Company NamePIMS Of London Limited
DirectorTrent Braden Ackhurst
Company StatusActive
Company Number05968289
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 6 months ago)
Previous NamePipeline Integrity Management Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Trent Braden Ackhurst
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2007(1 year after company formation)
Appointment Duration16 years, 5 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressRotterdam House 116 Quayside
Newcastle Upon Tyne
NE1 3DY
Secretary NameTrent Braden Ackhurst
NationalityBritish
StatusCurrent
Appointed03 November 2007(1 year after company formation)
Appointment Duration16 years, 5 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressRotterdam House 116 Quayside
Newcastle Upon Tyne
NE1 3DY
Director NameWilliam Frank Rees
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressRotterdam House 116 Quayside
Newcastle Upon Tyne
NE1 3DY
Director NameMr Richard John Henry Matthews
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2007(1 year after company formation)
Appointment Duration10 years, 7 months (resigned 15 June 2018)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressRotterdam House 116 Quayside
Newcastle Upon Tyne
NE1 3DY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewww.pimsoflondon.com

Location

Registered AddressRotterdam House
116 Quayside
Newcastle Upon Tyne
NE1 3DY
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£168,962
Cash£70
Current Liabilities£141,942

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

2 June 2008Delivered on: 4 June 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

27 November 2020Confirmation statement made on 16 October 2020 with updates (5 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
28 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
6 November 2018Confirmation statement made on 16 October 2018 with updates (5 pages)
6 November 2018Change of details for Mr Trent Braden Ackhurst as a person with significant control on 1 May 2018 (2 pages)
15 June 2018Termination of appointment of Richard John Henry Matthews as a director on 15 June 2018 (1 page)
15 June 2018Cessation of Richard John Henry Matthews as a person with significant control on 15 June 2018 (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
31 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
7 November 2016Confirmation statement made on 16 October 2016 with updates (9 pages)
7 November 2016Confirmation statement made on 16 October 2016 with updates (9 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
6 January 2016Statement of capital following an allotment of shares on 30 October 2015
  • GBP 113.20
(10 pages)
6 January 2016Resolutions
  • RES13 ‐ Re-bonus issue 30/10/2015
  • RES13 ‐ Re-bonus issue 30/10/2015
(1 page)
6 January 2016Resolutions
  • RES13 ‐ Re-bonus issue 30/10/2015
(1 page)
6 January 2016Statement of capital following an allotment of shares on 30 October 2015
  • GBP 113.20
(10 pages)
21 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 38.2
(7 pages)
21 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 38.2
(7 pages)
23 December 2014Change of share class name or designation (1 page)
23 December 2014Change of share class name or designation (1 page)
23 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 38.2
(7 pages)
23 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 38.2
(7 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
23 December 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 40
(7 pages)
23 December 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 40
(7 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
14 December 2012Annual return made up to 16 October 2012 with a full list of shareholders (7 pages)
14 December 2012Annual return made up to 16 October 2012 with a full list of shareholders (7 pages)
22 July 2012Termination of appointment of William Rees as a director (1 page)
22 July 2012Termination of appointment of William Rees as a director (1 page)
21 June 2012Change of share class name or designation (2 pages)
21 June 2012Change of share class name or designation (2 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
8 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
7 November 2011Director's details changed for Trent Braden Ackhurst on 16 October 2011 (2 pages)
7 November 2011Director's details changed for Trent Braden Ackhurst on 16 October 2011 (2 pages)
4 November 2011Secretary's details changed for Trent Braden Ackhurst on 16 October 2011 (1 page)
4 November 2011Secretary's details changed for Trent Braden Ackhurst on 16 October 2011 (1 page)
4 November 2011Director's details changed for William Frank Rees on 16 October 2011 (2 pages)
4 November 2011Director's details changed for Mr Richard John Henry Matthews on 16 October 2011 (2 pages)
4 November 2011Director's details changed for Mr Richard John Henry Matthews on 16 October 2011 (2 pages)
4 November 2011Director's details changed for William Frank Rees on 16 October 2011 (2 pages)
14 June 2011Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 14 June 2011 (1 page)
14 June 2011Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 14 June 2011 (1 page)
23 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (8 pages)
23 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (8 pages)
26 July 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
26 July 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
6 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
6 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
5 January 2010Director's details changed for Trent Braden Ackhurst on 5 January 2010 (2 pages)
5 January 2010Director's details changed for William Frank Rees on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Trent Braden Ackhurst on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Richard John Harry Matthews on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Richard John Harry Matthews on 5 January 2010 (2 pages)
5 January 2010Director's details changed for William Frank Rees on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
5 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
5 January 2010Director's details changed for Trent Braden Ackhurst on 5 January 2010 (2 pages)
5 January 2010Director's details changed for William Frank Rees on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Richard John Harry Matthews on 5 January 2010 (2 pages)
10 February 2009Capitals not rolled up (3 pages)
10 February 2009Capitals not rolled up (3 pages)
14 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 November 2008Return made up to 16/10/08; full list of members (5 pages)
20 November 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
20 November 2008Return made up to 16/10/08; full list of members (5 pages)
20 November 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
17 October 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 October 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 August 2008Ad 15/07/08\gbp si [email protected]=7.2\gbp ic 9.2/16.4\ (2 pages)
26 August 2008Ad 15/07/08\gbp si [email protected]=7.2\gbp ic 9.2/16.4\ (2 pages)
6 August 2008Ad 15/07/08\gbp si [email protected]=1.2\gbp ic 8/9.2\ (2 pages)
6 August 2008Ad 15/07/08\gbp si [email protected]=1.2\gbp ic 8/9.2\ (2 pages)
4 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
21 January 2008Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 January 2008Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page)
12 December 2007Return made up to 16/10/07; full list of members (3 pages)
12 December 2007Return made up to 16/10/07; full list of members (3 pages)
12 December 2007New director appointed (1 page)
12 December 2007New director appointed (1 page)
12 December 2007New secretary appointed (1 page)
12 December 2007New director appointed (1 page)
12 December 2007New director appointed (1 page)
12 December 2007New secretary appointed (1 page)
29 May 2007Company name changed pipeline integrity management SE rvices LIMITED\certificate issued on 29/05/07 (2 pages)
29 May 2007Company name changed pipeline integrity management SE rvices LIMITED\certificate issued on 29/05/07 (2 pages)
16 October 2006Incorporation (16 pages)
16 October 2006Incorporation (16 pages)