15 years and 7 months ago)
Company Status: Active
Registered Address: Swan House, 17 - 19 Stratford Place, London, W1C 1BQ,

 

Established in 2009, Practicology Ltd have registered office in London, it's status at Companies House is "Active". The current directors of Practicology Ltd are listed as Alder, Melanie, Vincent, Christopher, Wright, David Kenneth, Brian Reid Ltd., Newman, Laura Naomi, Hollow, Nicola, Lewis, Mark Jonathan, Manchanda, Nupur, Wilson, Jeremy Anthony John. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDER, Melanie 28 September 2018 - 1
VINCENT, Christopher 20 April 2017 - 1
WRIGHT, David Kenneth 28 September 2018 - 1
HOLLOW, Nicola 01 January 2016 28 September 2018 1
LEWIS, Mark Jonathan 23 December 2009 28 September 2018 1
MANCHANDA, Nupur 19 November 2012 10 May 2018 1
WILSON, Jeremy Anthony John 24 April 2012 28 September 2018 1
Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 19 August 2009 19 August 2009 1
NEWMAN, Laura Naomi 19 August 2009 03 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 27 September 2019
CS01 - N/A 20 August 2019
AD01 - Change of registered office address 21 June 2019
AD01 - Change of registered office address 21 June 2019
OC - Order of Court 17 April 2019
PSC01 - N/A 27 March 2019
PSC07 - N/A 27 March 2019
PSC07 - N/A 27 March 2019
TM01 - Termination of appointment of director 14 December 2018
TM02 - Termination of appointment of secretary 04 December 2018
RESOLUTIONS - N/A 06 November 2018
SH01 - Return of Allotment of shares 29 October 2018
SH08 - Notice of name or other designation of class of shares 25 October 2018
SH01 - Return of Allotment of shares 18 October 2018
AP01 - Appointment of director 10 October 2018
AP01 - Appointment of director 10 October 2018
TM01 - Termination of appointment of director 10 October 2018
TM01 - Termination of appointment of director 10 October 2018
TM01 - Termination of appointment of director 10 October 2018
MR04 - N/A 03 October 2018
AA - Annual Accounts 26 September 2018
MR04 - N/A 21 September 2018
SH01 - Return of Allotment of shares 13 September 2018
SH01 - Return of Allotment of shares 13 September 2018
SH01 - Return of Allotment of shares 13 September 2018
SH01 - Return of Allotment of shares 13 September 2018
SH01 - Return of Allotment of shares 13 September 2018
SH01 - Return of Allotment of shares 13 September 2018
SH01 - Return of Allotment of shares 13 September 2018
SH01 - Return of Allotment of shares 13 September 2018
CS01 - N/A 31 August 2018
TM01 - Termination of appointment of director 17 May 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 31 August 2017
AP01 - Appointment of director 23 May 2017
TM01 - Termination of appointment of director 19 December 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 14 July 2016
AP01 - Appointment of director 29 February 2016
AR01 - Annual Return 01 September 2015
CH01 - Change of particulars for director 01 September 2015
AA - Annual Accounts 26 June 2015
AD01 - Change of registered office address 23 April 2015
AD01 - Change of registered office address 17 April 2015
RESOLUTIONS - N/A 29 January 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 20 October 2014
AP01 - Appointment of director 30 December 2013
MR01 - N/A 23 December 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 25 July 2013
AP01 - Appointment of director 19 December 2012
AD01 - Change of registered office address 06 September 2012
AR01 - Annual Return 23 August 2012
MG01 - Particulars of a mortgage or charge 12 July 2012
AP01 - Appointment of director 06 July 2012
SH01 - Return of Allotment of shares 12 June 2012
AA - Annual Accounts 07 June 2012
RESOLUTIONS - N/A 08 May 2012
AR01 - Annual Return 22 September 2011
SH01 - Return of Allotment of shares 20 September 2011
RESOLUTIONS - N/A 08 June 2011
RESOLUTIONS - N/A 08 June 2011
RESOLUTIONS - N/A 08 June 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 June 2011
SH10 - Notice of particulars of variation of rights attached to shares 08 June 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
SH01 - Return of Allotment of shares 15 June 2010
AP01 - Appointment of director 08 June 2010
225 - Change of Accounting Reference Date 03 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 September 2009
287 - Change in situation or address of Registered Office 03 September 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
RESOLUTIONS - N/A 27 August 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
NEWINC - New incorporation documents 19 August 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 December 2013 Fully Satisfied

N/A

Rent deposit deed 09 July 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.