About

Registered Number: 01738788
Date of Incorporation: 12/07/1983 (40 years and 9 months ago)
Company Status: Active
Registered Address: 60 New Broad Street, 5th Floor, London, EC2M 1JJ

 

Established in 1983, Pts Consulting Group Ltd are based in London. We do not know the number of employees at the company. Shand, Antonia Elizabeth, Kidd, Steven Paul, Simcox, Matthew, Dewhurst, David Mark, Perrett, Holly Marie, Barry, Kevin James Michael, Flaim, Stephen, Green, Andrew, Hussey, Trevor John, Martin, Terence William, Mccomish, John Patrick, Noble, Ian Dennis, Nunny, Mark are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIDD, Steven Paul 01 November 2005 - 1
SIMCOX, Matthew 30 August 2019 - 1
BARRY, Kevin James Michael 01 April 1998 31 January 2005 1
FLAIM, Stephen 21 October 2010 01 May 2015 1
GREEN, Andrew 26 October 2010 28 February 2013 1
HUSSEY, Trevor John 01 April 1998 31 October 2005 1
MARTIN, Terence William N/A 30 November 1993 1
MCCOMISH, John Patrick 01 April 1998 28 February 2013 1
NOBLE, Ian Dennis 01 April 1998 31 December 2008 1
NUNNY, Mark 01 September 2015 10 May 2018 1
Secretary Name Appointed Resigned Total Appointments
SHAND, Antonia Elizabeth 31 December 2018 - 1
DEWHURST, David Mark 24 November 2017 31 December 2018 1
PERRETT, Holly Marie 21 May 2014 24 November 2017 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 12 December 2019
MR01 - N/A 12 November 2019
AP01 - Appointment of director 30 August 2019
TM01 - Termination of appointment of director 30 August 2019
RP04CS01 - N/A 28 August 2019
CS01 - N/A 31 March 2019
TM02 - Termination of appointment of secretary 07 January 2019
TM01 - Termination of appointment of director 07 January 2019
AP03 - Appointment of secretary 07 January 2019
AA - Annual Accounts 11 October 2018
AP01 - Appointment of director 17 May 2018
TM01 - Termination of appointment of director 17 May 2018
CS01 - N/A 29 March 2018
AP01 - Appointment of director 05 February 2018
AP03 - Appointment of secretary 05 February 2018
TM02 - Termination of appointment of secretary 05 February 2018
TM01 - Termination of appointment of director 05 February 2018
MR01 - N/A 12 October 2017
AA - Annual Accounts 10 October 2017
MR04 - N/A 04 October 2017
MR04 - N/A 06 September 2017
CS01 - N/A 30 March 2017
SH01 - Return of Allotment of shares 29 October 2016
AA - Annual Accounts 03 October 2016
RESOLUTIONS - N/A 02 September 2016
CH01 - Change of particulars for director 03 August 2016
CH01 - Change of particulars for director 03 August 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 05 January 2016
AP01 - Appointment of director 01 September 2015
TM01 - Termination of appointment of director 01 September 2015
TM01 - Termination of appointment of director 11 May 2015
AR01 - Annual Return 08 April 2015
CH01 - Change of particulars for director 08 April 2015
CH01 - Change of particulars for director 08 April 2015
CH01 - Change of particulars for director 08 April 2015
AA - Annual Accounts 05 December 2014
CH03 - Change of particulars for secretary 03 December 2014
AP01 - Appointment of director 28 August 2014
AP03 - Appointment of secretary 04 June 2014
TM02 - Termination of appointment of secretary 04 June 2014
RP04 - N/A 27 May 2014
AR01 - Annual Return 08 May 2014
AD01 - Change of registered office address 12 December 2013
SH10 - Notice of particulars of variation of rights attached to shares 11 December 2013
SH08 - Notice of name or other designation of class of shares 11 December 2013
AP01 - Appointment of director 13 November 2013
AP01 - Appointment of director 13 November 2013
SH01 - Return of Allotment of shares 28 October 2013
SH10 - Notice of particulars of variation of rights attached to shares 28 October 2013
SH08 - Notice of name or other designation of class of shares 28 October 2013
