Pinco 1771 Limited
- Dissolved
- Incorporated on 15 May 2002
Reg Address: Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London W1W 8BF, England
- Summary The company with name "Pinco 1771 Limited" is a ltd and located in Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London W1W 8BF. Pinco 1771 Limited is currently in dissolved status and it was incorporated on 15 May 2002 (22 years 4 months 4 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database.
Directors and Secretaries
List of all Directors and Secretaries in Pinco 1771 Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Fiona Jane Moretti | Director | 6 Dec 2019 | British | Active |
2 | Adrian Rowland Walker | Director | 6 Dec 2019 | British | Active |
3 | James Forrester Spragg | Director | 30 Apr 2019 | British | Resigned 31 Mar 2021 |
4 | James Forrester Spragg | Director | 30 Apr 2019 | British | Resigned 31 Mar 2021 |
5 | Granville Smithies | Director | 21 Jun 2017 | British | Resigned 6 Dec 2019 |
6 | Giles Matthew Oliver David | Director | 21 Jun 2017 | British | Resigned 6 Dec 2019 |
7 | Giles Matthew Oliver David | Secretary | 21 Jun 2017 | - | Resigned 6 Dec 2019 |
8 | Timothy John Doubleday | Director | 4 Jul 2014 | British | Resigned 21 Jun 2017 |
9 | Stephen Richards | Director | 30 Apr 2014 | British | Resigned 30 Apr 2019 |
10 | Stephen Richards | Director | 30 Apr 2014 | British | Resigned 30 Apr 2019 |
11 | John Derkach | Director | 1 Aug 2012 | British | Resigned 30 Apr 2014 |
12 | Mohan Mansigani | Director | 30 May 2007 | British | Resigned 31 Jul 2014 |
13 | Mohan Mansigani | Secretary | 30 May 2007 | British | Resigned 31 Jul 2014 |
14 | Mohan Mansigani | Director | 30 May 2007 | British | Resigned 31 Jul 2014 |
15 | Graham Turner | Director | 30 May 2007 | British | Resigned 1 Aug 2012 |
16 | Graham Turner | Director | 30 May 2007 | British | Resigned 1 Aug 2012 |
17 | James Wyndham Stuart Lawrence | Director | 5 Sep 2005 | British | Resigned 30 May 2007 |
18 | Giuseppe Ciardi | Director | 2 Jan 2003 | Italian | Resigned 5 Sep 2005 |
19 | Nicholas Fiddler | Director | 20 May 2002 | British | Resigned 30 May 2007 |
20 | Andrew Kirkland Bassadone | Director | 20 May 2002 | British | Resigned 30 May 2007 |
21 | Nahid Mcneil | Director | 20 May 2002 | - | Resigned 5 Sep 2005 |
22 | Nicholas Fiddler | Secretary | 20 May 2002 | British | Resigned 30 May 2007 |
23 | PINSENT MASONS DIRECTOR LIMITED | Corporate Director | 15 May 2002 | - | Resigned 20 May 2002 |
24 | PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 15 May 2002 | - | Resigned 20 May 2002 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 15 May 2017 | - | Ceased 15 May 2017 |
2 | S&B Acquisition Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Pinco 1771 Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 18 May 2021 | Download PDF |
2 | Officers - Termination Director Company With Name Termination Date | 6 Apr 2021 | Download PDF |
3 | Gazette - Notice Voluntary | 2 Mar 2021 | Download PDF 1 Pages |
4 | Dissolution - Application Strike Off Company | 17 Feb 2021 | Download PDF 1 Pages |
5 | Address - Change Registered Office Company With Date Old New | 1 Dec 2020 | Download PDF 1 Pages |
6 | Confirmation Statement - No Updates | 15 May 2020 | Download PDF 3 Pages |
7 | Accounts - Dormant | 25 Mar 2020 | Download PDF 2 Pages |
