PSU BUSINESS TECHNOLOGY GROUP LIMITED - LONDON
Company Profile | Company Filings |
Overview
PSU BUSINESS TECHNOLOGY GROUP LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
PSU BUSINESS TECHNOLOGY GROUP LIMITED was incorporated 12 years ago on 12/08/2011 and has the registered number: 07738268. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
PSU BUSINESS TECHNOLOGY GROUP LIMITED was incorporated 12 years ago on 12/08/2011 and has the registered number: 07738268. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
PSU BUSINESS TECHNOLOGY GROUP LIMITED - LONDON
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
5 HATFIELDS
LONDON
SE1 9PG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/08/2023 | 24/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON WARD | Apr 1974 | British | Director | 2023-11-01 | CURRENT |
CHRISTOPHER JAMES ROGERS | Jul 1982 | British | Director | 2020-10-29 | CURRENT |
MR RUSSELL MARTIN HORTON | May 1969 | British | Director | 2020-10-29 | CURRENT |
MR ROY HASTINGS | Jul 1971 | British | Director | 2021-01-22 | CURRENT |
MR MICHAEL LOUNTON | Apr 1968 | British | Director | 2011-08-12 UNTIL 2019-04-30 | RESIGNED |
MR ROBERT DEACON | Nov 1978 | British | Director | 2012-09-05 UNTIL 2012-09-18 | RESIGNED |
PHILIP BRENDAN LYNCH | Dec 1970 | Irish | Director | 2022-01-31 UNTIL 2023-11-01 | RESIGNED |
MR ROBERT DEACON | Nov 1978 | British | Director | 2014-11-12 UNTIL 2017-05-10 | RESIGNED |
NIGEL MARK DAVIES | Sep 1967 | British | Director | 2012-03-01 UNTIL 2020-10-29 | RESIGNED |
JAMES ARNOLD-ROBERTS | Jul 1974 | British | Director | 2020-10-29 UNTIL 2021-02-26 | RESIGNED |
MR JOHN ANTONY LOMER | Secretary | 2011-11-01 UNTIL 2014-01-28 | RESIGNED | ||
MR HEMANT PATEL | Dec 1974 | British | Director | 2020-10-29 UNTIL 2021-01-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Psu Ict Limited | 2019-04-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Michael Lounton | 2016-04-06 - 2019-04-30 | 4/1968 | Cheltenham Gloucestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Nigel Mark Davies | 2016-04-06 - 2019-04-30 | 9/1967 | Cheltenham Gloucestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PSU_BUSINESS_TECHNOLOGY_G - Accounts | 2020-08-13 | 31-12-2019 | £70 Cash £140 equity |
PSU_BUSINESS_TECHNOLOGY_G - Accounts | 2019-09-06 | 31-12-2018 | £70 Cash £200,140 equity |
PSU Business Technology Group Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-20 | 31-12-2017 | £70 Cash £50,140 equity |
PSU Business Technology Group Limited - Accounts to registrar - small 17.2 | 2017-08-25 | 31-12-2016 | £70 Cash £50,140 equity |
PSU Business Technology Group Limited - Abbreviated accounts 16.1 | 2016-09-24 | 31-12-2015 | £70 Cash £50,140 equity |
PSU Business Technology Group Limited - Limited company - abbreviated - 11.6 | 2015-09-15 | 31-12-2014 | £70 Cash £50,140 equity |