Project Associates Uk Limited LONDON


Project Associates Uk started in year 2002 as Private Limited Company with registration number 04454838. The Project Associates Uk company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at 1st Floor Sackville House. Postal code: EC3M 6BN.

At present there are 3 directors in the the company, namely Charlotte R., Robert W. and David R.. In addition one secretary - Charlotte R. - is with the firm. 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.

Project Associates Uk Limited Address / Contact

Office Address 1st Floor Sackville House
Office Address2 143-149 Fenchurch Street
Town London
Post code EC3M 6BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04454838
Date of Incorporation Wed, 5th Jun 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 29th June
Company age 22 years old
Account next due date Fri, 29th Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Charlotte R.

Position: Director

Appointed: 01 April 2016

Charlotte R.

Position: Secretary

Appointed: 17 July 2015

Robert W.

Position: Director

Appointed: 01 April 2015

David R.

Position: Director

Appointed: 05 June 2002

Rebecca D.

Position: Director

Appointed: 01 July 2014

Resigned: 28 February 2021

Liam R.

Position: Secretary

Appointed: 01 January 2013

Resigned: 17 July 2015

Catherine M.

Position: Director

Appointed: 01 January 2013

Resigned: 31 July 2016

Heidi M.

Position: Secretary

Appointed: 16 November 2011

Resigned: 01 January 2013

Charlotte R.

Position: Secretary

Appointed: 01 April 2010

Resigned: 16 November 2011

Steven N.

Position: Director

Appointed: 01 February 2010

Resigned: 31 July 2021

Heidi M.

Position: Director

Appointed: 01 January 2010

Resigned: 01 January 2013

Michael F.

Position: Director

Appointed: 01 June 2009

Resigned: 11 January 2021

Nathalie R.

Position: Director

Appointed: 01 November 2008

Resigned: 19 November 2014

Heidi M.

Position: Secretary

Appointed: 13 June 2007

Resigned: 01 April 2010

Jonathan H.

Position: Director

Appointed: 03 April 2007

Resigned: 01 January 2013

Stuart H.

Position: Director

Appointed: 01 January 2003

Resigned: 01 January 2013

Peter K.

Position: Director

Appointed: 01 August 2002

Resigned: 05 December 2009

Mcs Incorporations Limited

Position: Director

Appointed: 05 June 2002

Resigned: 05 June 2002

Jonathan R.

Position: Director

Appointed: 05 June 2002

Resigned: 12 February 2004

David R.

Position: Secretary

Appointed: 05 June 2002

Resigned: 13 June 2007

Mcs Formations Limited

Position: Corporate Secretary

Appointed: 05 June 2002

Resigned: 05 June 2002

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Project Associates Holdings Limited from London, England. The abovementioned PSC is categorised 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 second entity in the persons with significant control register is David R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Project Associates Holdings Limited

1st Floor Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11545645
Notified on 14 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David R.

Notified on 6 April 2016
Ceased on 14 May 2019
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 Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to June 30, 2022
filed on: 17th, March 2023
Free Download (13 pages)

Company search

Advertisements