You are here: bizstats.co.uk > a-z index > P list > PK list

Pkf International Limited LONDON


Pkf International started in year 1999 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03816253. The Pkf International company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at 15 Westferry Circus. Postal code: E14 4HD.

Currently there are 11 directors in the the company, namely David K., Alpesh V. and Cleverson L. and others. In addition one secretary - Gimla D. - is with the firm. Currently 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.

Pkf International Limited Address / Contact

Office Address 15 Westferry Circus
Town London
Post code E14 4HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03816253
Date of Incorporation Thu, 29th Jul 1999
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

David K.

Position: Director

Appointed: 31 January 2024

Gimla D.

Position: Secretary

Appointed: 11 January 2024

Alpesh V.

Position: Director

Appointed: 22 October 2023

Cleverson L.

Position: Director

Appointed: 01 October 2022

Francois D.

Position: Director

Appointed: 03 February 2022

Steven M.

Position: Director

Appointed: 29 July 2021

Gengchun Y.

Position: Director

Appointed: 29 September 2019

Vincent C.

Position: Director

Appointed: 06 February 2019

Alistair R.

Position: Director

Appointed: 14 August 2017

Sebastian W.

Position: Director

Appointed: 23 September 2016

Henry F.

Position: Director

Appointed: 21 September 2016

Christos A.

Position: Director

Appointed: 01 June 2014

Paul H.

Position: Secretary

Appointed: 17 April 2020

Resigned: 11 January 2024

Ahmed P.

Position: Director

Appointed: 21 February 2020

Resigned: 22 October 2023

David N.

Position: Director

Appointed: 18 September 2019

Resigned: 22 October 2022

James H.

Position: Secretary

Appointed: 24 May 2019

Resigned: 17 April 2020

Atul S.

Position: Director

Appointed: 14 August 2017

Resigned: 21 February 2020

William M.

Position: Director

Appointed: 20 March 2017

Resigned: 08 March 2019

Hector D.

Position: Director

Appointed: 29 May 2015

Resigned: 23 September 2022

Kevin G.

Position: Director

Appointed: 09 March 2015

Resigned: 30 September 2016

Norman D.

Position: Director

Appointed: 08 July 2014

Resigned: 29 July 2021

John S.

Position: Secretary

Appointed: 24 March 2013

Resigned: 24 May 2019

Francois D.

Position: Director

Appointed: 16 January 2013

Resigned: 30 September 2016

Sajjad A.

Position: Director

Appointed: 16 August 2012

Resigned: 05 February 2019

Charles W.

Position: Director

Appointed: 06 December 2011

Resigned: 10 November 2015

David R.

Position: Director

Appointed: 11 January 2011

Resigned: 31 July 2012

Sergio V.

Position: Director

Appointed: 25 January 2010

Resigned: 29 May 2015

Terry S.

Position: Director

Appointed: 25 January 2010

Resigned: 01 September 2015

Graham B.

Position: Secretary

Appointed: 11 June 2009

Resigned: 24 March 2013

Paul D.

Position: Director

Appointed: 19 June 2008

Resigned: 15 January 2013

Cameron C.

Position: Director

Appointed: 31 December 2007

Resigned: 06 December 2011

Andrew H.

Position: Director

Appointed: 15 December 2006

Resigned: 06 May 2013

Peter K.

Position: Director

Appointed: 24 May 2005

Resigned: 15 December 2006

Charles G.

Position: Director

Appointed: 09 February 2005

Resigned: 25 January 2010

Richard B.

Position: Director

Appointed: 09 February 2005

Resigned: 28 June 2013

Paul B.

Position: Director

Appointed: 27 January 2004

Resigned: 11 January 2011

Richard J.

Position: Director

Appointed: 23 January 2003

Resigned: 09 February 2005

Dennis C.

Position: Director

Appointed: 23 January 2003

Resigned: 31 December 2007

John W.

Position: Director

Appointed: 26 March 2001

Resigned: 09 February 2005

Ashok W.

Position: Director

Appointed: 22 March 2001

Resigned: 25 November 2002

Richard D.

Position: Director

Appointed: 22 January 2001

Resigned: 27 January 2004

Alex M.

Position: Director

Appointed: 22 January 2001

Resigned: 24 May 2005

Wolfgang H.

Position: Director

Appointed: 22 January 2001

Resigned: 24 March 2013

Eric T.

