Pirum Systems Limited LONDON


Founded in 2000, Pirum Systems, classified under reg no. 04016953 is an active company. Currently registered at 2 Copthall Avenue EC2R 7DA, London the company has been in the business for twenty four years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

The company has 2 directors, namely Jatinder S., Philip M.. Of them, Philip M. has been with the company the longest, being appointed on 1 June 2020 and Jatinder S. has been with the company for the least time - from 28 September 2020. 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.

Pirum Systems Limited Address / Contact

Office Address 2 Copthall Avenue
Town London
Post code EC2R 7DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04016953
Date of Incorporation Mon, 19th Jun 2000
Industry Data processing, hosting and related activities
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Jatinder S.

Position: Director

Appointed: 28 September 2020

Philip M.

Position: Director

Appointed: 01 June 2020

Paul S.

Position: Director

Appointed: 04 July 2019

Resigned: 05 June 2020

David C.

Position: Director

Appointed: 01 February 2016

Resigned: 03 October 2019

Rajen S.

Position: Secretary

Appointed: 27 March 2015

Resigned: 18 July 2016

Vivek K.

Position: Director

Appointed: 27 March 2015

Resigned: 20 May 2015

Sacha O.

Position: Director

Appointed: 27 March 2015

Resigned: 20 May 2015

Javed K.

Position: Director

Appointed: 27 March 2015

Resigned: 20 May 2015

Rajen S.

Position: Director

Appointed: 09 October 2014

Resigned: 20 June 2022

Jeffrey A.

Position: Director

Appointed: 19 June 2000

Resigned: 27 March 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 June 2000

Resigned: 19 June 2000

Rupert P.

Position: Secretary

Appointed: 19 June 2000

Resigned: 27 March 2015

Rupert P.

Position: Director

Appointed: 19 June 2000

Resigned: 14 September 2016

People with significant control

The list of PSCs that own or control the company includes 2 names. As we researched, there is Nucleus Bidco Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Pirum Bidco Limited that entered London, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Nucleus Bidco Limited

2 Copthall Avenue, London, EC2R 7DA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11859293
Notified on 31 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pirum Bidco Limited

2 Copthall Avenue, London, EC2R 7DA, England

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Ceased on 31 January 2021
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 27th, July 2023
Free Download (26 pages)

Company search

Advertisements