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

P&O Properties International Limited


Founded in 1973, P&O Properties International, classified under reg no. 01099229 is an active company. Currently registered at 16 Palace Street SW1E 5JQ, the company has been in the business for 51 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021.

At the moment there are 2 directors in the the firm, namely John W. and Rashed A.. In addition one secretary - Ziad E. - is with the company. 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.

P&O Properties International Limited Address / Contact

Office Address 16 Palace Street
Office Address2 London
Town
Post code SW1E 5JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01099229
Date of Incorporation Wed, 28th Feb 1973
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 51 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Ziad E.

Position: Secretary

Appointed: 19 July 2023

John W.

Position: Director

Appointed: 19 July 2023

Rashed A.

Position: Director

Appointed: 16 April 2018

Mohammad A.

Position: Director

Appointed: 25 June 2019

Resigned: 19 July 2023

Mantraraj B.

Position: Director

Appointed: 25 June 2019

Resigned: 25 November 2021

Mohammad A.

Position: Secretary

Appointed: 15 June 2015

Resigned: 19 July 2023

Ganesh J.

Position: Director

Appointed: 17 January 2014

Resigned: 16 April 2018

Sarmad Q.

Position: Director

Appointed: 11 May 2010

Resigned: 26 July 2019

Flemming D.

Position: Director

Appointed: 16 April 2008

Resigned: 17 January 2014

Bernadette A.

Position: Secretary

Appointed: 05 October 2007

Resigned: 15 June 2015

Patrick W.

Position: Director

Appointed: 23 April 2007

Resigned: 16 April 2008

Sameer D.

Position: Secretary

Appointed: 23 April 2007

Resigned: 05 October 2007

John W.

Position: Director

Appointed: 23 April 2007

Resigned: 11 May 2010

Nicholas R.

Position: Secretary

Appointed: 31 August 2006

Resigned: 23 April 2007

Derek S.

Position: Director

Appointed: 30 June 2006

Resigned: 23 April 2007

Michael M.

Position: Director

Appointed: 30 June 2006

Resigned: 15 October 2008

David L.

Position: Director

Appointed: 08 December 2004

Resigned: 31 August 2006

David L.

Position: Secretary

Appointed: 08 December 2004

Resigned: 31 August 2006

Peter W.

Position: Director

Appointed: 31 May 2002

Resigned: 01 November 2013

Sandra S.

Position: Director

Appointed: 24 April 2001

Resigned: 08 December 2004

Sandra S.

Position: Secretary

Appointed: 24 April 2001

Resigned: 08 December 2004

John L.

Position: Secretary

Appointed: 31 October 2000

Resigned: 20 April 2001

John L.

Position: Director

Appointed: 31 October 2000

Resigned: 20 April 2001

Richard G.

Position: Director

Appointed: 01 August 1997

Resigned: 30 June 2006

Michael O.

Position: Director

Appointed: 01 August 1997

Resigned: 31 October 2000

Nicholas M.

Position: Director

Appointed: 01 August 1997

Resigned: 31 May 2002

David M.

Position: Director

Appointed: 01 October 1992

Resigned: 01 August 1997

Timothy H.

Position: Director

Appointed: 24 May 1992

Resigned: 01 August 1997

Michael O.

Position: Secretary

Appointed: 24 May 1992

Resigned: 31 October 2000

Sterling Q.

Position: Director

Appointed: 24 May 1992

Resigned: 01 August 1997

Hugh S.

Position: Director

Appointed: 24 May 1992

Resigned: 01 October 1992

Bruce M.

Position: Director

Appointed: 24 May 1992

Resigned: 01 August 1997

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 The Peninsular and Oriental Steam Navigation Company 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.

The Peninsular And Oriental Steam Navigation Company

16 Palace Street, London, SW1E 5JQ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number Zc000073
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 4th, October 2022
Free Download (113 pages)

Company search

Advertisements