PINNACLE GROUP LIMITED - LONDON


Company Profile Company Filings

Overview

PINNACLE GROUP LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
PINNACLE GROUP LIMITED was incorporated 22 years ago on 25/06/2001 and has the registered number: 04240859. The accounts status is GROUP and accounts are next due on 31/12/2024.

PINNACLE GROUP LIMITED - LONDON

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

8TH FLOOR HOLBORN TOWER
LONDON
WC1V 6PL
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
PINNACLE REGENERATION GROUP LIMITED (until 14/07/2015)

Confirmation Statements

Last Statement Next Statement Due
25/06/2023 09/07/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER MARK HODSON Nov 1974 British Director 2018-09-30 CURRENT
RICHARD MARTIN HAMILTON CROFT-SHARLAND Nov 1969 British Director 2019-12-31 CURRENT
MR PEREGRINE MURRAY ADDISON LLOYD Mar 1956 British Director 2002-03-25 CURRENT
JULIAN RALPH STEWART NEWISS May 1953 British Director 2017-09-01 CURRENT
CHI WAH TERRENCE TSANG May 1975 Chinese Director 2021-08-01 CURRENT
MR PHILIP JOHN CLARK Feb 1965 British Director 2024-01-25 CURRENT
MR KEVIN BLAKE CATLETT May 1980 American Director 2023-02-22 CURRENT
MR AUBREY JOHN ADAMS Oct 1949 British Director 2002-03-25 UNTIL 2013-12-23 RESIGNED
OVALSEC LIMITED Corporate Nominee Secretary 2001-06-25 UNTIL 2002-03-25 RESIGNED
ROGER DELANOY CLARKE May 1970 Director 2017-06-14 UNTIL 2019-12-31 RESIGNED
PADRAIG BREEN Sep 1976 Irish Director 2018-01-12 UNTIL 2019-07-05 RESIGNED
MR GILES ROBERT BRAND Jun 1974 British Director 2002-06-15 UNTIL 2004-06-18 RESIGNED
MR GILES ROBERT BRAND Jun 1974 British Director 2005-05-13 UNTIL 2011-06-09 RESIGNED
MR GODFREY ALEXANDER BLOTT Aug 1956 British Director 2002-03-25 UNTIL 2015-03-30 RESIGNED
JO MARK POLE WELMAN Jan 1958 British Director 2002-03-25 UNTIL 2002-06-15 RESIGNED
ANDREW PETER BIGGS Jul 1949 British Director 2006-07-05 UNTIL 2013-12-23 RESIGNED
ANDREW PETER BIGGS Jul 1949 British Director 2002-03-25 UNTIL 2004-06-18 RESIGNED
MR MICHAEL DAVID COMRAS Sep 1955 British Director 2003-08-26 UNTIL 2004-06-18 RESIGNED
DAMIAN CONNOLLY Aug 1968 Irish Director 2006-07-07 UNTIL 2006-08-07 RESIGNED
MR FEDERICO BIANCHI Jul 1974 Italian Director 2019-07-25 UNTIL 2020-03-10 RESIGNED
PENELOPE ANN HYLTON ELLIOTT Aug 1955 British Director 2014-01-28 UNTIL 2017-05-31 RESIGNED
SPRING MASTER LIMITED Corporate Director 2012-10-09 UNTIL 2017-05-31 RESIGNED
MR SAMMY SEAN LEE Jul 1958 British Director 2014-01-28 UNTIL 2017-05-31 RESIGNED
OVALSEC LIMITED Corporate Nominee Director 2001-06-25 UNTIL 2002-03-25 RESIGNED
MR MICHAEL WILLIAM HARRISON PENNY Aug 1954 British Secretary 2006-10-06 UNTIL 2015-12-31 RESIGNED
MR MICHAEL DAVID COMRAS Sep 1955 British Secretary 2004-06-18 UNTIL 2006-06-30 RESIGNED
ANDREW MALCOLM LEE Jul 1966 English Secretary 2006-06-30 UNTIL 2006-10-06 RESIGNED
ANDREW MALCOLM LEE Jul 1966 English Secretary 2002-03-25 UNTIL 2004-06-18 RESIGNED
MR RICHARD PAUL MARGREE May 1965 British Director 2014-01-28 UNTIL 2017-05-31 RESIGNED
OLIVER ALEXANDER HEMSLEY Sep 1962 British Director 2006-05-19 UNTIL 2008-09-30 RESIGNED
OWEN HAMPDEN INSKIP May 1953 British Director 2002-03-25 UNTIL 2004-06-18 RESIGNED
MR CHRISTOPHER JOHN KNIGHT Jun 1946 British Director 2004-06-18 UNTIL 2006-06-30 RESIGNED
OVAL NOMINEES LIMITED Corporate Nominee Director 2001-06-25 UNTIL 2002-03-25 RESIGNED
MR SAMMY SEAN LEE Jul 1958 British Director 2011-06-09 UNTIL 2012-10-09 RESIGNED
MR PING YIU JIMMY LI Dec 1967 Hong Kong Director 2011-06-09 UNTIL 2012-10-09 RESIGNED
DAVID JOHN NICOL Sep 1959 Australian Director 2005-05-27 UNTIL 2006-05-12 RESIGNED