Position: Secretary

Appointed: 21 January 2001

Resigned: 11 June 2009

Steffen J.

Position: Director

Appointed: 12 January 2000

Resigned: 27 January 2008

Brian J.

Position: Director

Appointed: 12 January 2000

Resigned: 22 January 2001

Gerd H.

Position: Director

Appointed: 12 January 2000

Resigned: 20 May 2001

John B.

Position: Director

Appointed: 12 January 2000

Resigned: 25 January 2010

Jan E.

Position: Director

Appointed: 03 December 1999

Resigned: 22 January 2001

Eric T.

Position: Director

Appointed: 03 December 1999

Resigned: 21 January 2001

Martin G.

Position: Director

Appointed: 29 July 1999

Resigned: 28 June 2013

Graham B.

Position: Secretary

Appointed: 29 July 1999

Resigned: 21 January 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 July 1999

Resigned: 29 July 1999

John W.

Position: Director

Appointed: 29 July 1999

Resigned: 09 February 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 July 1999

Resigned: 29 July 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Director

Appointed: 29 July 1999

Resigned: 29 July 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302018-06-302019-06-302019-12-312020-12-312021-12-312022-12-31
Net Worth81 75787 770      
Balance Sheet
Cash Bank On Hand  759 229607 814557 3671 238 2142 051 2662 574 035
Current Assets1 063 094996 4882 531 8372 406 7501 527 6652 081 5962 913 1474 170 097
Debtors304 939685 6311 769 4921 797 288968 817842 038861 5451 596 062
Net Assets Liabilities    278 085801 5021 677 634 
Other Debtors  621 248649 112335 746323 201339 278559 117
Property Plant Equipment  15 69316 73438 03436 70327 194 
Total Inventories  3 1161 6481 4811 344336 
Cash Bank In Hand752 972306 729      
Net Assets Liabilities Including Pension Asset Liability81 75787 770      
Stocks Inventory5 1834 128      
Tangible Fixed Assets9 83213 859      
Reserves/Capital
Profit Loss Account Reserve81 75787 770      
Shareholder Funds81 75787 770      
Other
Accumulated Amortisation Impairment Intangible Assets  20 54825 64733 87748 63579 960111 285
Accumulated Depreciation Impairment Property Plant Equipment  73 41577 89765 35374 86284 371 
Average Number Employees During Period    38393438
Bank Borrowings Overdrafts     193 333  
Creditors  2 348 1212 132 8591 354 045193 3331 332 7551 495 507
Dividends Paid On Shares  91 962 66 431   
Fixed Assets9 83213 859  104 465138 07697 24278 469
Future Minimum Lease Payments Under Non-cancellable Operating Leases    147 59098 39340 252 
Increase From Amortisation Charge For Year Intangible Assets   12 0217 37914 75831 32531 325
Increase From Depreciation Charge For Year Property Plant Equipment   4 4824 5869 5099 5097 131
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets    851   
Intangible Assets  91 96290 71966 431101 37370 04878 469
Intangible Assets Gross Cost  112 510123 288100 308150 008150 008189 754
Net Current Assets Liabilities790 696967 664183 716273 891173 620856 7591 580 3922 674 590
Other Creditors  1 973 2751 498 2581 081 8951 095 1251 224 3801 393 146
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    574  91 502
Other Disposals Property Plant Equipment    1 934  111 565
Other Taxation Social Security Payable  15 59235 90537 86127 74040 5153 865
Property Plant Equipment Gross Cost  89 10874 519103 387111 565111 565 
Total Additions Including From Business Combinations Property Plant Equipment   5 52330 8028 178  
Total Assets Less Current Liabilities800 528981 523291 371381 344278 085994 8351 677 6342 753 059
Total Increase Decrease From Revaluations Intangible Assets    3 223   
Trade Creditors Trade Payables  359 254153 017234 28995 30567 86098 496
Trade Debtors Trade Receivables  1 148 2441 148 176633 071518 837522 2671 036 945
Accruals Deferred Income718 771893 753      
Creditors Due Within One Year499 025572 714      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal226 627543 890      
Tangible Fixed Assets Additions 9 220      
Tangible Fixed Assets Cost Or Valuation57 39166 611      
Tangible Fixed Assets Depreciation47 55952 752      
Tangible Fixed Assets Depreciation Charged In Period 5 193      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 14th, September 2023
Free Download (10 pages)

Company search