Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PINNACLE PSG LIMITED
Company Information for

PINNACLE PSG LIMITED

8TH FLOOR HOLBORN TOWER, 137-144 HIGH HOLBORN, LONDON, WC1V 6PL,
Company Registration Number
05156904
Private Limited Company
Active

Company Overview

About Pinnacle Psg Ltd
PINNACLE PSG LIMITED was founded on 2004-06-17 and has its registered office in London. The organisation's status is listed as "Active". Pinnacle Psg Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PINNACLE PSG LIMITED
 
Legal Registered Office
8TH FLOOR HOLBORN TOWER
137-144 HIGH HOLBORN
LONDON
WC1V 6PL
Other companies in EC4A
 
Previous Names
PINNACLE REGENERATION GROUP LIMITED22/06/2004
Filing Information
Company Number 05156904
Company ID Number 05156904
Date formed 2004-06-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 20:15:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PINNACLE PSG LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PINNACLE PSG LIMITED
The following companies were found which have the same name as PINNACLE PSG LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PINNACLE PSG HOLDINGS LIMITED 8TH FLOOR HOLBORN TOWER 137-144 HIGH HOLBORN LONDON WC1V 6PL Active Company formed on the 2006-03-09

Company Officers of PINNACLE PSG LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MALCOLM LEE
Company Secretary 2004-06-17
NEIL HAMILTON EUESDEN
Director 2009-02-25
PEREGRINE MURRAY ADDISON LLOYD
Director 2004-06-17
CONNIE MITCHELL INNES
Director 2006-06-19
HUGH ANDREW SAUNDERS
Director 2015-10-01
NICHOLAS PAUL WRIGHT
Director 2011-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDY COOK
Director 2011-11-09 2017-08-31
ROGER MICHAEL O'SULLIVAN
Director 2011-11-09 2016-09-30
LESLEY KATE ROBERTS
Director 2014-08-20 2016-02-11
MICHAEL WILLIAM HARRISON PENNY
Director 2007-02-01 2015-12-31
GODFREY ALEXANDER BLOTT
Director 2004-06-18 2015-03-30
ALEXANDER FRITH
Director 2009-03-18 2011-12-31
RICHARD CHRISTOPHER REYNOLDS
Director 2007-05-23 2011-07-27
BARRY ANTHONY SIMONS
Director 2007-05-23 2011-07-27
PETER ROGERS
Director 2008-04-01 2011-04-21
MATTHEW TAYLOR
Director 2007-05-23 2010-12-22
WENDY THOMSON
Director 2007-07-01 2010-01-27
JOHN ANDREW SWINNEY
Director 2004-06-18 2008-12-31
MICHAEL DAVID COMRAS
Director 2004-06-17 2006-06-30
DAVID JOHN NICOL
Director 2006-02-24 2006-05-12
OWEN HAMPDEN INSKIP
Director 2004-06-18 2006-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MALCOLM LEE PINNACLE FM LIMITED Company Secretary 2007-12-17 CURRENT 1972-01-31 Active
ANDREW MALCOLM LEE PINNACLE PSG HOLDINGS LIMITED Company Secretary 2006-06-30 CURRENT 2006-03-09 Active
ANDREW MALCOLM LEE PINNACLE CONNECT LIMITED Company Secretary 2003-05-15 CURRENT 2003-05-15 Active
ANDREW MALCOLM LEE SOCIAL HOUSING REGENERATION PARTNERSHIPS LIMITED Company Secretary 2002-10-18 CURRENT 2002-03-27 Active
ANDREW MALCOLM LEE PINNACLE HOMECARE LIMITED Company Secretary 2002-03-26 CURRENT 1996-02-15 Active
ANDREW MALCOLM LEE PINNACLE REGENERATION GROUP LIMITED Company Secretary 2002-03-26 CURRENT 2000-06-06 Active
ANDREW MALCOLM LEE PINNACLE HOUSING LIMITED Company Secretary 2002-03-26 CURRENT 1988-04-21 Active
NEIL HAMILTON EUESDEN PINNACLE PEOPLE LIMITED Director 2016-02-11 CURRENT 2008-05-09 Active
NEIL HAMILTON EUESDEN PINNACLE RECRUITMENT (SERVICES) LIMITED Director 2016-02-11 CURRENT 2009-03-02 Active
NEIL HAMILTON EUESDEN PINNACLE PLACES LIMITED Director 2016-02-11 CURRENT 1996-09-30 Active
NEIL HAMILTON EUESDEN LOGIC HOMES LIMITED Director 2014-06-17 CURRENT 2004-09-08 Active
NEIL HAMILTON EUESDEN PINNACLE REGENERATION LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active
NEIL HAMILTON EUESDEN PINNACLE PSG HOLDINGS LIMITED Director 2009-03-18 CURRENT 2006-03-09 Active
NEIL HAMILTON EUESDEN PINNACLE HOMECARE LIMITED Director 2009-03-18 CURRENT 1996-02-15 Active
NEIL HAMILTON EUESDEN PINNACLE FM LIMITED Director 2007-12-17 CURRENT 1972-01-31 Active
NEIL HAMILTON EUESDEN PINNACLE CONNECT LIMITED Director 2003-05-15 CURRENT 2003-05-15 Active
NEIL HAMILTON EUESDEN PINNACLE HOUSING LIMITED Director 1998-12-01 CURRENT 1988-04-21 Active
PEREGRINE MURRAY ADDISON LLOYD GRAIN CONNECT LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
PEREGRINE MURRAY ADDISON LLOYD HOUSING & FINANCE INSTITUTE LIMITED Director 2015-12-07 CURRENT 2015-06-24 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE NZ (HOLDINGS) LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
PEREGRINE MURRAY ADDISON LLOYD LOGIC HOMES LIMITED Director 2014-06-17 CURRENT 2004-09-08 Active
PEREGRINE MURRAY ADDISON LLOYD NOVA POWER LIMITED Director 2014-03-11 CURRENT 2012-06-28 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE PLACEMAKING LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
PEREGRINE MURRAY ADDISON LLOYD HEMIKO LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
PEREGRINE MURRAY ADDISON LLOYD OVAL QUARTER DEVELOPMENTS LIMITED Director 2012-04-18 CURRENT 2011-12-08 Active
PEREGRINE MURRAY ADDISON LLOYD MYATT'S FIELD MANAGEMENT COMPANY LIMITED Director 2012-04-18 CURRENT 2011-12-08 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE REGENERATION LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE PEOPLE LIMITED Director 2009-09-01 CURRENT 2008-05-09 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE RECRUITMENT (SERVICES) LIMITED Director 2009-09-01 CURRENT 2009-03-02 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE FM LIMITED Director 2007-12-17 CURRENT 1972-01-31 Active
PEREGRINE MURRAY ADDISON LLOYD JOHN LAING REGENERATION GP LIMITED Director 2007-03-01 CURRENT 2006-12-14 Dissolved 2017-01-17
PEREGRINE MURRAY ADDISON LLOYD PINNACLE PSG HOLDINGS LIMITED Director 2006-03-09 CURRENT 2006-03-09 Active
PEREGRINE MURRAY ADDISON LLOYD UKPIM HOLDCO LIMITED Director 2004-06-09 CURRENT 2004-06-09 Active
PEREGRINE MURRAY ADDISON LLOYD REGENTER MANAGEMENT SERVICES LIMITED Director 2004-05-05 CURRENT 2002-04-19 Active
PEREGRINE MURRAY ADDISON LLOYD REGENTER LIMITED Director 2004-02-04 CURRENT 2002-03-22 Active
PEREGRINE MURRAY ADDISON LLOYD UK PACIFIC INVESTMENT MANAGEMENT LIMITED Director 2003-07-08 CURRENT 2003-07-08 Dissolved 2015-04-07
PEREGRINE MURRAY ADDISON LLOYD PINNACLE CONNECT LIMITED Director 2003-05-15 CURRENT 2003-05-15 Active
PEREGRINE MURRAY ADDISON LLOYD THE KASANKA TRUST Director 2003-04-02 CURRENT 2003-04-02 Active
PEREGRINE MURRAY ADDISON LLOYD SOCIAL HOUSING REGENERATION PARTNERSHIPS LIMITED Director 2002-10-18 CURRENT 2002-03-27 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE GROUP LIMITED Director 2002-03-25 CURRENT 2001-06-25 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE HOMECARE LIMITED Director 2001-09-21 CURRENT 1996-02-15 Active
PEREGRINE MURRAY ADDISON LLOYD 140 BROMPTON ROAD LIMITED Director 2001-07-26 CURRENT 1993-09-06 Active - Proposal to Strike off
PEREGRINE MURRAY ADDISON LLOYD PINNACLE REGENERATION GROUP LIMITED Director 2000-10-02 CURRENT 2000-06-06 Active
PEREGRINE MURRAY ADDISON LLOYD UK PACIFIC PARTNERS LIMITED Director 2000-06-14 CURRENT 2000-05-24 Dissolved 2015-10-06
PEREGRINE MURRAY ADDISON LLOYD UK PACIFIC INVESTMENTS LIMITED Director 2000-03-03 CURRENT 2000-02-16 Active
