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

PYM INVESTMENTS LIMITED

REGINA HOUSE, 124 FINCHLEY ROAD, LONDON, NW3 5JS,
Company Registration Number
05278305
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pym Investments Ltd
PYM INVESTMENTS LIMITED was founded on 2004-11-04 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Pym Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PYM INVESTMENTS LIMITED
 
Legal Registered Office
REGINA HOUSE
124 FINCHLEY ROAD
LONDON
NW3 5JS
Other companies in EC4A
 
Filing Information
Company Number 05278305
Company ID Number 05278305
Date formed 2004-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB852315539  
Last Datalog update: 2018-11-05 08:32:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PYM INVESTMENTS LIMITED
The accountancy firm based at this address is THE PROBATE PRACTICE 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 PYM INVESTMENTS LIMITED
The following companies were found which have the same name as PYM INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PYM INVESTMENTS LLC California Unknown
PYM INVESTMENTS PTY LTD Active Company formed on the 2018-06-28
PYM INVESTMENTS LTD 5 MOORVIEW CLOSE EXETER DEVON EX4 6EZ Active Company formed on the 2021-08-11

Company Officers of PYM INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
NEIL RICHARD ANDERSON
Director 2004-11-04
NATALIE KAREN HELEN GREENWOLD
Director 2004-11-04
PAUL GERARD MCCOLE
Director 2004-11-04
ADRIAN BRIAN MCSTAY
Director 2004-11-04
STUART JOHN OVEREND
Director 2015-03-03
RICHARD ALLAN SUNDERLAND
Director 2004-11-04
ALEXANDER MARSHALL WHITING
Director 2004-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA LINDA FAGELSON
Company Secretary 2004-11-04 2015-03-03
DANIEL MARK SOLOMON
Director 2004-11-04 2015-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL RICHARD ANDERSON DALEK INVESTMENTS LIMITED Director 2004-07-27 CURRENT 2004-07-27 Dissolved 2016-08-16
NEIL RICHARD ANDERSON GRAMPUS INVESTMENTS LIMITED Director 2004-07-27 CURRENT 2004-07-27 Active - Proposal to Strike off
NATALIE KAREN HELEN GREENWOLD IMEDTRUST Director 2017-05-18 CURRENT 2014-07-17 Active
NATALIE KAREN HELEN GREENWOLD GREAT BEAR PROPERTIES LIMITED Director 2003-12-03 CURRENT 1992-04-06 Active
NATALIE KAREN HELEN GREENWOLD GREAT BEAR INVESTMENTS LIMITED Director 2003-12-03 CURRENT 1992-04-06 Active
NATALIE KAREN HELEN GREENWOLD YORKFORM LIMITED Director 2003-12-03 CURRENT 2002-12-02 Active
NATALIE KAREN HELEN GREENWOLD OCEAN INVESTMENTS LIMITED Director 2003-12-03 CURRENT 1996-10-24 Active - Proposal to Strike off
NATALIE KAREN HELEN GREENWOLD NOBLESIDE PROPERTIES LIMITED Director 2003-12-03 CURRENT 1982-01-15 Liquidation
NATALIE KAREN HELEN GREENWOLD THE GREAT BEAR GROUP LIMITED Director 2003-12-03 CURRENT 2002-10-25 Active
PAUL GERARD MCCOLE DALEK INVESTMENTS LIMITED Director 2004-07-27 CURRENT 2004-07-27 Dissolved 2016-08-16
PAUL GERARD MCCOLE GRAMPUS INVESTMENTS LIMITED Director 2004-07-27 CURRENT 2004-07-27 Active - Proposal to Strike off
ADRIAN BRIAN MCSTAY YORK PLACE REALTY LIMITED Director 2006-12-13 CURRENT 2004-07-27 Dissolved 2014-03-24
ADRIAN BRIAN MCSTAY DALEK INVESTMENTS LIMITED Director 2004-07-27 CURRENT 2004-07-27 Dissolved 2016-08-16
ADRIAN BRIAN MCSTAY GRAMPUS INVESTMENTS LIMITED Director 2004-07-27 CURRENT 2004-07-27 Active - Proposal to Strike off
STUART JOHN OVEREND P2-MOLTENI PHARMA LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active - Proposal to Strike off
STUART JOHN OVEREND P2 HEALTHCARE LIMITED Director 2014-11-25 CURRENT 2014-11-25 Active - Proposal to Strike off
STUART JOHN OVEREND GREAT BEAR PROPERTIES LIMITED Director 2014-06-10 CURRENT 1992-04-06 Active
STUART JOHN OVEREND GREAT BEAR INVESTMENTS LIMITED Director 2014-06-10 CURRENT 1992-04-06 Active
STUART JOHN OVEREND THE GREAT BEAR GROUP LIMITED Director 2014-06-10 CURRENT 2002-10-25 Active
STUART JOHN OVEREND EUROPA MEDICINES LIMITED Director 2012-05-14 CURRENT 2012-05-14 Dissolved 2014-09-09
STUART JOHN OVEREND EUROPEAN MEDICINES LIMITED Director 2012-05-14 CURRENT 2012-05-14 Active
STUART JOHN OVEREND CARMUNNOCK PROPERTIES LIMITED Director 2012-05-01 CURRENT 2004-09-24 Active
STUART JOHN OVEREND GALEN PROPERTIES LTD Director 2012-05-01 CURRENT 2005-04-21 Active
STUART JOHN OVEREND MUNRO HEALTHCARE GROUP LIMITED Director 2012-03-13 CURRENT 2012-02-14 Active
STUART JOHN OVEREND GLENALMOND ASSET MANAGEMENT LIMITED Director 2010-11-10 CURRENT 2010-11-10 Active - Proposal to Strike off
STUART JOHN OVEREND THE INTERNATIONAL CENTRE FOR FINANCIAL REGULATION Director 2009-03-16 CURRENT 2008-06-20 Dissolved 2015-02-05
STUART JOHN OVEREND HARRISON ADVISERS LIMITED Director 2007-12-20 CURRENT 2007-11-21 Dissolved 2018-06-14
RICHARD ALLAN SUNDERLAND DALEK INVESTMENTS LIMITED Director 2004-07-27 CURRENT 2004-07-27 Dissolved 2016-08-16
RICHARD ALLAN SUNDERLAND GRAMPUS INVESTMENTS LIMITED Director 2004-07-27 CURRENT 2004-07-27 Active - Proposal to Strike off
ALEXANDER MARSHALL WHITING DALEK INVESTMENTS LIMITED Director 2004-07-27 CURRENT 2004-07-27 Dissolved 2016-08-16

