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.
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 |
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 |
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 |