PEREGRINE MURRAY ADDISON LLOYD WHITEHALL COURT LIMITED Director 1999-11-05 CURRENT 1999-02-05 Active
PEREGRINE MURRAY ADDISON LLOYD WHITEHALL COURT (INVESTMENTS) LIMITED Director 1999-11-03 CURRENT 1988-09-01 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE PLACES LIMITED Director 1998-08-04 CURRENT 1996-09-30 Active
PEREGRINE MURRAY ADDISON LLOYD H.I. NOMINEES LIMITED Director 1991-12-31 CURRENT 1985-02-07 Dissolved 2014-02-25
PEREGRINE MURRAY ADDISON LLOYD HALDON TRUST LIMITED Director 1991-09-15 CURRENT 1984-09-18 Dissolved 2016-06-03
CONNIE MITCHELL INNES PULSE SOCIAL ENTERPRISES COMMUNITY INTEREST COMPANY Director 2016-09-01 CURRENT 2009-09-30 Active
CONNIE MITCHELL INNES WOKING HOUSING PARTNERSHIP LIMITED Director 2016-02-15 CURRENT 2012-02-01 Active
HUGH ANDREW SAUNDERS WOKING HOUSING PARTNERSHIP LIMITED Director 2017-05-02 CURRENT 2012-02-01 Active
HUGH ANDREW SAUNDERS GRAIN CONNECT LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
HUGH ANDREW SAUNDERS SOCIAL HOUSING REGENERATION PARTNERSHIPS LIMITED Director 2015-12-31 CURRENT 2002-03-27 Active
HUGH ANDREW SAUNDERS PINNACLE PEOPLE LIMITED Director 2015-12-31 CURRENT 2008-05-09 Active
HUGH ANDREW SAUNDERS PULSE SOCIAL ENTERPRISES COMMUNITY INTEREST COMPANY Director 2015-12-31 CURRENT 2009-09-30 Active
HUGH ANDREW SAUNDERS PINNACLE PLACEMAKING LIMITED Director 2015-12-31 CURRENT 2013-11-15 Active
HUGH ANDREW SAUNDERS PINNACLE GROUP LIMITED Director 2015-12-31 CURRENT 2001-06-25 Active
HUGH ANDREW SAUNDERS PINNACLE RECRUITMENT (SERVICES) LIMITED Director 2015-12-31 CURRENT 2009-03-02 Active
HUGH ANDREW SAUNDERS PINNACLE REGENERATION LIMITED Director 2015-12-31 CURRENT 2010-11-24 Active
HUGH ANDREW SAUNDERS NOVA POWER LIMITED Director 2015-12-31 CURRENT 2012-06-28 Active
HUGH ANDREW SAUNDERS PINNACLE FM LIMITED Director 2015-12-31 CURRENT 1972-01-31 Active
HUGH ANDREW SAUNDERS PINNACLE PLACES LIMITED Director 2015-12-31 CURRENT 1996-09-30 Active
HUGH ANDREW SAUNDERS REGENTER LIMITED Director 2015-12-31 CURRENT 2002-03-22 Active
HUGH ANDREW SAUNDERS UKPIM HOLDCO LIMITED Director 2015-12-31 CURRENT 2004-06-09 Active
HUGH ANDREW SAUNDERS PINNACLE NZ (HOLDINGS) LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
HUGH ANDREW SAUNDERS PINNACLE PSG HOLDINGS LIMITED Director 2015-10-01 CURRENT 2006-03-09 Active
HUGH ANDREW SAUNDERS PINNACLE REGENERATION GROUP LIMITED Director 2015-03-30 CURRENT 2000-06-06 Active
HUGH ANDREW SAUNDERS REGENTER MANAGEMENT SERVICES LIMITED Director 2015-03-30 CURRENT 2002-04-19 Active
HUGH ANDREW SAUNDERS HEMIKO LIMITED Director 2014-02-13 CURRENT 2012-12-14 Active
HUGH ANDREW SAUNDERS PINNACLE SPACES LIMITED Director 2012-01-03 CURRENT 2011-09-02 Active
NICHOLAS PAUL WRIGHT HEMIKO LIMITED Director 2018-03-27 CURRENT 2012-12-14 Active
NICHOLAS PAUL WRIGHT WOKING HOUSING PARTNERSHIP LIMITED Director 2017-05-02 CURRENT 2012-02-01 Active
NICHOLAS PAUL WRIGHT GRAIN CONNECT LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
NICHOLAS PAUL WRIGHT PINNACLE PEOPLE LIMITED Director 2016-02-11 CURRENT 2008-05-09 Active
NICHOLAS PAUL WRIGHT PULSE SOCIAL ENTERPRISES COMMUNITY INTEREST COMPANY Director 2016-02-11 CURRENT 2009-09-30 Active
NICHOLAS PAUL WRIGHT PINNACLE RECRUITMENT (SERVICES) LIMITED Director 2016-02-11 CURRENT 2009-03-02 Active
NICHOLAS PAUL WRIGHT PINNACLE PLACES LIMITED Director 2016-02-11 CURRENT 1996-09-30 Active
NICHOLAS PAUL WRIGHT PINNACLE CONNECT LIMITED Director 2011-12-31 CURRENT 2003-05-15 Active
NICHOLAS PAUL WRIGHT PINNACLE FM LIMITED Director 2007-12-17 CURRENT 1972-01-31 Active
