Background WavePink WaveYellow Wave

PROJECT MANAGEMENT INTERNATIONAL LIMITED (02549764)

PROJECT MANAGEMENT INTERNATIONAL LIMITED (02549764) is an active UK company. incorporated on 18 October 1990. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. PROJECT MANAGEMENT INTERNATIONAL LIMITED has been registered for 35 years. Current directors include HARRIS, James Huw Keir, TRAVERS, Catherine Helen.

Company Number
02549764
Status
active
Type
ltd
Incorporated
18 October 1990
Age
35 years
Address
10 Fleet Place, London, EC4M 7RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HARRIS, James Huw Keir, TRAVERS, Catherine Helen
SIC Codes
70229, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT MANAGEMENT INTERNATIONAL LIMITED

PROJECT MANAGEMENT INTERNATIONAL LIMITED is an active company incorporated on 18 October 1990 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. PROJECT MANAGEMENT INTERNATIONAL LIMITED was registered 35 years ago.(SIC: 70229, 99999)

Status

active

Active since 35 years ago

Company No

02549764

LTD Company

Age

35 Years

Incorporated 18 October 1990

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

SCHEMA ASSOCIATES LIMITED
From: 18 October 1990To: 27 February 2020
Contact
Address

10 Fleet Place London, EC4M 7RB,

Previous Addresses

Mott Macdonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE
From: 18 October 1990To: 31 July 2024
Timeline

8 key events • 1990 - 2022

Funding Officers Ownership
Company Founded
Oct 90
Director Left
Jan 11
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Aug 22
Director Left
Aug 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

HARRIS, James Huw Keir

Active
Fleet Place, LondonEC4M 7RB
Born June 1968
Director
Appointed 30 Jun 2019

TRAVERS, Catherine Helen

Active
Fleet Place, LondonEC4M 7RB
Born October 1964
Director
Appointed 01 Aug 2022

BLADES, Nicholas David

Resigned
154 Victoria Road, WargraveRG10 8AJ
Secretary
Appointed 21 Oct 2002
Resigned 31 Dec 2003

FIELD, Joanna Maria

Resigned
Sydenham Road, CroydonCR0 2EE
Secretary
Appointed 27 Jan 2015
Resigned 31 Mar 2017

LAVAL, Charlotte

Resigned
81 New Concordia Wharf, LondonSE1 2BB
Secretary
Appointed N/A
Resigned 03 Feb 1998

LYNN, Marjorie Eva

Resigned
Sydenham Road, CroydonCR0 2EE
Secretary
Appointed 02 Apr 2007
Resigned 27 Jan 2015

PIGGOTT, Joanna Margaret

Resigned
111 Hadley Road, BarnetEN5 5QR
Secretary
Appointed 01 Jan 2004
Resigned 02 Apr 2007

PIGGOTT, Joanna Margaret

Resigned
111 Hadley Road, BarnetEN5 5QR
Secretary
Appointed 03 Feb 1998
Resigned 21 Oct 2002

BLADES, Nicholas David

Resigned
154 Victoria Road, WargraveRG10 8AJ
Born January 1969
Director
Appointed 21 Oct 2002
Resigned 31 Dec 2003

BOSWORTH, Robin Morton

Resigned
43 Vanbrugh Park, LondonSE3 7AB
Born October 1960
Director
Appointed 14 Oct 1994
Resigned 02 Apr 2007

BROWN, David

Resigned
15 Longdean Park, Hemel HempsteadHP3 8BZ
Born December 1941
Director
Appointed N/A
Resigned 02 Apr 2007

HAIGH, Michael David

Resigned
Sydenham Road, CroydonCR0 2EE
Born June 1960
Director
Appointed 27 Nov 2015
Resigned 31 Jul 2022

HOWELLS, Keith John, Mr.

Resigned
Sydenham Road, CroydonCR0 2EE
Born June 1953
Director
Appointed 02 Apr 2007
Resigned 30 Jun 2019

LAVAL, Charlotte

Resigned
81 New Concordia Wharf, LondonSE1 2BB
Born December 1943
Director
Appointed N/A
Resigned 14 Oct 1994

LAVAL, Derek Clive

Resigned
81 New Concordia Wharf, LondonSE1 2BB
Born May 1933
Director
Appointed N/A
Resigned 14 Oct 1994

PIGGOTT, Joanna Margaret

Resigned
111 Hadley Road, BarnetEN5 5QR
Born December 1956
Director
Appointed 14 Oct 1994
Resigned 21 Oct 2002

PYNE, Alan Matthew

Resigned
8 West Lodge Avenue, LondonW3 9SF
Born March 1961
Director
Appointed 28 Feb 1998
Resigned 24 Mar 2006

RUNSWICK, Roger David

Resigned
11 Sycamore Dene, CheshamHP5 3JT
Born November 1951
Director
Appointed 14 Oct 1994
Resigned 16 Oct 2002

STOVELL, Kevin John

Resigned
Sydenham Road, CroydonCR0 2EE
Born July 1952
Director
Appointed 02 Apr 2007
Resigned 27 Nov 2015

WICKENS, Peter John

Resigned
Sydenham Road, CroydonCR0 2EE
Born January 1950
Director
Appointed 02 Apr 2007
Resigned 31 Dec 2010

Persons with significant control

1

Fleet Place, LondonEC4M 7RB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Oct 2016
Fundings
Financials
Latest Activities

