PEST CONTROL PARTNERSHIP (UK) LIMITED

Register to unlock more data on OkredoRegister

PEST CONTROL PARTNERSHIP (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15343293

Incorporation date

11/12/2023

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Jj Mack Building, 33 Charterhouse Street, London EC1M 6HACopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2023)
dot icon26/02/2026
Replacement filing of SH01 - 12/03/24 Statement of Capital gbp 274626.76
dot icon06/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon06/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon06/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon06/02/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon08/01/2026
Confirmation statement made on 2025-12-10 with no updates
dot icon07/01/2026
Change of details for Pest Partnership Group Limited as a person with significant control on 2024-07-09
dot icon31/07/2025
Second filing of Confirmation Statement dated 2024-12-10
dot icon23/01/2025
10/12/24 Statement of Capital gbp 274626.76
dot icon16/07/2024
Change of details for Partners Group Step Holdco (Uk) Limited as a person with significant control on 2024-07-04
dot icon09/07/2024
Certificate of change of name
dot icon08/07/2024
Appointment of Mr Michael James Bannon as a secretary on 2024-04-19
dot icon08/07/2024
Termination of appointment of Simon Alexander Smith as a director on 2024-04-19
dot icon08/07/2024
Termination of appointment of Andrew David Deakin as a director on 2024-04-19
dot icon08/07/2024
Appointment of Dr Marcus John Watson as a director on 2024-04-19
dot icon08/07/2024
Appointment of Mr Caspar Appeldoorn as a director on 2024-04-19
dot icon22/04/2024
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to The Jj Mack Building 33 Charterhouse Street London EC1M 6HA on 2024-04-22
dot icon22/04/2024
Termination of appointment of Intertrust (Uk) Limited as a secretary on 2024-04-22
dot icon22/04/2024
Termination of appointment of Wenda Margaretha Adriaanse as a director on 2024-04-22
dot icon04/04/2024
Certificate of change of name
dot icon12/03/2024
Statement of capital following an allotment of shares on 2024-02-24
dot icon12/03/2024
Statement of capital following an allotment of shares on 2024-03-12
dot icon07/03/2024
Resolutions
dot icon06/03/2024
Sub-division of shares on 2024-02-24
dot icon28/02/2024
Appointment of Mr Romain Launois as a director on 2024-02-20
dot icon03/02/2024
Memorandum and Articles of Association
dot icon03/02/2024
Resolutions
dot icon11/12/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
11/12/2023 - 22/04/2024
1977
Smith, Simon Alexander, Mr.
Director
11/12/2023 - 19/04/2024
7
Watson, Marcus John, Dr
Director
19/04/2024 - Present
17
Adriaanse, Wenda Margaretha
Director
11/12/2023 - 22/04/2024
335
Deakin, Andrew David
Director
11/12/2023 - 19/04/2024
25

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PEST CONTROL PARTNERSHIP (UK) LIMITED

PEST CONTROL PARTNERSHIP (UK) LIMITED is an(a) Active company incorporated on 11/12/2023 with the registered office located at The Jj Mack Building, 33 Charterhouse Street, London EC1M 6HA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PEST CONTROL PARTNERSHIP (UK) LIMITED?

toggle

PEST CONTROL PARTNERSHIP (UK) LIMITED is currently Active. It was registered on 11/12/2023 .

Where is PEST CONTROL PARTNERSHIP (UK) LIMITED located?

toggle

PEST CONTROL PARTNERSHIP (UK) LIMITED is registered at The Jj Mack Building, 33 Charterhouse Street, London EC1M 6HA.

What does PEST CONTROL PARTNERSHIP (UK) LIMITED do?

toggle

PEST CONTROL PARTNERSHIP (UK) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for PEST CONTROL PARTNERSHIP (UK) LIMITED?

toggle

The latest filing was on 26/02/2026: Replacement filing of SH01 - 12/03/24 Statement of Capital gbp 274626.76.