Background WavePink WaveYellow Wave

PELL FRISCHMANN CONSULTING ENGINEERS LTD. (01213169)

PELL FRISCHMANN CONSULTING ENGINEERS LTD. (01213169) is an active UK company. incorporated on 20 May 1975. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. PELL FRISCHMANN CONSULTING ENGINEERS LTD. has been registered for 50 years. Current directors include BISSET, Iain Alexander, ROBERTS, Linda Susan, STARLING, Ross.

Company Number
01213169
Status
active
Type
ltd
Incorporated
20 May 1975
Age
50 years
Address
First Floor, South Wing, London, W1U 8EW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
BISSET, Iain Alexander, ROBERTS, Linda Susan, STARLING, Ross
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PELL FRISCHMANN CONSULTING ENGINEERS LTD.

PELL FRISCHMANN CONSULTING ENGINEERS LTD. is an active company incorporated on 20 May 1975 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. PELL FRISCHMANN CONSULTING ENGINEERS LTD. was registered 50 years ago.(SIC: 71122)

Status

active

Active since 50 years ago

Company No

01213169

LTD Company

Age

50 Years

Incorporated 20 May 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

CONSECO INTERNATIONAL LIMITED
From: 31 December 1976To: 5 May 2023
CHAVAREST LIMITED
From: 20 May 1975To: 31 December 1976
Contact
Address

First Floor, South Wing 55 Baker Street London, W1U 8EW,

Previous Addresses

5th Floor 85 Strand London WC2R 0DW England
From: 17 November 2021To: 14 March 2025
5 Manchester Square London W1U 3PD
From: 20 May 1975To: 17 November 2021
Timeline

19 key events • 1975 - 2024

Funding Officers Ownership
Company Founded
May 75
Director Joined
Jun 10
Director Left
Jan 12
Director Joined
Jun 12
Director Left
Nov 13
Director Joined
Aug 14
Director Left
Oct 15
Director Left
Nov 15
Director Joined
Nov 16
Director Left
Nov 16
Loan Secured
Aug 17
Owner Exit
Jan 19
Director Joined
Jan 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Dec 24
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

DOUGAN-GAFTEA, Hannah Elizabeth

Active
55 Baker Street, LondonW1U 8EW
Secretary
Appointed 07 Apr 2025

BISSET, Iain Alexander

Active
55 Baker Street, LondonW1U 8EW
Born January 1969
Director
Appointed 01 Jan 2019

ROBERTS, Linda Susan

Active
55 Baker Street, LondonW1U 8EW
Born May 1961
Director
Appointed 01 Jan 2021

STARLING, Ross

Active
55 Baker Street, LondonW1U 8EW
Born August 1985
Director
Appointed 25 Nov 2024

CARMICHAEL, Norman William

Resigned
35 Bristow Road, CroydonCR0 4QQ
Secretary
Appointed N/A
Resigned 29 Aug 2003

ROBERTS, Linda Susan

Resigned
55 Baker Street, LondonW1U 8EW
Secretary
Appointed 29 Aug 2003
Resigned 07 Apr 2025

BARRETT, Richard John

Resigned
Khalifa Street, Abu Dhabi
Born October 1961
Director
Appointed 01 Jun 2014
Resigned 24 Nov 2016

FRISCHMANN, Wilem William, Dr

Resigned
Manchester Square, LondonW1U 3PD
Born January 1931
Director
Appointed N/A
Resigned 30 Sept 2015

GRADY, Jonathan Barry

Resigned
Manchester Square, LondonW1U 3PD
Born April 1980
Director
Appointed 07 Nov 2016
Resigned 01 Oct 2019

LEE, Adam

Resigned
Manchester Square, LondonW1U 3PD
Born July 1989
Director
Appointed 01 Oct 2019
Resigned 01 Jan 2021

MONCRIEFF, Malcolm Lawrence Anderson

Resigned
White Cottage, Denham VillageUB9 5BH
Born March 1927
Director
Appointed N/A
Resigned 28 Jan 2004

POWELL, Carl Vinson

Resigned
Montaigne Close, LondonSW1P 4AQ
Born August 1950
Director
Appointed 12 Apr 2012
Resigned 01 Oct 2015