8 | Officers - Termination Secretary Company With Name Termination Date | 11 Dec 2019 | Download PDF 1 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 11 Dec 2019 | Download PDF 1 Pages |
10 | Officers - Appoint Person Director Company With Name Date | 11 Dec 2019 | Download PDF 2 Pages |
11 | Confirmation Statement - Updates | 12 Jun 2019 | Download PDF 4 Pages |
12 | Officers - Appoint Person Director Company With Name Date | 20 May 2019 | Download PDF 2 Pages |
13 | Officers - Termination Director Company With Name Termination Date | 8 May 2019 | Download PDF 1 Pages |
14 | Accounts - Dormant | 11 Apr 2019 | Download PDF 2 Pages |
15 | Confirmation Statement - Updates | 4 Jun 2018 | Download PDF 4 Pages |
16 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 15 May 2018 | Download PDF 2 Pages |
17 | Persons With Significant Control - Notification Of A Person With Significant Control | 15 May 2018 | Download PDF 2 Pages |
18 | Accounts - Dormant | 7 Mar 2018 | Download PDF 2 Pages |
19 | Officers - Appoint Person Secretary Company With Name Date | 5 Sep 2017 | Download PDF 2 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 5 Sep 2017 | Download PDF 1 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 17 Jul 2017 | Download PDF 2 Pages |
22 | Confirmation Statement - Updates | 22 May 2017 | Download PDF 5 Pages |
23 | Accounts - Dormant | 27 Feb 2017 | Download PDF 2 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 24 May 2016 | Download PDF 5 Pages |
25 | Accounts - Full | 8 Mar 2016 | Download PDF 16 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 21 May 2015 | Download PDF 5 Pages |
27 | Address - Move Registers To Sail Company With New | 14 May 2015 | Download PDF 1 Pages |
28 | Address - Change Sail Company With New | 14 May 2015 | Download PDF 1 Pages |
29 | Accounts - Full | 13 Mar 2015 | Download PDF 11 Pages |
30 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 3 Oct 2014 | Download PDF 21 Pages |
31 | Officers - Termination Secretary Company With Name Termination Date | 12 Aug 2014 | Download PDF 2 Pages |
32 | Officers - Termination Director Company With Name Termination Date | 12 Aug 2014 | Download PDF 2 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 16 Jul 2014 | Download PDF 3 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Jun 2014 | Download PDF 4 Pages |
35 | Officers - Change Person Director Company With Change Date | 30 May 2014 | Download PDF 3 Pages |
36 | Officers - Termination Director Company With Name | 12 May 2014 | Download PDF 2 Pages |
37 | Officers - Appoint Person Director Company With Name | 12 May 2014 | Download PDF 3 Pages |
38 | Officers - Change Person Secretary Company With Change Date | 2 Apr 2014 | Download PDF 1 Pages |
39 | Officers - Change Person Director Company With Change Date | 2 Apr 2014 | Download PDF 2 Pages |
40 | Accounts - Full | 26 Feb 2014 | Download PDF 11 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 16 May 2013 | Download PDF 5 Pages |
42 | Accounts - Full | 9 Oct 2012 | Download PDF 15 Pages |
43 | Officers - Termination Director Company With Name | 9 Aug 2012 | Download PDF 1 Pages |
44 | Officers - Appoint Person Director Company With Name | 9 Aug 2012 | Download PDF 2 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 23 May 2012 | Download PDF 6 Pages |
46 | Accounts - Full | 9 Dec 2011 | Download PDF 11 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Nov 2011 | Download PDF 6 Pages |
48 | Officers - Change Person Director Company With Change Date | 9 Dec 2010 | Download PDF 3 Pages |
49 | Accounts - Full | 2 Nov 2010 | Download PDF 12 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 18 May 2010 | Download PDF 5 Pages |
51 | Accounts - Full | 7 Nov 2009 | Download PDF 12 Pages |
52 | Annual Return - Legacy | 27 May 2009 | Download PDF 4 Pages |
53 | Accounts - Full | 18 Sep 2008 | Download PDF 12 Pages |
54 | Annual Return - Legacy | 13 Jun 2008 | Download PDF 6 Pages |
55 | Accounts - Full | 6 Nov 2007 | Download PDF 13 Pages |
56 | Accounts - Legacy | 25 Oct 2007 | Download PDF 1 Pages |
57 | Mortgage - Legacy | 31 Jul 2007 | Download PDF 13 Pages |
58 | Annual Return - Legacy | 27 Jun 2007 | Download PDF 8 Pages |
59 | Officers - Legacy | 22 Jun 2007 | Download PDF 19 Pages |
60 | Officers - Legacy | 22 Jun 2007 | Download PDF 18 Pages |
61 | Officers - Legacy | 22 Jun 2007 | Download PDF 1 Pages |
62 | Officers - Legacy | 22 Jun 2007 | Download PDF 1 Pages |
63 | Officers - Legacy | 22 Jun 2007 | Download PDF 1 Pages |
64 | Address - Legacy | 22 Jun 2007 | Download PDF 1 Pages |
65 | Auditors - Resignation Company | 13 Jun 2007 | Download PDF 1 Pages |
66 | Annual Return - Legacy | 12 Jun 2007 | Download PDF 7 Pages |
67 | Mortgage - Legacy | 1 Jun 2007 | Download PDF 2 Pages |
68 | Accounts - Full | 10 May 2007 | Download PDF 12 Pages |
69 | Capital - Legacy | 22 May 2006 | Download PDF 18 Pages |
70 | Capital - Legacy | 22 May 2006 | Download PDF 18 Pages |
71 | Capital - Legacy | 22 May 2006 | Download PDF 18 Pages |
72 | Capital - Legacy | 22 May 2006 | Download PDF 18 Pages |
73 | Capital - Legacy | 22 May 2006 | Download PDF 18 Pages |
74 | Mortgage - Legacy | 20 May 2006 | Download PDF 6 Pages |
75 | Accounts - Group | 4 May 2006 | Download PDF 27 Pages |
76 | Officers - Legacy | 29 Sep 2005 | Download PDF 1 Pages |
77 | Officers - Legacy | 29 Sep 2005 | Download PDF 3 Pages |
78 | Resolution | 29 Sep 2005 | Download PDF |
79 | Resolution | 29 Sep 2005 | Download PDF 11 Pages |
80 | Officers - Legacy | 29 Sep 2005 | Download PDF 1 Pages |
81 | Annual Return - Legacy | 6 Sep 2005 | Download PDF 9 Pages |
82 | Mortgage - Legacy | 15 Jul 2005 | Download PDF 2 Pages |
83 | Mortgage - Legacy | 6 Jul 2005 | Download PDF 2 Pages |
84 | Mortgage - Legacy | 6 Jul 2005 | Download PDF 2 Pages |
85 | Accounts - Group | 9 May 2005 | Download PDF 25 Pages |
86 | Annual Return - Legacy | 15 Dec 2004 | Download PDF 9 Pages |
87 | Accounts - Group | 21 Jul 2004 | Download PDF 26 Pages |
88 | Accounts - Legacy | 21 Jul 2004 | Download PDF 1 Pages |
89 | Annual Return - Legacy | 23 Oct 2003 | Download PDF 8 Pages |
90 | Mortgage - Legacy | 23 May 2003 | Download PDF 16 Pages |
91 | Mortgage - Legacy | 11 Apr 2003 | Download PDF 6 Pages |
92 | Officers - Legacy | 8 Jan 2003 | Download PDF 2 Pages |
93 | Capital - Legacy | 8 Jan 2003 | Download PDF 1 Pages |
94 | Resolution | 8 Jan 2003 | Download PDF |
95 | Resolution | 8 Jan 2003 | Download PDF |
96 | Resolution | 8 Jan 2003 | Download PDF 15 Pages |
97 | Capital - Legacy | 8 Jan 2003 | Download PDF 2 Pages |
98 | Mortgage - Legacy | 14 Oct 2002 | Download PDF 10 Pages |
99 | Capital - Legacy | 4 Oct 2002 | Download PDF 2 Pages |
100 | Resolution | 4 Oct 2002 | Download PDF |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.