Background WavePink WaveYellow Wave

P.M.L (PROGRAMME MANAGEMENT) LIMITED (03095575)

P.M.L (PROGRAMME MANAGEMENT) LIMITED (03095575) is an active UK company. incorporated on 25 August 1995. 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. P.M.L (PROGRAMME MANAGEMENT) LIMITED has been registered for 30 years. Current directors include GRAHAM, Christopher, NEWMAN, Kim.

Company Number
03095575
Status
active
Type
ltd
Incorporated
25 August 1995
Age
30 years
Address
Spaces Liverpool Street Station 35 New Broad Street, London, EC2M 1NH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GRAHAM, Christopher, NEWMAN, Kim
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.M.L (PROGRAMME MANAGEMENT) LIMITED

P.M.L (PROGRAMME MANAGEMENT) LIMITED is an active company incorporated on 25 August 1995 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. P.M.L (PROGRAMME MANAGEMENT) LIMITED was registered 30 years ago.(SIC: 70229)

Status

active

Active since 30 years ago

Company No

03095575

LTD Company

Age

30 Years

Incorporated 25 August 1995

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

Spaces Liverpool Street Station 35 New Broad Street Suite 244 London, EC2M 1NH,

Previous Addresses

, the Broadgate Tower 20 Primrose Street, London, EC2A 2EW
From: 9 October 2012To: 18 July 2024
, 2Nd Floor 34 Threadneedle Street, London, EC2R 8AY
From: 25 August 1995To: 9 October 2012
Timeline

9 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Aug 95
Director Left
Mar 11
Director Left
Jan 13
Director Joined
May 13
Director Left
Dec 15
Director Joined
May 16
Director Joined
May 16
Director Left
Oct 17
Director Left
Jun 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

NEWMAN, Kim

Active
35 New Broad Street, LondonEC2M 1NH
Secretary
Appointed 21 Jun 2000

GRAHAM, Christopher

Active
35 New Broad Street, LondonEC2M 1NH
Born April 1963
Director
Appointed 03 May 2016

NEWMAN, Kim

Active
35 New Broad Street, LondonEC2M 1NH
Born July 1970
Director
Appointed 29 Apr 1996

CAMPBELL, Charles Trevor

Resigned
5 Hoppers Way, AshfordTN23 4GP
Secretary
Appointed 04 Oct 1999
Resigned 21 Jun 2000

TUTT, Patricia Margaret

Resigned
1 Ferguson Avenue, Gidea ParkRM2 6RB
Secretary
Appointed 25 Aug 1995
Resigned 08 May 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 25 Aug 1995
Resigned 25 Aug 1995

BAILEY, David

Resigned
Heathfield 35 Queens Road, FleetGU52 7LE
Born August 1939
Director
Appointed 13 Aug 1999
Resigned 13 Mar 2000

CAMPBELL, Charles Trevor

Resigned
5 Hoppers Way, AshfordTN23 4GP
Born July 1934
Director
Appointed 27 Jul 1999
Resigned 21 Jun 2000

CROCKER, Darren Peter

Resigned
61 Rathcoole Avenue, LondonN8 9LY
Born January 1973
Director
Appointed 04 Oct 1999
Resigned 20 Jun 2000

DAVIS, Stuart James

Resigned
20 Primrose Street, LondonEC2A 2EW
Born January 1968
Director
Appointed 01 Sept 2007
Resigned 31 Dec 2012

HORTON, Alan Albert

Resigned
Primrose Street, LondonEC2A 2EW
Born May 1963
Director
Appointed 03 May 2016
Resigned 16 Apr 2021

LAVY, Jonathan Samuel

Resigned
20 Primrose Street, LondonEC2A 2EW
Born July 1948
Director
Appointed 10 Oct 2000
Resigned 13 Oct 2017

PHELAN, Colin Patrick

Resigned
20 Primrose Street, LondonEC2A 2EW
Born October 1967
Director
Appointed 15 Mar 2013
Resigned 10 Dec 2015