Filing History

173

Change Sail Address Company With Old Address New Address
28 October 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2020
AAAnnual Accounts
Resolution
27 February 2020
RESOLUTIONSResolutions
Change Of Name Notice
27 February 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Change Sail Address Company With Old Address New Address
28 October 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Change Sail Address Company With Old Address New Address
21 August 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Dormant
2 July 2013
AAAnnual Accounts
Resolution
22 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Dormant
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Dormant
27 April 2011
AAAnnual Accounts
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Move Registers To Sail Company
11 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
11 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 July 2009
AAAnnual Accounts
Legacy
3 July 2009
287Change of Registered Office
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
31 October 2008
225Change of Accounting Reference Date
Legacy
3 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 December 2007
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Legacy
16 November 2007
190190
Legacy
16 November 2007
287Change of Registered Office
Legacy
16 November 2007
353353
Legacy
21 October 2007
225Change of Accounting Reference Date
Legacy
21 June 2007
225Change of Accounting Reference Date
Legacy
19 June 2007
287Change of Registered Office
Legacy
13 June 2007
288cChange of Particulars
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
403aParticulars of Charge Subject to s859A
Legacy
20 March 2007
403aParticulars of Charge Subject to s859A
Legacy
18 October 2006
363aAnnual Return
Legacy
10 October 2006
403aParticulars of Charge Subject to s859A
Legacy
10 October 2006
403aParticulars of Charge Subject to s859A
Legacy
10 October 2006
403b403b
Legacy
10 October 2006
403b403b
Accounts With Accounts Type Total Exemption Small
9 August 2006
AAAnnual Accounts
Legacy
18 April 2006
169169
Legacy
31 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 December 2005
AAAnnual Accounts
Legacy
26 October 2005
395Particulars of Mortgage or Charge
Legacy
19 October 2005
363aAnnual Return
Legacy
19 October 2005
287Change of Registered Office
Legacy
19 October 2005
288cChange of Particulars
Legacy
1 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2004
AAAnnual Accounts
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
169169
Legacy
17 January 2004
288bResignation of Director or Secretary
Legacy
24 October 2003
363sAnnual Return (shuttle)
Legacy
9 October 2003
287Change of Registered Office
Legacy
9 September 2003
395Particulars of Mortgage or Charge
Legacy
19 March 2003
88(2)R88(2)R
Legacy
14 November 2002
169169
Resolution
14 November 2002
RESOLUTIONSResolutions
Resolution
14 November 2002
RESOLUTIONSResolutions
Legacy
2 November 2002
403aParticulars of Charge Subject to s859A
Resolution
1 November 2002
RESOLUTIONSResolutions
Resolution
1 November 2002
RESOLUTIONSResolutions
Resolution
1 November 2002
RESOLUTIONSResolutions
Resolution
1 November 2002
RESOLUTIONSResolutions
Resolution
1 November 2002
RESOLUTIONSResolutions
Resolution
1 November 2002
RESOLUTIONSResolutions
Resolution
1 November 2002
RESOLUTIONSResolutions
Resolution
1 November 2002
RESOLUTIONSResolutions
Legacy
27 October 2002
363sAnnual Return (shuttle)
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
8 August 2002
AAAnnual Accounts
Legacy
9 April 2002
287Change of Registered Office
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2001
AAAnnual Accounts
Legacy
27 March 2001
288cChange of Particulars
Legacy
15 December 2000
363sAnnual Return (shuttle)
Legacy
25 August 2000
288cChange of Particulars
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
10 May 2000
169169
Resolution
4 May 2000
RESOLUTIONSResolutions
Legacy
14 October 1999
363sAnnual Return (shuttle)
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Legacy
6 July 1999
287Change of Registered Office
Accounts With Accounts Type Small
6 July 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 February 1999
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Legacy
24 March 1998
395Particulars of Mortgage or Charge
Legacy
24 March 1998
395Particulars of Mortgage or Charge
Legacy
24 March 1998
395Particulars of Mortgage or Charge
Legacy
24 March 1998
395Particulars of Mortgage or Charge
Legacy
24 March 1998
395Particulars of Mortgage or Charge
Resolution
24 March 1998
RESOLUTIONSResolutions
Resolution
24 March 1998
RESOLUTIONSResolutions
Resolution
24 March 1998
RESOLUTIONSResolutions
Legacy
24 March 1998
88(2)R88(2)R
Legacy
24 March 1998
123Notice of Increase in Nominal Capital
Legacy
24 March 1998
288aAppointment of Director or Secretary
Legacy
24 March 1998
288aAppointment of Director or Secretary
Legacy
24 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 November 1997
AAAnnual Accounts
Legacy
5 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 December 1996
AAAnnual Accounts
Legacy
10 November 1996
363sAnnual Return (shuttle)
Legacy
8 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 1995
AAAnnual Accounts
Resolution
5 May 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 November 1994
AAAnnual Accounts
Legacy
15 November 1994
288288
Legacy
15 November 1994
288288
Legacy
15 November 1994
288288
Legacy
15 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1993
AAAnnual Accounts
Legacy
27 October 1993
363sAnnual Return (shuttle)
Legacy
7 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1992
AAAnnual Accounts
Legacy
11 November 1991
363b363b
Legacy
11 November 1991
363(287)363(287)
Legacy
3 July 1991
224224
Legacy
9 November 1990
287Change of Registered Office
Legacy
9 November 1990
288288
Incorporation Company
18 October 1990
NEWINCIncorporation