CC04 - Statement of companies objects 11 October 2013
AA - Annual Accounts 07 October 2013
RESOLUTIONS - N/A 03 October 2013
MAR - Memorandum and Articles - used in re-registration 03 October 2013
CERT10 - Re-registration of a company from public to private 03 October 2013
RR02 - Application by a public company for re-registration as a private limited company 03 October 2013
SH01 - Return of Allotment of shares 02 October 2013
AR01 - Annual Return 02 April 2013
TM01 - Termination of appointment of director 28 February 2013
TM01 - Termination of appointment of director 28 February 2013
TM01 - Termination of appointment of director 28 February 2013
AA - Annual Accounts 03 October 2012
SH01 - Return of Allotment of shares 03 April 2012
AR01 - Annual Return 20 March 2012
CH01 - Change of particulars for director 20 March 2012
SH01 - Return of Allotment of shares 10 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 28 March 2011
AP01 - Appointment of director 14 February 2011
AP01 - Appointment of director 08 February 2011
AP01 - Appointment of director 07 February 2011
RESOLUTIONS - N/A 18 January 2011
AA - Annual Accounts 22 December 2010
SH01 - Return of Allotment of shares 25 September 2010
AR01 - Annual Return 19 March 2010
CH03 - Change of particulars for secretary 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
MG01 - Particulars of a mortgage or charge 08 December 2009
AA01 - Change of accounting reference date 17 November 2009
AA - Annual Accounts 03 August 2009
353 - Register of members 24 June 2009
363a - Annual Return 16 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 November 2008
AA - Annual Accounts 04 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 June 2008
RESOLUTIONS - N/A 24 June 2008
123 - Notice of increase in nominal capital 24 June 2008
RESOLUTIONS - N/A 13 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2008
363a - Annual Return 20 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 March 2008
395 - Particulars of a mortgage or charge 09 January 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 23 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
395 - Particulars of a mortgage or charge 26 January 2007
RESOLUTIONS - N/A 23 January 2007
RESOLUTIONS - N/A 23 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2007
353 - Register of members 04 January 2007
353a - Register of members in non-legible form 04 January 2007
AA - Annual Accounts 06 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2006
363s - Annual Return 25 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2006
RESOLUTIONS - N/A 21 April 2006
CERT5 - Re-registration of a company from private to public 21 April 2006
43(3)e - Declaration on application by a private company for re-registration as a public company 21 April 2006
BS - Balance sheet 21 April 2006
AUDS - Auditor's statement 21 April 2006
AUDR - Auditor's report 21 April 2006
MAR - Memorandum and Articles - used in re-registration 21 April 2006
43(3) - Application by a private company for re-registration as a public company 21 April 2006
288b - Notice of resignation of directors or secretaries 06 December 2005
288a - Notice of appointment of directors or secretaries 06 December 2005
AA - Annual Accounts 01 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2005
363s - Annual Return 24 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 04 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2003
RESOLUTIONS - N/A 03 October 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2003
AA - Annual Accounts 22 September 2003
363s - Annual Return 16 April 2003
RESOLUTIONS - N/A 24 March 2003
RESOLUTIONS - N/A 24 March 2003
RESOLUTIONS - N/A 24 March 2003
287 - Change in situation or address of Registered Office 04 February 2003
CERTNM - Change of name certificate 22 January 2003
RESOLUTIONS - N/A 13 August 2002
