PBTC NOMINEES LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
PBTC NOMINEES LIMITED is a Private Limited Company from BIRMINGHAM ENGLAND and has the status: Active.
PBTC NOMINEES LIMITED was incorporated 34 years ago on 12/07/1989 and has the registered number: 02403521. The accounts status is DORMANT and accounts are next due on 30/09/2024.
PBTC NOMINEES LIMITED was incorporated 34 years ago on 12/07/1989 and has the registered number: 02403521. The accounts status is DORMANT and accounts are next due on 30/09/2024.
PBTC NOMINEES LIMITED - BIRMINGHAM
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
33 GREAT CHARLES STREET
BIRMINGHAM
B3 3JN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/07/2023 | 24/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD WILLIAM KILLINGBECK | Oct 1962 | British | Director | 2019-05-20 | CURRENT |
MR DAMIANO BAJ | Apr 1975 | Italian | Director | 2022-03-16 | CURRENT |
MR BRIAN MICHAEL LENNEY | Oct 1952 | British | Director | 2004-03-29 UNTIL 2016-01-01 | RESIGNED |
JACQUELINE ANNE CONROY | Secretary | 2000-03-10 UNTIL 2003-12-17 | RESIGNED | ||
MS TALIA ELIZABETH FOA | Jun 1961 | British | Secretary | 2004-06-18 UNTIL 2014-09-09 | RESIGNED |
MR GRAHAME RAYMOND HOLDGATE | Oct 1954 | British | Secretary | 1993-07-01 UNTIL 2000-03-10 | RESIGNED |
MR ANTHONY JOHN MARSHALL | Jun 1943 | British | Secretary | RESIGNED | |
TRACEY MARGARET NORRIS | Secretary | 2003-12-17 UNTIL 2004-06-18 | RESIGNED | ||
DAVID GERARD GARDNER | Jun 1956 | British | Director | 1996-06-24 UNTIL 2001-03-31 | RESIGNED |
MS JENNIFER ELIZABETH MATHIAS | Jul 1974 | British | Director | 2016-01-01 UNTIL 2019-03-31 | RESIGNED |
MR ANTHONY JOHN MARSHALL | Jun 1943 | British | Director | RESIGNED | |
HELEN JANE PRICE | Apr 1982 | British | Director | 2019-04-01 UNTIL 2019-05-20 | RESIGNED |
MR GRAHAME RAYMOND HOLDGATE | Oct 1954 | British | Director | 2002-01-09 UNTIL 2014-07-30 | RESIGNED |
MR WADIH FOUAD HANNA | Dec 1947 | United Kingdom | Director | RESIGNED | |
PAUL JEFFREY BORRETT | Apr 1928 | British | Director | 1992-09-30 UNTIL 1996-06-24 | RESIGNED |
MR PAUL MICHAEL CONROY | Jul 1969 | British | Director | 2014-07-30 UNTIL 2020-07-13 | RESIGNED |
MR EMMANUEL LEONARD BUSSETIL | Nov 1951 | British | Director | 1996-06-24 UNTIL 2004-03-29 | RESIGNED |
AMANDEEP BHANDAL | May 1983 | British | Director | 2019-10-01 UNTIL 2022-03-16 | RESIGNED |
MR PHILIP NICHOLAS AMPHLETT | Oct 1948 | British | Director | 2001-04-02 UNTIL 2014-07-30 | RESIGNED |
MR CHRISTOPHER JOHN BALL | Nov 1939 | South African | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs. Anne-Marie Latsis | 2016-06-01 - 2017-07-10 | 3/1953 | Birmingham | Significant influence or control |
Mr Spiro Latsis | 2016-06-01 - 2017-07-10 | 8/1946 | Birmingham | Significant influence or control |
Mrs Marguerite Latsis-Catsiapis | 2016-06-01 - 2017-07-10 | 6/1961 | Birmingham | Significant influence or control |
Efg Private Bank Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - PBTC NOMINEES LIMITED | 2023-07-22 | 31-12-2022 | £2 Cash £2 equity |
Dormant Company Accounts - PBTC NOMINEES LIMITED | 2022-06-15 | 31-12-2021 | £2 Cash £2 equity |
Dormant Company Accounts - PBTC NOMINEES LIMITED | 2021-06-02 | 31-12-2020 | £2 Cash £2 equity |
Dormant Company Accounts - PBTC NOMINEES LIMITED | 2020-07-15 | 31-12-2019 | £2 Cash £2 equity |
Dormant Company Accounts - PBTC NOMINEES LIMITED | 2019-10-02 | 31-12-2018 | £2 Cash £2 equity |
Dormant Company Accounts - PBTC NOMINEES LIMITED | 2018-08-14 | 31-12-2017 | £2 Cash £2 equity |
Dormant Company Accounts - PBTC NOMINEES LIMITED | 2017-08-09 | 31-12-2016 | £2 Cash £2 equity |
Dormant Company Accounts - PBTC NOMINEES LIMITED | 2016-03-22 | 31-12-2015 | £1 Cash £1 equity |
Dormant Company Accounts - PBTC NOMINEES LIMITED | 2015-09-12 | 31-12-2014 | £2 Cash £2 equity |