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
2017-11-16LATEST SOC16/11/17 STATEMENT OF CAPITAL;GBP 300
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES
2017-05-05AA31/12/16 TOTAL EXEMPTION FULL
2017-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NATALIE KAREN HELEN GREENWOLD / 20/03/2017
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 300
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 300
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-10-05AA31/12/15 TOTAL EXEMPTION SMALL
2016-10-05AA31/12/15 TOTAL EXEMPTION SMALL
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 300
2015-11-27AR0104/11/15 FULL LIST
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-08SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-25AP01DIRECTOR APPOINTED MR STUART JOHN OVEREND
2015-06-25TM02APPOINTMENT TERMINATED, SECRETARY SANDRA FAGELSON
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SOLOMON
2015-06-25SH0103/03/15 STATEMENT OF CAPITAL GBP 300
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 163
2015-06-25SH0603/03/15 STATEMENT OF CAPITAL GBP 163
2015-06-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-04-30MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1
2015-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 300
2014-11-05AR0104/11/14 FULL LIST
2014-07-25AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 66 CHILTERN STREET LONDON W1U 4JT
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 300
2013-11-11AR0104/11/13 FULL LIST
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GERARD MCCOLE / 26/07/2013
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALLAN SUNDERLAND / 26/07/2013
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BRIAN MCSTAY / 26/07/2013
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARD ANDERSON / 26/07/2013
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MARSHALL WHITING / 26/07/2013
2013-06-03AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-06AR0104/11/12 FULL LIST
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-08AR0104/11/11 FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-21AR0104/11/10 FULL LIST
2010-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2010 FROM 66 WIGMORE STREET LONDON W1U 2SB
2010-06-11AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-05AR0104/11/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GERARD MCCOLE / 01/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NATALIE KAREN HELEN GREENWOLD / 01/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALLAN SUNDERLAND / 01/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MARSHALL WHITING / 01/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BRIAN MCSTAY / 01/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARD ANDERSON / 01/11/2009
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / SANDRA LINDA FAGELSON / 29/10/2009
2009-07-27AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-18363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-06-05AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-27363aRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-24363aRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-11-17353LOCATION OF REGISTER OF MEMBERS
2006-08-21288cDIRECTOR'S PARTICULARS CHANGED
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-01287REGISTERED OFFICE CHANGED ON 01/12/05 FROM: 66 WIGMORE STREET LONDON W1U 2HQ
2005-12-01363aRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-12-01353LOCATION OF REGISTER OF MEMBERS
2005-02-15395PARTICULARS OF MORTGAGE/CHARGE
2004-12-17225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2004-12-1788(2)RAD 04/11/04--------- £ SI 299@1=299 £ IC 1/300
2004-11-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to PYM INVESTMENTS 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 PYM INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-02-15 Outstanding PRINCIPALITY BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of PYM INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PYM INVESTMENTS LIMITED
Trademarks
We have not found any records of PYM INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PYM INVESTMENTS 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 (41100 - Development of building projects) as PYM INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PYM INVESTMENTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PYM INVESTMENTS 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 PYM INVESTMENTS 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.