THOMAS, Debra Julie

Resigned
2nd Floor 34 Threadneedle StreetEC2R 8AY
Born August 1960
Director
Appointed 22 May 2002
Resigned 22 Nov 2010

TUTT, Shaun Stanley

Resigned
1 Ferguson Avenue, Gidea ParkRM2 6RB
Born September 1953
Director
Appointed 25 Aug 1995
Resigned 14 Mar 2003

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 25 Aug 1995
Resigned 25 Aug 1995

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 25 Aug 1995
Resigned 25 Aug 1995

Persons with significant control

2

32 New Broad Street, LondonEC2M 1NH

Nature of Control

Ownership of shares 50 to 75 percent
Notified 05 Sept 2017
35 New Broad Street, LondonEC2M 1NH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 June 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
24 May 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
24 May 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
24 May 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Resolution
17 June 2011
RESOLUTIONSResolutions
Legacy
17 June 2011
MG02MG02
Legacy
17 June 2011
MG02MG02
Legacy
17 June 2011
MG02MG02
Legacy
17 June 2011
MG02MG02
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288cChange of Particulars
Legacy
30 August 2007
288cChange of Particulars
Legacy
19 October 2006
363aAnnual Return
Legacy
19 October 2006
287Change of Registered Office
Accounts With Accounts Type Full
25 August 2006
AAAnnual Accounts
Legacy
21 August 2006
287Change of Registered Office
Legacy
21 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 October 2005
AAAnnual Accounts
Legacy
9 September 2005
363aAnnual Return
Legacy
9 September 2005
287Change of Registered Office
Resolution
1 March 2005
RESOLUTIONSResolutions
Resolution
1 March 2005
RESOLUTIONSResolutions
Legacy
13 December 2004
88(2)R88(2)R
Legacy
13 December 2004
123Notice of Increase in Nominal Capital
Resolution
13 December 2004
RESOLUTIONSResolutions
Legacy
13 December 2004
363aAnnual Return
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Resolution
28 September 2004
RESOLUTIONSResolutions
Legacy
2 April 2004
395Particulars of Mortgage or Charge
Legacy
30 December 2003
395Particulars of Mortgage or Charge
Legacy
20 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 October 2003
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Legacy
27 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 November 2002
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
26 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2001
AAAnnual Accounts
Legacy
19 September 2001
88(2)R88(2)R
Legacy
17 September 2001
123Notice of Increase in Nominal Capital
Resolution
17 September 2001
RESOLUTIONSResolutions
Resolution
17 September 2001
RESOLUTIONSResolutions
Resolution
17 September 2001
RESOLUTIONSResolutions
Resolution
17 September 2001
RESOLUTIONSResolutions
Resolution
17 September 2001
RESOLUTIONSResolutions
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
395Particulars of Mortgage or Charge
Legacy
5 September 2000
363sAnnual Return (shuttle)
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
20 May 2000
403aParticulars of Charge Subject to s859A
Legacy
11 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 April 2000
AAAnnual Accounts
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
24 December 1999
287Change of Registered Office
Legacy
21 December 1999
288cChange of Particulars
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1999
AAAnnual Accounts
Legacy
19 November 1998
395Particulars of Mortgage or Charge
Legacy
8 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1998
AAAnnual Accounts
Legacy
7 October 1997
363sAnnual Return (shuttle)
Legacy
4 October 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 September 1997
AAAnnual Accounts
Legacy
31 October 1996
287Change of Registered Office
Miscellaneous
31 October 1996
MISCMISC
Legacy
24 October 1996
363sAnnual Return (shuttle)
Legacy
25 July 1996
88(2)R88(2)R
Legacy
16 May 1996
288288
Legacy
9 May 1996
225(1)225(1)
Legacy
18 September 1995
288288
Legacy
18 September 1995
288288
Legacy
18 September 1995
287Change of Registered Office
Resolution
18 September 1995
RESOLUTIONSResolutions
Resolution
18 September 1995
RESOLUTIONSResolutions
Incorporation Company
25 August 1995
NEWINCIncorporation