Punch Partnerships (ptl) Limited LONDON


Founded in 1998, Punch Partnerships (ptl), classified under reg no. 03512363 is an active company. Currently registered at Elsley Court W1W 8BE, London the company has been in the business for twenty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2009-05-27 Punch Partnerships (ptl) Limited is no longer carrying the name Punch Taverns (ptl).

The company has 3 directors, namely Sean P., Christopher M. and Lawson M.. Of them, Christopher M., Lawson M. have been with the company the longest, being appointed on 29 August 2017 and Sean P. has been with the company for the least time - from 24 April 2019. At the moment 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.

Punch Partnerships (ptl) Limited Address / Contact

Office Address Elsley Court
Office Address2 20-22 Great Titchfield Street
Town London
Post code W1W 8BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03512363
Date of Incorporation Tue, 17th Feb 1998
Industry Public houses and bars
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Sean P.

Position: Director

Appointed: 24 April 2019

Christopher M.

Position: Director

Appointed: 29 August 2017

Lawson M.

Position: Director

Appointed: 29 August 2017

David F.

Position: Director

Appointed: 29 August 2017

Resigned: 31 July 2020

David T.

Position: Director

Appointed: 29 August 2017

Resigned: 24 April 2019

Stuart G.

Position: Director

Appointed: 07 October 2014

Resigned: 29 August 2017

Francesca A.

Position: Secretary

Appointed: 07 October 2014

Resigned: 29 August 2017

Dean M.

Position: Director

Appointed: 16 April 2014

Resigned: 08 October 2014

Claire H.

Position: Secretary

Appointed: 01 February 2013

Resigned: 07 October 2014

Helen T.

Position: Secretary

Appointed: 06 July 2011

Resigned: 01 February 2013

Stephen D.

Position: Director

Appointed: 31 January 2011

Resigned: 29 August 2017

Ian D.

Position: Director

Appointed: 06 September 2010

Resigned: 04 July 2011

Edward B.

Position: Director

Appointed: 18 June 2010

Resigned: 29 August 2017

Roger W.

Position: Director

Appointed: 03 November 2008

Resigned: 01 February 2013

Sara S.

Position: Director

Appointed: 01 July 2008

Resigned: 15 April 2009

Philip D.

Position: Director

Appointed: 17 October 2007

Resigned: 31 January 2011

Claire S.

Position: Secretary

Appointed: 30 November 2006

Resigned: 06 July 2011

William W.

Position: Director

Appointed: 12 August 2002

Resigned: 29 September 2006

Giles T.

Position: Director

Appointed: 12 August 2002

Resigned: 06 September 2010

Andrew T.

Position: Director

Appointed: 12 August 2002

Resigned: 30 November 2007

Deborah K.

Position: Director

Appointed: 12 August 2002

Resigned: 21 October 2008

Francis P.

Position: Director

Appointed: 12 August 2002

Resigned: 30 November 2007

Susan R.

Position: Secretary

Appointed: 26 April 2002

Resigned: 30 November 2006

Cornel R.

Position: Director

Appointed: 27 July 2001

Resigned: 12 August 2002

Neil P.

Position: Director

Appointed: 27 July 2001

Resigned: 18 June 2010

Stephen L.

Position: Director

Appointed: 19 June 2000

Resigned: 05 November 2002

Richard B.

Position: Secretary

Appointed: 10 April 2000

Resigned: 26 April 2002

Robert M.

Position: Director

Appointed: 06 October 1999

Resigned: 17 October 2007

Alan S.

Position: Director

Appointed: 02 March 1999

Resigned: 29 March 2000

Roger M.

Position: Director

Appointed: 09 April 1998

Resigned: 31 January 2002

Peter T.

Position: Director

Appointed: 09 April 1998

Resigned: 05 July 2001

Marc J.

Position: Director

Appointed: 09 April 1998

Resigned: 12 August 2002

William M.

Position: Secretary

Appointed: 11 March 1998

Resigned: 10 April 2000

Hugh O.

Position: Director

Appointed: 11 March 1998

Resigned: 27 July 2001

Randl S.

Position: Director

Appointed: 11 March 1998

Resigned: 01 September 1999

William M.

Position: Director

Appointed: 11 March 1998

Resigned: 27 July 2001

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 17 February 1998

Resigned: 11 March 1998

Drusilla R.

Position: Nominee Director

Appointed: 17 February 1998

Resigned: 11 March 1998

Eleanor Z.

Position: Nominee Director

Appointed: 17 February 1998

Resigned: 11 March 1998

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is Punch Taverns Holdings Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", 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 entity in the persons with significant control register is Heineken Uk Limited that put Edinburgh, Scotland as the address. This PSC has a legal form of "a corporate" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Punch Taverns Holdings Limited

Elsley Court 20-22 Great Titchfield Street, London, W1W 8BE, 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 3499144
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Heineken Uk Limited

3-4 Broadway Park, South Gyle Broadway, Edinburgh, Scotland, EH12 9JZ, Scotland

Legal authority United Kingdom (Scotland)
Legal form Corporate
Country registered Scotland
Place registered Companies House
Registration number Sc065527
Notified on 29 August 2017
Nature of control: significiant influence or control

Company previous names

Punch Taverns (ptl) May 27, 2009
Punch Pub Company (ptl) September 2, 2004
Punch Taverns August 18, 2000
Trushelfco (no.2328) March 12, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 28th, September 2023
Free Download (93 pages)

Company search

Advertisements