MR MICHAEL WILLIAM HARRISON PENNY Aug 1954 British Director 2006-10-06 UNTIL 2015-12-31 RESIGNED
KARANDEEP LUKE SINGH DHANOA Jul 1987 British Director 2020-03-10 UNTIL 2023-02-13 RESIGNED
MR ROBERT THOMAS JONATHAN RANN Jan 1964 British Director 2011-06-09 UNTIL 2017-06-14 RESIGNED
MR HUGH ANDREW SAUNDERS Apr 1977 British Director 2015-12-31 UNTIL 2018-09-30 RESIGNED
ADAM SHAH Jun 1973 British Director 2017-06-14 UNTIL 2018-01-12 RESIGNED
JOHN ANDREW SWINNEY Jul 1954 British Director 2002-03-25 UNTIL 2005-08-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Tstar Pinnacle Limited 2017-09-05 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KNIGHT DRAGON MERIDIAN LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
KNIGHT DRAGON DEVELOPMENTS LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
GREENWICH PENINSULA RESIDENTIAL DEVELOPMENT COMPANY LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
LXB SMALLCO LIMITED LONDON Dissolved... FULL 68100 - Buying and selling of own real estate
GPRL RETAIL LIMITED LONDON ENGLAND Dissolved... DORMANT 68100 - Buying and selling of own real estate
PENINSULA QUAYS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
NEWHAM FARM LIMITED LEEDS Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
LXB HEAD OFFICE LIMITED LONDON UNITED KINGDOM Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
KNIGHT DRAGON M0114A LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
REGENCO (WINCHBURGH 2) LIMITED LEEDS Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
REGENCO (WILLOW GREEN FARM) LIMITED LEEDS Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
REGENCO (BROMLEY) LIMITED LEEDS Dissolved... DORMANT 41100 - Development of building projects
GPRL N0202 DEVELOPMENT COMPANY LIMITED LONDON ENGLAND Dissolved... DORMANT 41100 - Development of building projects
GPRL N0202 LAND LIMITED LONDON ENGLAND Dissolved... DORMANT 41100 - Development of building projects
REGENCO (WINCHBURGH 3) LIMITED LEEDS Dissolved... DORMANT 41100 - Development of building projects
GPRL PENINSULA SERVICES LIMITED LONDON ENGLAND Dissolved... FULL 41100 - Development of building projects
JOHN CADZOW (GLENDEVON) LIMITED BROXBURN SCOTLAND Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
JOHN CADZOW (AULDCATHIE) LIMITED BROXBURN SCOTLAND Active DORMANT 41100 - Development of building projects
CHAPELCROSS LIMITED BROXBURN SCOTLAND Active DORMANT 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALEXANDER HALL ASSOCIATES LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
THE KASANKA TRUST LONDON ENGLAND Active TOTAL EXEMPTION FULL 99000 - Activities of extraterritorial organizations and bodies
AM SERVICES GROUP LIMITED LONDON ENGLAND Active FULL 81100 - Combined facilities support activities
PINNACLE NZ (HOLDINGS) LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
EASTBROOK VILLAGE WEST PHASE 2 (SITE H) MANAGEMENT COMPANY LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 98000 - Residents property management
FIELDERS QUARTER PHASE 5 (208A) MANAGEMENT COMPANY LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 98000 - Residents property management
FIELDERS QUARTER PHASE 4 (209B) MANAGEMENT COMPANY LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 98000 - Residents property management
RD CONTENT LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 73110 - Advertising agencies
RD RENTALS LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 77291 - Renting and leasing of media entertainment equipment
TREEHOUSE PRODUCTIONS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 59120 - Motion picture, video and television programme post-production activities