PRABHU, Sudhakar Shrirang

Resigned
Manchester Square, LondonW1U 3PD
Born February 1936
Director
Appointed N/A
Resigned 31 Mar 2013

PRABHU, Tushar Sudhakar

Resigned
Manchester Square, LondonW1U 3PD
Born January 1968
Director
Appointed 11 Jun 2010
Resigned 01 Sept 2019

TUNSTALL, Andrew John

Resigned
Culm Valley Way, CullomptonEX15 3XZ
Born February 1949
Director
Appointed 01 Dec 2007
Resigned 22 Dec 2011

Persons with significant control

2

1 Active
1 Ceased
South Wing, LondonW1U 8EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Dec 2018

Rsbgi Ltd

Ceased
Manchester Square, LondonW1U 3PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2018
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 May 2025
AP03Appointment of Secretary
Accounts With Accounts Type Small
8 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
5 May 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 May 2023
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
2 July 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 January 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
10 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Auditors Resignation Company
11 November 2015
AUDAUD
Change Account Reference Date Company Current Shortened
10 November 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Accounts With Accounts Type Group
17 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Accounts With Accounts Type Group
17 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
22 December 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Accounts With Accounts Type Group
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
18 December 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Group
4 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Group
4 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Accounts With Accounts Type Group
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Accounts With Accounts Type Group
11 February 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
14 January 2009
287Change of Registered Office
Accounts With Accounts Type Group
2 February 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Legacy
6 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 February 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Group
27 February 2006
AAAnnual Accounts
Legacy
19 January 2006
244244
Legacy
10 January 2006
363aAnnual Return
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
31 January 2005
244244
Legacy
26 January 2005
363aAnnual Return
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
363aAnnual Return
Legacy
25 January 2004
244244
Accounts With Accounts Type Full
16 October 2003
AAAnnual Accounts
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Auditors Resignation Company
23 April 2003
AUDAUD
Legacy
27 February 2003
363aAnnual Return
Legacy
9 December 2002
244244
Legacy
3 July 2002
363aAnnual Return
Accounts With Accounts Type Full
3 July 2002
AAAnnual Accounts
Legacy
27 December 2001
244244
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
6 March 2001
363aAnnual Return
Legacy
2 February 2001
288cChange of Particulars
Legacy
25 January 2001
244244
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
26 January 2000
363aAnnual Return
Legacy
21 November 1999
244244
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
16 March 1999
363aAnnual Return
Legacy
30 December 1998
244244
Accounts With Accounts Type Full
22 July 1998
AAAnnual Accounts
Legacy
19 March 1998
363aAnnual Return
Legacy
19 March 1998
287Change of Registered Office
Legacy
8 January 1998
244244
Legacy
22 June 1997
288cChange of Particulars
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
31 January 1997
288cChange of Particulars
Legacy
24 January 1997
363sAnnual Return (shuttle)
Legacy
23 December 1996
244244
Accounts With Accounts Type Full
9 April 1996
AAAnnual Accounts
Legacy
1 March 1996
363x363x
Legacy
18 January 1996
244244
Legacy
23 March 1995
363x363x
Accounts With Accounts Type Full
10 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 April 1994
363x363x
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 1993
AAAnnual Accounts
Legacy
15 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1992
AAAnnual Accounts
Legacy
29 January 1992
363b363b
Accounts With Accounts Type Small
9 February 1991
AAAnnual Accounts
Legacy
9 February 1991
363363
Legacy
30 August 1990
288288
Accounts With Accounts Type Small
7 February 1990
AAAnnual Accounts
Legacy
7 February 1990
363363
Accounts With Accounts Type Small
10 May 1989
AAAnnual Accounts
Legacy
10 May 1989
363363
Legacy
18 October 1988
288288
Accounts With Accounts Type Small
27 June 1988
AAAnnual Accounts
Legacy
27 June 1988
363363
Legacy
8 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 December 1986
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 1986
AAAnnual Accounts
Accounts With Made Up Date
15 September 1984
AAAnnual Accounts
Certificate Change Of Name Company
15 September 1976
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
20 May 1975
MISCMISC
Incorporation Company
20 May 1975
NEWINCIncorporation