PML GROUP HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
PML GROUP HOLDINGS LIMITED is a Private Limited Company from LONDON and has the status: Active.
PML GROUP HOLDINGS LIMITED was incorporated 20 years ago on 27/11/2003 and has the registered number: 04978049. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PML GROUP HOLDINGS LIMITED was incorporated 20 years ago on 27/11/2003 and has the registered number: 04978049. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PML GROUP HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
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
THE BROADGATE TOWER
LONDON
EC2A 2EW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/11/2023 | 11/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS KIM NEWMAN | Jul 1970 | British | Director | 2003-11-27 | CURRENT |
MR CHRISTOPHER GRAHAM | Apr 1963 | British | Director | 2016-05-03 | CURRENT |
MISS KIM NEWMAN | Jul 1970 | British | Secretary | 2003-11-27 | CURRENT |
APEX NOMINEES LIMITED | Corporate Nominee Director | 2003-11-27 UNTIL 2003-11-27 | RESIGNED | ||
APEX COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 2003-11-27 UNTIL 2003-11-27 | RESIGNED | ||
MR JONATHAN SAMUEL LAVY | Jul 1948 | British | Director | 2003-11-27 UNTIL 2017-10-13 | RESIGNED |
MRS DEBRA JULIE THOMAS | Aug 1960 | British | Director | 2003-11-27 UNTIL 2010-11-22 | RESIGNED |
MR ALAN ALBERT HORTON | May 1963 | British | Director | 2013-09-27 UNTIL 2017-12-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pml Business Holdings Limited | 2017-10-13 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Miss Kim Newman | 2016-04-06 - 2017-10-13 | 7/1970 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Jonathan Samuel Lavy | 2016-04-06 - 2017-10-13 | 7/1948 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |