Pimlico Hoteliers Limited

General information

Name:

Pimlico Hoteliers Ltd

Office Address:

115 St. Georges Drive SW1V 4DA London

Number: 08825963

Incorporation date: 2013-12-24

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

08825963 is a registration number used by Pimlico Hoteliers Limited. This firm was registered as a Private Limited Company on 2013-12-24. This firm has been actively competing on the British market for the last 11 years. This firm can be contacted at 115 St. Georges Drive in London. The postal code assigned to this place is SW1V 4DA. This company's Standard Industrial Classification Code is 56101 which means Licensed restaurants. Pimlico Hoteliers Ltd filed its account information for the period up to Thursday 31st December 2020. The company's latest confirmation statement was filed on Monday 15th March 2021.

At the moment, we have only a single managing director in the company: Efrain G. (since 2021-03-15). For one year John D., had performed assigned duties for the company until the resignation in March 2021. Additionally a different director, including Zachary W. resigned four years ago.

Efrain G. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Efrain G.

Role: Director

Appointed: 15 March 2021

Latest update: 13 April 2024

People with significant control

Efrain G.
Notified on 15 March 2021
Nature of control:
over 3/4 of shares
John D.
Notified on 13 May 2020
Ceased on 15 March 2021
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Robert W.
Notified on 1 November 2016
Ceased on 31 December 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 29 March 2022
Confirmation statement last made up date 15 March 2021
Annual Accounts 11 June 2015
Start Date For Period Covered By Report 2013-12-24
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 11 June 2015
Annual Accounts 12 May 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 12 May 2016
Annual Accounts 27 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 27 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 7th, June 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
10
Company Age

Similar companies nearby

Closest companies