123 - Notice of increase in nominal capital 13 August 2002
AA - Annual Accounts 27 July 2002
363s - Annual Return 14 May 2002
AA - Annual Accounts 25 July 2001
363s - Annual Return 13 April 2001
395 - Particulars of a mortgage or charge 19 June 2000
AA - Annual Accounts 18 April 2000
395 - Particulars of a mortgage or charge 17 April 2000
363s - Annual Return 05 April 2000
AA - Annual Accounts 28 June 1999
363s - Annual Return 21 June 1999
AA - Annual Accounts 22 July 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
363s - Annual Return 06 May 1998
395 - Particulars of a mortgage or charge 22 October 1997
AA - Annual Accounts 22 August 1997
363s - Annual Return 24 April 1997
AA - Annual Accounts 25 October 1996
363s - Annual Return 24 April 1996
AA - Annual Accounts 23 August 1995
363s - Annual Return 21 April 1995
AA - Annual Accounts 28 October 1994
363s - Annual Return 10 June 1994
287 - Change in situation or address of Registered Office 09 March 1994
288 - N/A 09 March 1994
288 - N/A 22 December 1993
AA - Annual Accounts 02 November 1993
363s - Annual Return 23 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 1993
AA - Annual Accounts 07 December 1992
CERTNM - Change of name certificate 23 October 1992
363a - Annual Return 19 March 1992
AA - Annual Accounts 14 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 November 1991
AUD - Auditor's letter of resignation 31 October 1991
363a - Annual Return 07 June 1991
288 - N/A 24 May 1991
CERTNM - Change of name certificate 01 March 1991
287 - Change in situation or address of Registered Office 26 February 1991
395 - Particulars of a mortgage or charge 20 February 1991
395 - Particulars of a mortgage or charge 20 February 1991
288 - N/A 15 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 1991
288 - N/A 04 December 1990
363 - Annual Return 15 October 1990
288 - N/A 24 August 1990
AA - Annual Accounts 15 May 1990
395 - Particulars of a mortgage or charge 10 May 1990
AA - Annual Accounts 17 November 1989
288 - N/A 17 October 1989
363 - Annual Return 17 October 1989
288 - N/A 21 September 1989
MEM/ARTS - N/A 04 July 1989
288 - N/A 31 May 1989
287 - Change in situation or address of Registered Office 02 March 1989
288 - N/A 01 March 1989
288 - N/A 21 September 1988
288 - N/A 17 June 1988
288 - N/A 17 June 1988
363 - Annual Return 17 June 1988
AA - Annual Accounts 27 May 1988
288 - N/A 04 December 1987
325 - Location of register of directors' interests in shares etc 21 October 1987
353 - Register of members 21 October 1987
363 - Annual Return 18 August 1987
AA - Annual Accounts 26 June 1987
288 - N/A 03 June 1987
CERTNM - Change of name certificate 07 May 1987
RESOLUTIONS - N/A 22 April 1987
288 - N/A 24 January 1987
288 - N/A 23 January 1987
363 - Annual Return 17 September 1986
AA - Annual Accounts 01 September 1986
288 - N/A 22 August 1986
287 - Change in situation or address of Registered Office 04 August 1986
AA - Annual Accounts 05 June 1986
363 - Annual Return 02 May 1986
CERTNM - Change of name certificate 26 January 1984
CERTNM - Change of name certificate 26 January 1984
MISC - Miscellaneous document 12 July 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 November 2019 Outstanding

N/A

A registered charge 03 October 2017 Outstanding

N/A

Deed of charge over credit balances 30 November 2009 Fully Satisfied

N/A

Debenture 20 December 2007 Fully Satisfied

N/A

Guarantee & debenture 19 January 2007 Fully Satisfied

N/A

Guarantee & debenture 07 June 2000 Fully Satisfied

N/A

Guarantee & debenture 05 April 2000 Fully Satisfied

N/A

Guarantee and debenture 13 October 1997 Fully Satisfied

N/A

Debenture 12 February 1991 Fully Satisfied

N/A

Rent security deposit deed 05 February 1991 Fully Satisfied

N/A

Guarantee & debenture 30 April 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.