Pasley-tyler Holdings Limited


Founded in 1993, Pasley-tyler Holdings, classified under reg no. 02793425 is an active company. Currently registered at 42 Berkeley Square W1J 5AW, the company has been in the business for 31 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31.

The company has 2 directors, namely Laura M., Robert P.. Of them, Robert P. has been with the company the longest, being appointed on 24 February 1993 and Laura M. has been with the company for the least time - from 17 February 2023. At the moment 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.

Pasley-tyler Holdings Limited Address / Contact

Office Address 42 Berkeley Square
Office Address2 London
Town
Post code W1J 5AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02793425
Date of Incorporation Wed, 24th Feb 1993
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st July
Company age 31 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Laura M.

Position: Director

Appointed: 17 February 2023

Robert P.

Position: Director

Appointed: 24 February 1993

Laura M.

Position: Director

Appointed: 01 July 2015

Resigned: 31 July 2017

Roger F.

Position: Secretary

Appointed: 01 July 2009

Resigned: 26 February 2016

Peter O.

Position: Director

Appointed: 15 November 2006

Resigned: 01 August 2008

Michael B.

Position: Director

Appointed: 05 April 2004

Resigned: 06 November 2006

Martin J.

Position: Director

Appointed: 19 June 2000

Resigned: 17 February 2005

John T.

Position: Director

Appointed: 01 May 1997

Resigned: 21 July 1998

Stanislas Y.

Position: Director

Appointed: 01 May 1997

Resigned: 19 June 2000

Richard H.

Position: Director

Appointed: 19 January 1995

Resigned: 24 April 2006

Carmelinda K.

Position: Director

Appointed: 24 March 1994

Resigned: 14 October 1995

Charlotte G.

Position: Director

Appointed: 24 March 1994

Resigned: 05 February 1996

Michael F.

Position: Director

Appointed: 24 March 1994

Resigned: 05 February 1996

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 24 February 1993

Resigned: 24 February 1993

Bryan R.

Position: Secretary

Appointed: 24 February 1993

Resigned: 01 July 2009

Violet C.

Position: Nominee Director

Appointed: 24 February 1993

Resigned: 24 February 1993

Bryan R.

Position: Director

Appointed: 24 February 1993

Resigned: 31 December 2023

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Robert P. The abovementioned PSC and has 25-50% shares.

Robert P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Reregistration Resolution
Total exemption full accounts data made up to 2022-07-31
filed on: 28th, April 2023
Free Download (16 pages)

Company search

Advertisements