NICHOLAS PAUL WRIGHT PINNACLE HOUSING LIMITED Director 2001-01-01 CURRENT 1988-04-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-11-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-02CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2023-01-23Director's details changed for Mrs Connie Mitchell Innes on 2023-01-23
2022-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH UPDATES
2021-03-15PSC05Change of details for Pinnacle Psg Holdings Limited as a person with significant control on 2021-03-15
2021-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/21 FROM 21st Floor Euston Tower 286 Euston Road London NW1 3DP United Kingdom
2020-12-21AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-21AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-10PSC05Change of details for Pinnacle Psg Holdings Limited as a person with significant control on 2019-12-09
2019-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/19 FROM First Floor 6 st. Andrew Street London EC4A 3AE
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HAMILTON EUESDEN
2019-01-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-01AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK HODSON
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR HUGH ANDREW SAUNDERS
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES
2017-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDY COOK
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 1000000
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-06-19CH01Director's details changed for Nicholas Paul Wright on 2017-06-01
2017-05-22CH01Director's details changed for Mr Hugh Andrew Saunders on 2017-05-01
2016-12-28TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MICHAEL O'SULLIVAN
2016-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 1000000
2016-06-17AR0117/06/16 ANNUAL RETURN FULL LIST
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY KATE ROBERTS
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM HARRISON PENNY
2015-10-09AP01DIRECTOR APPOINTED MR HUGH ANDREW SAUNDERS
2015-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 1000000
2015-06-30AR0117/06/15 ANNUAL RETURN FULL LIST
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR GODFREY ALEXANDER BLOTT
2014-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-02AP01DIRECTOR APPOINTED LESLEY KATE ROBERTS
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 1000000
2014-06-18AR0117/06/14 ANNUAL RETURN FULL LIST
2013-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-19AR0117/06/13 ANNUAL RETURN FULL LIST
2012-11-29MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-29AR0117/06/12 FULL LIST
2012-05-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-26AUDAUDITOR'S RESIGNATION
2012-01-12AUDAUDITOR'S RESIGNATION
2012-01-05AP01DIRECTOR APPOINTED NICHOLAS PAUL WRIGHT
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FRITH
2011-11-15AP01DIRECTOR APPOINTED ROGER O'SULLIVAN
2011-11-15AP01DIRECTOR APPOINTED ANDY COOK
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR BARRY SIMONS
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD REYNOLDS
2011-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-28AR0117/06/11 FULL LIST
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TAYLOR
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR WENDY THOMSON
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROGERS
