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

PIMS-SCA LIMITED

45 ALBEMARLE STREET, LONDON, W1S 4JL,
Company Registration Number
02658895
Private Limited Company
Active

Company Overview

About Pims-sca Ltd
PIMS-SCA LIMITED was founded on 1991-10-30 and has its registered office in London. The organisation's status is listed as "Active". Pims-sca Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PIMS-SCA LIMITED
 
Legal Registered Office
45 ALBEMARLE STREET
LONDON
W1S 4JL
Other companies in W1J
 
Filing Information
Company Number 02658895
Company ID Number 02658895
Date formed 1991-10-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB744057731  
Last Datalog update: 2023-11-06 11:14:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PIMS-SCA 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.

Company Officers of PIMS-SCA LIMITED

Current Directors
Officer Role Date Appointed
MARK KIMBER
Company Secretary 1995-12-22
MATTHEW BUTCHER
Director 2010-07-01
PAUL CHRISTOPHER GODWIN
Director 2014-04-15
MARK KIMBER
Director 1992-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW HELM
Director 2005-01-17 2014-07-22
GEORGE ANNAN HEGGIE
Director 1998-10-01 2011-12-27
TIMOTHY PATRICK JONATHAN GREEN
Director 2002-01-01 2005-01-17
JAMES GEOFFREY HOWLAND JACKSON
Director 2002-01-01 2002-07-17
CHARLES CHRISTIAN O`REILLY
Director 1992-10-30 2002-04-10
THOMAS ALLEN FLOERCHINGER FLOERCHINGER
Director 1999-09-01 1999-12-07
ROBERT DAVID HAMMAN
Director 1999-09-01 1999-12-07
ADRIAN JENNER
Director 1998-10-01 1998-12-10
LAURENCE PETER DILLAMORE
Company Secretary 1995-03-17 1995-12-22
LAURENCE PETER DILLAMORE
Director 1992-10-30 1995-12-22
JOHNSON FRY SECRETARIES LTD
Company Secretary 1992-10-30 1995-03-17
CHARLES ANTHONY FRY
Nominated Director 1992-10-30 1994-12-19
CLAIRE MICHELLE ALLISON
Director 1993-02-01 1994-03-03
PHILIP LOUIS MICHAEL DE AYALA
Director 1992-10-30 1993-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CHRISTOPHER GODWIN PCG CONSULTANTS LIMITED Director 2011-12-23 CURRENT 2011-12-23 Active
MARK KIMBER PROMOTIONAL INSURANCE MANAGEMENT SERVICES LIMITED Director 1997-08-21 CURRENT 1997-08-21 Active - Proposal to Strike off

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
2023-10-16CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-10-06Change of details for Mr Robert David Hamman as a person with significant control on 2023-10-06
2023-01-17REGISTERED OFFICE CHANGED ON 17/01/23 FROM Dudley House, 169 Piccadilly London W1J 9EH England
2022-10-11APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTOPHER GODWIN
2022-10-03Termination of appointment of Mark Kimber on 2022-09-30
2022-10-03APPOINTMENT TERMINATED, DIRECTOR MARK KIMBER
2022-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/22 FROM Dudley House, 169 Piccadilly, London W1J 9EH Dudley House, 169 Piccadilly London W1J 9EH England
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM First Floor Dudley House 169 Piccadilly London W1J 9EH
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM First Floor Dudley House 169 Piccadilly London W1J 9EH
2022-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2020-06-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-26PSC07CESSATION OF FRANK NICKELL AS A PERSON OF SIGNIFICANT CONTROL
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 2500
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 2500
2015-09-29AR0120/09/15 ANNUAL RETURN FULL LIST
2015-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 2500
2014-09-22AR0120/09/14 ANNUAL RETURN FULL LIST
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HELM
2014-07-07CH01Director's details changed for Mr Mark Kimber on 2014-07-04
2014-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-17AP01DIRECTOR APPOINTED MR PAUL CHRISTOPHER GODWIN
2014-01-14CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK KIMBER on 2013-11-01
2013-09-20AR0120/09/13 ANNUAL RETURN FULL LIST
2013-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/13 FROM Carrington House 126-130 Regent Street London W1B 5SE United Kingdom
2013-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-09-20AR0120/09/12 ANNUAL RETURN FULL LIST
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HEGGIE
2011-09-22AR0120/09/11 ANNUAL RETURN FULL LIST
2011-03-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-20AR0120/09/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HELM / 20/09/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ANNAN HEGGIE / 20/09/2010
2010-07-01AP01DIRECTOR APPOINTED MR MATTHEW BUTCHER
2010-06-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-23363aRETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS
2009-08-25287REGISTERED OFFICE CHANGED ON 25/08/2009 FROM QUADRANT HOUSE 80/82 REGENT STREET LONDON W1B 5RP
2009-05-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-22363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-05-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-21363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-05-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-22363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-09-22288cDIRECTOR'S PARTICULARS CHANGED
2006-07-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-19363sRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-05-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-21288aNEW DIRECTOR APPOINTED
2005-01-21288bDIRECTOR RESIGNED
2004-10-21363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-05-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-22363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-07-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-26363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-09-26288bDIRECTOR RESIGNED
2002-09-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-03288bDIRECTOR RESIGNED
2002-01-29288aNEW DIRECTOR APPOINTED
2002-01-23288aNEW DIRECTOR APPOINTED
2001-09-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-28363sRETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2001-09-20AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-22363(287)REGISTERED OFFICE CHANGED ON 22/09/00
2000-09-22363sRETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS
2000-06-13AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-10288bDIRECTOR RESIGNED
1999-12-10288bDIRECTOR RESIGNED
1999-11-02288aNEW DIRECTOR APPOINTED
1999-10-22288aNEW DIRECTOR APPOINTED
1999-10-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-22363sRETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1999-10-12225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99
1999-09-30CERTNMCOMPANY NAME CHANGED PROMOTIONAL INSURANCE MANAGEMENT SPECIALISTS LIMITED CERTIFICATE ISSUED ON 30/09/99
1998-12-24AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-12-18288bDIRECTOR RESIGNED
1998-12-08288aNEW DIRECTOR APPOINTED
1998-12-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to PIMS-SCA 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 PIMS-SCA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-04-02 Satisfied GREAT CAPITAL PARTNERSHIP (G.P.) LIMITED AND GREAT CAPITAL PROPERTY LIMITED (AS TRUSTEES FOR THE GREAT CAPITAL PARTNERSHIP)
Intangible Assets
Patents
We have not found any records of PIMS-SCA LIMITED registering or being granted any patents
Domain Names

PIMS-SCA LIMITED owns 2 domain names.

prizecode.co.uk   edemption.co.uk  

Trademarks
We have not found any records of PIMS-SCA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PIMS-SCA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as PIMS-SCA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PIMS-SCA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PIMS-SCA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-06-0185183095Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PIMS-SCA 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 PIMS-SCA 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.