Pensum Consultants Limited LONDON


Pensum Consultants started in year 1998 as Private Limited Company with registration number 03619747. The Pensum Consultants company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at 78 York Street. Postal code: W1H 1DP. Since Fri, 14th Sep 2001 Pensum Consultants Limited is no longer carrying the name Invariant.

The firm has 3 directors, namely Anna G., Peter G. and Anders G.. Of them, Anders G. has been with the company the longest, being appointed on 25 June 1999 and Anna G. has been with the company for the least time - from 23 August 2015. At present 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.

Pensum Consultants Limited Address / Contact

Office Address 78 York Street
Town London
Post code W1H 1DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03619747
Date of Incorporation Mon, 17th Aug 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Entreprenor Limited

Position: Corporate Secretary

Appointed: 01 September 2020

Anna G.

Position: Director

Appointed: 23 August 2015

Peter G.

Position: Director

Appointed: 23 May 2015

Anders G.

Position: Director

Appointed: 25 June 1999

Avril G.

Position: Secretary

Appointed: 07 January 2015

Resigned: 01 September 2020

Gmrlaw Services Limited

Position: Corporate Secretary

Appointed: 27 March 2003

Resigned: 07 January 2015

Simon P.

Position: Secretary

Appointed: 29 November 2002

Resigned: 27 March 2003

Fredrik L.

Position: Director

Appointed: 08 August 2002

Resigned: 30 April 2006

Gcs Corporate Nominees Limited

Position: Corporate Director

Appointed: 16 July 2002

Resigned: 08 August 2002

Keith K.

Position: Director

Appointed: 09 December 1998

Resigned: 31 August 2001

Gcs Corporate Nominees Limited

Position: Corporate Director

Appointed: 17 August 1998

Resigned: 26 July 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 August 1998

Resigned: 17 August 1998

Goodwille Limited

Position: Corporate Secretary

Appointed: 17 August 1998

Resigned: 29 November 2002

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats researched, there is Grundberg Holdings Limited from London, England. This PSC is classified as "a limited liability", 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 Anders G. This PSC owns 75,01-100% shares. The third one is Peter G., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Grundberg Holdings Limited

78 York Street, London, W1H 1DP, England

Legal authority England
Legal form Limited Liability
Country registered England
Place registered Register Of Companies
Registration number 12746524
Notified on 1 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anders G.

Notified on 6 April 2016
Ceased on 1 September 2020
Nature of control: 75,01-100% shares

Peter G.

Notified on 21 October 2019
Ceased on 1 September 2020
Nature of control: significiant influence or control

Company previous names

Invariant September 14, 2001
Nordic Star Management (UK) March 28, 2001
Nordic Star Management September 21, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-292014-06-302015-06-302018-06-302019-06-302020-06-302021-12-312022-12-31
Balance Sheet
Current Assets324 23395 19995 19974 73686 74228 28923 86761 56175 020
Net Assets Liabilities    3 0564 6561 79619 1255 128
Cash Bank In Hand1 2838 0768 0765 232     
Debtors322 95087 12387 12369 504     
Net Assets Liabilities Including Pension Asset Liability-27 562-16 241-16 241-24 493     
Reserves/Capital
Called Up Share Capital2222     
Profit Loss Account Reserve-27 564-16 243-16 243-24 495     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    18 64519 38119 54174 96472 550
Average Number Employees During Period     3333
Creditors    72 05810 9759 0036 27812 212
Fixed Assets    5 4905 1744 858 225
Net Current Assets Liabilities-7 738-16 241-16 241-24 49316 21118 86316 47955 83967 197
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 5271 5491 6155564 389
Total Assets Less Current Liabilities-7 738 -16 241 21 70124 03721 33755 83967 422
Advances Credits Directors-350 395 -110 640-97 969     
Advances Credits Made In Period Directors  -150 92814 671     
Advances Credits Repaid In Period Directors  -390 6832 000     
Capital Employed-27 562-16 241-16 241-24 493     
Creditors Due After One Year19 824        
Creditors Due Within One Year331 971111 440111 44099 229     
Number Shares Allotted  22     
Par Value Share  11     
Share Capital Allotted Called Up Paid2222     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, December 2023
Free Download (4 pages)

Company search