2010-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-08AR0117/06/10 FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR PETER ROGERS / 07/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ANTHONY SIMONS / 07/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CONNIE MITCHELL INNES / 07/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GODFREY ALEXANDER BLOTT / 07/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WENDY THOMSON / 07/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW TAYLOR / 07/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHRISTOPHER REYNOLDS / 07/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM HARRISON PENNY / 07/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL HAMILTON EUESDEN / 07/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER FRITH / 07/07/2010
2010-07-07CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW MALCOLM LEE / 07/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PEREGRINE MURRAY ADDISON LLOYD / 07/07/2010
2010-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 4TH FLOOR CAXTON HOUSE 2 FARRINGDON ROAD LONDON EC1M 3HN
2009-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-02363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PENNY / 16/06/2009
2009-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / GODFREY BLOTT / 09/03/2006
2009-04-09288aDIRECTOR APPOINTED NEIL HAMILTON EUESDEN LOGGED FORM
2009-04-09288aDIRECTOR APPOINTED ALEXANDER FRITH
2009-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-03-12288aDIRECTOR APPOINTED NEIL HAMILTON EUESDEN
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR JOHN SWINNEY
2008-06-20363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2008-06-20190LOCATION OF DEBENTURE REGISTER
2008-06-20353LOCATION OF REGISTER OF MEMBERS
2008-06-20287REGISTERED OFFICE CHANGED ON 20/06/2008 FROM, 4TH FLOOR CAXTON HOUSE, 2 FARRINGDON ROAD, LONDON, EC1M 3HN
2008-04-08288aDIRECTOR APPOINTED PETER ROGERS
2008-04-03288aDIRECTOR APPOINTED DR WENDY THOMSON
2008-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-07-21363sRETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS
2007-06-15288aNEW DIRECTOR APPOINTED
2007-06-15288aNEW DIRECTOR APPOINTED
2007-06-15288aNEW DIRECTOR APPOINTED
2007-03-01288aNEW DIRECTOR APPOINTED
2006-12-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-09363sRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2006-08-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to PINNACLE PSG LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PINNACLE PSG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2012-05-03 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-07-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of PINNACLE PSG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PINNACLE PSG LIMITED
Trademarks
We have not found any records of PINNACLE PSG LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PINNACLE PSG LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lambeth 2015-2 GBP £2,947 GROUNDS MAINTENANCE
London Borough of Lambeth 2015-1 GBP £1,473 GROUNDS MAINTENANCE
Thurrock Council 2014-8 GBP £2,913
London City Hall 2014-8 GBP £552 COMPUTER HARDWARE
Thurrock Council 2014-7 GBP £183
Thurrock Council 2014-6 GBP £183
London City Hall 2014-6 GBP £276 Mobile Phone Line Rent, Calls & Equipment
London Borough of Hackney 2014-6 GBP £11,540
London City Hall 2014-5 GBP £276 Mobile Phone Line Rent, Calls & Equipment
Thurrock Council 2014-5 GBP £183
Thurrock Council 2014-4 GBP £183
London Borough of Hackney 2014-4 GBP £9,228
London Borough of Lambeth 2014-4 GBP £6,269 GROUNDS MAINTENANCE
London City Hall 2014-3 GBP £276 Mobile Phone Line Rent, Calls & Equipment
Thurrock Council 2014-3 GBP £349
