Pall Mall Capital Limited LONDON


Founded in 1990, Pall Mall Capital, classified under reg no. 02504043 is an active company. Currently registered at 124 City Road EC1V 2NX, London the company has been in the business for thirty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 4 directors, namely Craig H., Richard S. and George L. and others. Of them, John C. has been with the company the longest, being appointed on 1 July 2000 and Craig H. has been with the company for the least time - from 18 May 2010. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pall Mall Capital Limited Address / Contact

Office Address 124 City Road
Town London
Post code EC1V 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02504043
Date of Incorporation Mon, 21st May 1990
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Craig H.

Position: Director

Appointed: 18 May 2010

Richard S.

Position: Director

Appointed: 22 October 2009

George L.

Position: Director

Appointed: 05 November 2001

John C.

Position: Director

Appointed: 01 July 2000

Clive G.

Position: Director

Appointed: 04 March 2010

Resigned: 29 November 2011

Stuart M.

Position: Secretary

Appointed: 21 April 2008

Resigned: 03 October 2012

Paul Z.

Position: Director

Appointed: 01 January 2006

Resigned: 06 January 2012

Roland W.

Position: Director

Appointed: 01 January 2002

Resigned: 01 October 2004

Samantha M.

Position: Secretary

Appointed: 05 October 2001

Resigned: 21 April 2008

Jacques R.

Position: Director

Appointed: 06 September 2001

Resigned: 06 January 2012

John C.

Position: Director

Appointed: 06 September 2001

Resigned: 01 March 2008

Karen P.

Position: Secretary

Appointed: 16 February 1999

Resigned: 05 October 2001

Andreas H.

Position: Secretary

Appointed: 02 March 1998

Resigned: 17 February 1999

Kyra K.

Position: Secretary

Appointed: 01 July 1997

Resigned: 02 March 1998

Michael B.

Position: Director

Appointed: 01 November 1996

Resigned: 16 February 1999

Eckhart S.

Position: Secretary

Appointed: 19 February 1996

Resigned: 30 June 1997

Alfred S.

Position: Director

Appointed: 12 December 1994

Resigned: 15 May 1997

Peter S.

Position: Director

Appointed: 12 December 1994

Resigned: 07 March 1997

St John's Square Secretaries Limited

Position: Corporate Secretary

Appointed: 11 November 1993

Resigned: 19 February 1996

Hylton M.

Position: Director

Appointed: 20 September 1991

Resigned: 31 March 1995

Evelyn M.

Position: Nominee Secretary

Appointed: 21 May 1991

Resigned: 11 November 1993

Andreas H.

Position: Director

Appointed: 21 May 1991

Resigned: 04 September 2001

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As BizStats established, there is Richard S. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is George L. This PSC has significiant influence or control over the company,. Moving on, there is John C., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard S.

Notified on 21 May 2017
Nature of control: significiant influence or control

George L.

Notified on 21 May 2017
Nature of control: significiant influence or control

John C.

Notified on 21 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Craig H.

Notified on 21 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth389 878309 924    
Balance Sheet
Current Assets311 528316 532396 295508 480641 678810 642
Net Assets Liabilities  355 876414 962547 987716 743
Cash Bank In Hand81 89427 996    
Debtors229 634288 536    
Net Assets Liabilities Including Pension Asset Liability389 878309 924    
Reserves/Capital
Called Up Share Capital1 221 9921 221 992    
Profit Loss Account Reserve-1 831 733-1 918 655    
Shareholder Funds389 878309 924    
Other
Average Number Employees During Period  4444
Creditors  118 70193 51893 69193 899
Fixed Assets137 215130 01078 282   
Net Current Assets Liabilities252 663179 914277 594414 962547 987716 743
Total Assets Less Current Liabilities389 878309 924355 876414 962547 987716 743
Creditors Due Within One Year58 865136 618    
Investments Fixed Assets137 215130 010    
Number Shares Allotted 1 221 992    
Other Aggregate Reserves-14 173-7 205    
Par Value Share 1    
Revaluation Reserve71 65871 658    
Share Capital Allotted Called Up Paid1 221 9921 221 992    
Share Premium Account942 134942 134    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 30th, September 2023
Free Download (3 pages)

Company search