Pims Associates Limited LONDON


Founded in 1989, Pims Associates, classified under reg no. 02429278 is an active company. Currently registered at First Floor, Winston House N3 1DH, London the company has been in the business for thirty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Pedram F., Olivia F.. Of them, Olivia F. has been with the company the longest, being appointed on 19 November 2013 and Pedram F. has been with the company for the least time - from 3 December 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pims Associates Limited Address / Contact

Office Address First Floor, Winston House
Office Address2 349 Regents Park Road
Town London
Post code N3 1DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02429278
Date of Incorporation Thu, 5th Oct 1989
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Pedram F.

Position: Director

Appointed: 03 December 2021

Olivia F.

Position: Director

Appointed: 19 November 2013

Pedram F.

Position: Director

Appointed: 01 July 2014

Resigned: 04 May 2017

Fredmund M.

Position: Director

Appointed: 01 July 2014

Resigned: 06 December 2022

Josef C.

Position: Director

Appointed: 01 February 2013

Resigned: 01 July 2014

Peter S.

Position: Director

Appointed: 27 July 2009

Resigned: 31 December 2012

Markus D.

Position: Director

Appointed: 01 September 2008

Resigned: 12 February 2009

Douglas M.

Position: Director

Appointed: 01 June 2007

Resigned: 11 December 2009

Michael B.

Position: Director

Appointed: 02 November 2004

Resigned: 07 December 2007

Ludwig A.

Position: Director

Appointed: 02 November 2004

Resigned: 31 January 2007

Piercarlo C.

Position: Director

Appointed: 10 May 2000

Resigned: 02 November 2004

Julie M.

Position: Secretary

Appointed: 07 February 1995

Resigned: 13 March 2014

Anthony C.

Position: Director

Appointed: 03 February 1994

Resigned: 10 August 2001

Anthony H.

Position: Director

Appointed: 03 February 1994

Resigned: 09 October 2001

Keith R.

Position: Director

Appointed: 05 October 1991

Resigned: 30 September 2013

Robert L.

Position: Director

Appointed: 05 October 1991

Resigned: 31 January 1994

Anthony P.

Position: Secretary

Appointed: 05 October 1991

Resigned: 07 February 1995

Rodney D.

Position: Director

Appointed: 05 October 1991

Resigned: 12 September 2000

People with significant control

The register of PSCs that own or control the company includes 3 names. As we found, there is Pims Management Ltd from London, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Fredmund M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Pims Europe Limited, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a private limited company registered in england and wales", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Pims Management Ltd

First Floor Winston House 349 Regents Park Road, London, N3 1DH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Register Of Companies In England & Wales
Registration number 14373334
Notified on 20 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Fredmund M.

Notified on 31 December 2019
Ceased on 20 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pims Europe Limited

76 New Cavendish Street, London, W1G 9TB, England

Legal authority England And Wales
Legal form Private Limited Company Registered In England And Wales
Country registered England
Place registered Companies House England And Wales
Registration number 02429277
Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand85 181326 606159 66393 037262 103
Current Assets360 147448 063225 017323 362504 539
Debtors274 966121 45765 354230 325242 436
Other Debtors181 19325 40043 037142 59867 632
Property Plant Equipment1 939531 8 57965 323
Other
Accumulated Depreciation Impairment Property Plant Equipment3 6945 1025 6336 82211 933
Amounts Owed To Group Undertakings1 052 833853 0381 039 0311 020 7801 035 307
Average Number Employees During Period64545
Creditors1 351 7921 260 4741 144 6281 213 1931 181 688
Future Minimum Lease Payments Under Non-cancellable Operating Leases66 00011 000   
Increase From Depreciation Charge For Year Property Plant Equipment 1 4085311 1895 111
Net Current Assets Liabilities-991 645-812 411-919 611-889 831-677 149
Other Creditors298 176260 89187 34294 952109 313
Other Taxation Social Security Payable 145 0391 6167 27719 946
Profit Loss-74 602177 826   
Property Plant Equipment Gross Cost5 6335 6335 63315 40177 256
Total Assets Less Current Liabilities-989 706-811 880-919 611-881 252-450 668
Trade Creditors Trade Payables7831 50616 63990 18417 122
Trade Debtors Trade Receivables93 77396 05722 31787 727174 804
Accumulated Amortisation Impairment Intangible Assets    17 907
Fixed Assets   8 579226 481
Increase From Amortisation Charge For Year Intangible Assets    17 907
Intangible Assets    161 158
Intangible Assets Gross Cost    179 065
Total Additions Including From Business Combinations Intangible Assets    179 065
Total Additions Including From Business Combinations Property Plant Equipment   9 76861 855

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 12th, July 2023
Free Download (9 pages)

Company search