London Borough of Hackney 2014-3 GBP £10,754
London Borough of Lambeth 2014-2 GBP £2,082 GROUNDS MAINTENANCE
Thurrock Council 2014-2 GBP £175
London City Hall 2014-2 GBP £552 Mobile Phone Line Rent, Calls & Equipment
London Borough of Hackney 2014-2 GBP £9,991
London Borough of Lambeth 2014-1 GBP £1,473 GROUNDS MAINTENANCE
London Borough of Hackney 2014-1 GBP £18,434
London City Hall 2013-12 GBP £276 Mobile Phone Line Rent, Calls & Equipment
London Borough of Lambeth 2013-12 GBP £11,909 GROUNDS MAINTENANCE
Thurrock Council 2013-12 GBP £349
London Borough of Hackney 2013-12 GBP £9,991
London City Hall 2013-11 GBP £276 Mobile Phone Line Rent, Calls & Equipment
London Borough of Hackney 2013-11 GBP £2,334
London City Hall 2013-10 GBP £284 Mobile Phone Line Rent, Calls & Equipment
Thurrock Council 2013-10 GBP £349
London Borough of Hackney 2013-10 GBP £10,777
London City Hall 2013-9 GBP £828 Mobile Phone Line Rent, Calls & Equipment
London Borough of Hackney 2013-9 GBP £9,969
London City Hall 2013-8 GBP £276 Mobile Phone Line Rent, Calls & Equipment
Thurrock Council 2013-8 GBP £349
London Borough of Hackney 2013-8 GBP £10,799
London City Hall 2013-7 GBP £560 Mobile Phone Line Rent, Calls & Equipment
London Borough of Hackney 2013-7 GBP £27,384
Thurrock Council 2013-6 GBP £175
Thurrock Council 2013-5 GBP £3,088
London Borough of Hackney 2013-5 GBP £1,386
London City Hall 2013-4 GBP £932 Mobile Phone Line Rent, Calls & Equipment
Thurrock Council 2013-4 GBP £850
London Borough of Hackney 2013-4 GBP £19,174
London Borough of Hackney 2013-3 GBP £2,288
London Borough of Hackney 2013-2 GBP £26,091
London Borough of Hackney 2013-1 GBP £763
London Borough of Hackney 2012-12 GBP £12,884
Castle Point Council 2012-11 GBP £5,496 Repairs & Maintenance - Land
London Borough of Hackney 2012-11 GBP £2,153
London Borough of Hackney 2012-10 GBP £11,904
London Borough of Hackney 2012-9 GBP £16,904
London Borough of Hackney 2012-8 GBP £12,040
London Borough of Hackney 2012-7 GBP £22,282
London Borough of Hackney 2012-5 GBP £11,905
London Borough of Hackney 2012-4 GBP £14,821
London Borough of Hackney 2012-3 GBP £9,751
London Borough of Hackney 2012-2 GBP £22,854
London Borough of Hackney 2012-1 GBP £763
Portsmouth City Council 2011-4 GBP £900 Services
Portsmouth City Council 2011-2 GBP £12,696 Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Castle Point Borough Council Grounds maintenance services GBP 15,640,000

Grounds maintenance services. Street-cleaning services. Grounds Maintenance & Street-Cleaning services. Grounds Maintenance - The service consists of the horticultural maintenance, up keep and grass cutting of all Council owned land, including Open Spaces and Parks, areas around Civic Buildings and Council owned Housing Estates, Car Parks, Sports Pitches including football, cricket, bowls, croquet and hard court sports facilities and open and closed Cemeteries. The service isto also include the provision of a grave digging and associated service at Open Cemeteries and the provision of Highway verge grass cutting and horticultural maintenance of specified areas of the public highway.

Outgoings
Business Rates/Property Tax
Business rates information was found for PINNACLE PSG LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises UNIT 7 GND FLOOR CLIFFE PARK CLIFFE PARK WAY MORLEY LEEDS LS27 0RY 14,50012/05/2011

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PINNACLE PSG LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PINNACLE PSG LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.