PALL MALL CAPITAL LIMITED - LONDON
Company Profile | Company Filings |
Overview
PALL MALL CAPITAL LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
PALL MALL CAPITAL LIMITED was incorporated 33 years ago on 21/05/1990 and has the registered number: 02504043. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
PALL MALL CAPITAL LIMITED was incorporated 33 years ago on 21/05/1990 and has the registered number: 02504043. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
PALL MALL CAPITAL LIMITED - LONDON
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
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
124 CITY ROAD
LONDON
EC1V 2NX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/05/2023 | 04/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. RICHARD JOHN SPEAK | Apr 1980 | British | Director | 2009-10-22 | CURRENT |
CRAIG ANDREW HUMPHREY | Dec 1968 | New Zealander | Director | 2010-05-18 | CURRENT |
MR JOHN WILLIAM CUTTS | Sep 1950 | British | Director | 2000-07-01 | CURRENT |
MR GEORGE ERNEST LOUDON | Nov 1942 | Dutch | Director | 2001-11-05 | CURRENT |
MR PETER CARL SCHUMANN | Aug 1937 | American | Director | 1994-12-12 UNTIL 1997-03-07 | RESIGNED |
MR ANDREAS HEESCHEN | Nov 1960 | German | Secretary | 1998-03-02 UNTIL 1999-02-17 | RESIGNED |
KYRA VIVEKA KENTOPP | Sep 1971 | Secretary | 1997-07-01 UNTIL 1998-03-02 | RESIGNED | |
MR STUART CAMPBELL MELSOM | Sep 1939 | British | Secretary | 2008-04-21 UNTIL 2012-10-03 | RESIGNED |
MRS SAMANTHA MICHEL | Feb 1970 | Maltese | Secretary | 2001-10-05 UNTIL 2008-04-21 | RESIGNED |
KAREN JAY PHILLIPS | Secretary | 1999-02-16 UNTIL 2001-10-05 | RESIGNED | ||
ECKHART ALEXANDER SCHMIDT | Apr 1962 | Secretary | 1996-02-19 UNTIL 1997-06-30 | RESIGNED | |
EVELYN MARIA MEENAGHAN | British | Nominee Secretary | RESIGNED | ||
MR ANDREAS HEESCHEN | Nov 1960 | German | Director | RESIGNED | |
ROLAND PETER WOERNDLI | Mar 1956 | Swiss | Director | 2002-01-01 UNTIL 2004-10-01 | RESIGNED |
DR ALFRED SCHEFENACKER | Feb 1958 | German | Director | 1994-12-12 UNTIL 1997-05-15 | RESIGNED |
JACQUES ROUAYROUX | Jan 1943 | French | Director | 2001-09-06 UNTIL 2012-01-06 | RESIGNED |
MR HYLTON MURRAY-PHILIPSON | Apr 1959 | British | Director | 1991-09-20 UNTIL 1995-03-31 | RESIGNED |
DR PAUL SEBASTIAN ZUCKERMAN | Jun 1945 | British | Director | 2006-01-01 UNTIL 2012-01-06 | RESIGNED |
MR CLIVE RICHARD GARSTON | Apr 1945 | British | Director | 2010-03-04 UNTIL 2011-11-29 | RESIGNED |
JOHN BRYAN DAVID COLLEY | Jul 1961 | British | Director | 2001-09-06 UNTIL 2008-03-01 | RESIGNED |
MR MICHAEL BAUER | Apr 1958 | German | Director | 1996-11-01 UNTIL 1999-02-16 | RESIGNED |
ST JOHN'S SQUARE SECRETARIES LIMITED | Corporate Secretary | 1993-11-11 UNTIL 1996-02-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John William Cutts | 2017-05-21 | 9/1950 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr George Ernest Loudon | 2017-05-21 | 11/1942 | London | Significant influence or control |
Mr Craig Andrew Humphrey | 2017-05-21 | 12/1968 | London | Significant influence or control |
Mr Richard John Speak | 2017-05-21 | 4/1980 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - PALL MALL CAPITAL LIMITED | 2023-10-03 | 31-12-2022 | £716,743 equity |
Micro-entity Accounts - PALL MALL CAPITAL LIMITED | 2022-01-01 | 31-12-2020 | £414,962 equity |
Abbreviated Company Accounts - PALL MALL CAPITAL LIMITED | 2016-09-16 | 31-12-2015 | £27,996 Cash £309,924 equity |