Pump Court Chambers Holdings Limited

General information

Name:

Pump Court Chambers Holdings Ltd

Office Address:

3 Pump Court Temple EC4Y 7AJ London

Number: 08067874

Incorporation date: 2012-05-14

End of financial year: 29 February

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

This enterprise known as Pump Court Chambers Holdings was started on Mon, 14th May 2012 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This firm's registered office can be gotten hold of in London on 3 Pump Court, Temple. When you need to reach the company by mail, the postal code is EC4Y 7AJ. The official reg. no. for Pump Court Chambers Holdings Limited is 08067874. This firm's principal business activity number is 70100 which means Activities of head offices. 2023-02-28 is the last time the accounts were reported.

At the moment, the directors enumerated by this particular limited company are as follow: Sarah T. arranged to perform management duties on Sat, 24th Feb 2024, Corinne I. arranged to perform management duties on Sat, 26th Jun 2021, Paul M. arranged to perform management duties in 2020 and 10 other directors who might be found below. In addition, the director's duties are regularly assisted with by a secretary - Hannah M., who joined this specific limited company on Thu, 26th Nov 2015.

Company staff

Sarah T.

Role: Director

Appointed: 24 February 2024

Latest update: 12 April 2024

Corinne I.

Role: Director

Appointed: 26 June 2021

Latest update: 12 April 2024

Paul M.

Role: Director

Appointed: 13 June 2020

Latest update: 12 April 2024

Mark A.

Role: Director

Appointed: 13 June 2020

Latest update: 12 April 2024

Penelope M.

Role: Director

Appointed: 13 June 2020

Latest update: 12 April 2024

Victoria E.

Role: Director

Appointed: 01 July 2018

Latest update: 12 April 2024

Jason N.

Role: Director

Appointed: 08 August 2017

Latest update: 12 April 2024

Hannah M.

Role: Secretary

Appointed: 26 November 2015

Latest update: 12 April 2024

Leslie S.

Role: Director

Appointed: 01 February 2015

Latest update: 12 April 2024

Heather P.

Role: Director

Appointed: 02 January 2013

Latest update: 12 April 2024

John G.

Role: Director

Appointed: 02 January 2013

Latest update: 12 April 2024

Oba N.

Role: Director

Appointed: 14 May 2012

Latest update: 12 April 2024

Mark D.

Role: Director

Appointed: 14 May 2012

Latest update: 12 April 2024

Edward B.

Role: Director

Appointed: 14 May 2012

Latest update: 12 April 2024

People with significant control

Executives who control this firm include: Victoria E. has substantial control or influence over the company. Oba N. has substantial control or influence over the company. Heather P. has substantial control or influence over the company.

Victoria E.
Notified on 1 July 2018
Nature of control:
substantial control or influence
Oba N.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Heather P.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Leslie S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Sarah T.
Notified on 24 February 2024
Nature of control:
substantial control or influence
Corinne I.
Notified on 26 June 2021
Nature of control:
substantial control or influence
Mark A.
Notified on 13 June 2020
Nature of control:
substantial control or influence
Paul M.
Notified on 13 June 2020
Nature of control:
substantial control or influence
Penelope M.
Notified on 13 June 2020
Nature of control:
substantial control or influence
Jason N.
Notified on 8 August 2017
Nature of control:
substantial control or influence
Edward B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Mark D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
John G.
Notified on 6 April 2016
Nature of control:
substantial control or influence
James N.
Notified on 6 April 2016
Ceased on 9 October 2023
Nature of control:
substantial control or influence
Gary S.
Notified on 6 April 2016
Ceased on 24 February 2021
Nature of control:
substantial control or influence
Anne B.
Notified on 1 July 2018
Ceased on 7 June 2019
Nature of control:
substantial control or influence
Simon P.
Notified on 6 April 2016
Ceased on 1 March 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 25 May 2024
Confirmation statement last made up date 11 May 2023
Annual Accounts 25 January 2014
Start Date For Period Covered By Report 2012-05-14
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 25 January 2014
Annual Accounts 24 January 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 24 January 2015
Annual Accounts 16 January 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 16 January 2016
Annual Accounts 9 July 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-02-29
Date Approval Accounts 9 July 2016
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 2017-02-28
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Percentage Class Share Held In Subsidiary 100.00
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Net Assets Liabilities Subsidiaries 333,927
Percentage Class Share Held In Subsidiary 100.00
Profit Loss Subsidiaries 284,155
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-29
Net Assets Liabilities Subsidiaries 526,717
Percentage Class Share Held In Subsidiary 100.00
Profit Loss Subsidiaries 195,485
Annual Accounts
Start Date For Period Covered By Report 2020-03-01
End Date For Period Covered By Report 2021-02-28
Net Assets Liabilities Subsidiaries 662,370
Percentage Class Share Held In Subsidiary 100.00
Profit Loss Subsidiaries 135,653
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 2022-02-28
Net Assets Liabilities Subsidiaries 956,695
Percentage Class Share Held In Subsidiary 100.00
Profit Loss Subsidiaries 367,112
Annual Accounts
Start Date For Period Covered By Report 2022-03-01
End Date For Period Covered By Report 2023-02-28
Net Assets Liabilities Subsidiaries 998,658
Percentage Class Share Held In Subsidiary 100.00

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Director's appointment was terminated on 2023-10-09 (TM01)
filed on: 13th, October 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
11
Company Age

Similar companies nearby

Closest companies