Background WavePink WaveYellow Wave

66 PONT STREET LIMITED (04034131)

66 PONT STREET LIMITED (04034131) is an active UK company. incorporated on 14 July 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 66 PONT STREET LIMITED has been registered for 25 years. Current directors include SELLAR, Stephen Craig.

Company Number
04034131
Status
active
Type
ltd
Incorporated
14 July 2000
Age
25 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SELLAR, Stephen Craig
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

66 PONT STREET LIMITED

66 PONT STREET LIMITED is an active company incorporated on 14 July 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 66 PONT STREET LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04034131

LTD Company

Age

25 Years

Incorporated 14 July 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 October 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

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

Willmott House 12 Blacks Road London W6 9EU England
From: 16 September 2019To: 26 September 2022
5 Fleet Place London EC4M 7rd
From: 30 July 2013To: 16 September 2019
C/O C/O Willmotts Willmott House 12 Blacks Road London W6 9EU United Kingdom
From: 17 December 2012To: 30 July 2013
66a Flat 1 Pont Street London SW1X 0AE
From: 25 May 2012To: 17 December 2012
Birch Cleave Magpie Bridge Yelverdon Devon PL20 7SB
From: 14 July 2000To: 25 May 2012
Timeline

24 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Jun 10
Director Left
May 12
Director Joined
Jun 12
Director Joined
Sept 13
Director Left
Jul 14
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Feb 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Left
Aug 20
Director Joined
May 21
Director Left
Sept 21
Director Left
Sept 21
Loan Secured
Dec 21
0
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

SELLAR, Stephen Craig

Active
33 Cavendish Square, LondonW1G 0PW
Born July 1966
Director
Appointed 15 Jan 2020

PHILLIPS, Frank

Resigned
Birch Cleave, YelvertonPL20 7SB
Secretary
Appointed 30 Mar 2004
Resigned 08 May 2012

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 14 Jul 2000
Resigned 14 Jul 2000

HALCO SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7RD
Corporate secretary
Appointed 25 Jul 2013
Resigned 10 Sept 2019

JANE SECRETARIAL SERVICES LIMITED

Resigned
45 Pont Street, LondonSW1X 0BX
Corporate secretary
Appointed 14 Jul 2000
Resigned 18 Jan 2001

PG SECRETARIAL SERVICES LIMITED

Resigned
45 Pont Street, LondonSW1X 0BX
Corporate secretary
Appointed 18 Jan 2001
Resigned 30 Mar 2004

BERTELSEN, Per James

Resigned
3 66a Pont Street, LondonSW1X 0AE
Born October 1965
Director
Appointed 14 Aug 2003
Resigned 19 Oct 2005

COX, Rebecca Suzanne

Resigned
12 Blacks Road, LondonW6 9EU
Born February 1979
Director
Appointed 11 May 2021
Resigned 31 Aug 2021

DUSORUTH, Ramesh Philippe

Resigned
LondonSW1X 0AE
Born November 1963
Director
Appointed 01 Jul 2016
Resigned 15 Jan 2020

DUSORUTH, Ramesh Philippe

Resigned
66a Pont Street, LondonSW1X 0AE
Born November 1963
Director
Appointed 13 Jun 2014
Resigned 01 Sept 2015

GREEN, Quamelle Samuel

Resigned
South Road, WeybridgeKT13 9DZ
Born June 1993
Director
Appointed 13 May 2018
Resigned 15 Jan 2020

HALL, Frank Leonard

Resigned
PO BOX 10187 Apo, Grand Cayman
Born March 1934
Director
Appointed 14 Aug 2003
Resigned 16 Jun 2006

HUTTON, Joneta Caroline Bruce

Resigned
66a Pont Street, LondonSW1X 0AE
Born January 1939
Director
Appointed 14 Aug 2003
Resigned 31 Aug 2021

PEVNY, Carole

Resigned
Pont Street, LondonSW1X 0AE
Born March 1980
Director
Appointed 01 Sept 2015
Resigned 01 Jul 2016

PHILLIPS, Frank

Resigned
Birch Cleave, YelvertonPL20 7SB
Born November 1934
Director
Appointed 14 Aug 2003
Resigned 08 May 2012

RIACHI, Amal Elie

Resigned
1231 Conches Ge
Born February 1977
Director
Appointed 29 Nov 2007
Resigned 17 Aug 2020

RIACHI, Philippe

Resigned
1231 Conches Ge
Born August 1967
Director
Appointed 24 Sept 2013
Resigned 01 Jul 2014

ROTTWILM, Lars

Resigned
South Road, WeybridgeKT13 9DZ
Born June 1971
Director
Appointed 13 May 2018
Resigned 15 Jan 2020

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 14 Jul 2000
Resigned 14 Jul 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 14 Jul 2000
Resigned 14 Jul 2000

PONT STREET NOMINEES LIMITED

Resigned
45 Pont Street, LondonSW1X 0BX
Corporate director
Appointed 14 Jul 2000
Resigned 14 Aug 2003

Persons with significant control

4

1 Active
3 Ceased
St Helier, JerseyJE1 1RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2019

Ps66 Ltd

Ceased
South Road, WeybridgeKT13 9DZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Mar 2018
Ceased 13 Dec 2019
South Road, WeybridgeKT13 9DZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Mar 2018
Ceased 13 Dec 2019
South Road, WeybridgeKT13 9DZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Mar 2018
Ceased 13 Dec 2019
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Gazette Notice Compulsory
14 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
28 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2020
TM01Termination of Director
Notification Of A Person With Significant Control
20 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Legacy
17 January 2020
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 September 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 March 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
24 April 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 April 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 August 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
21 July 2014
RP04RP04
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Change Person Director Company With Change Date
24 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2013
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
30 July 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
30 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Termination Secretary Company With Name
13 December 2012
TM02Termination of Secretary
Termination Secretary Company With Name
13 December 2012
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 June 2012
AP01Appointment of Director
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 April 2009
AAAnnual Accounts
Legacy
9 April 2009
225Change of Accounting Reference Date
Legacy
6 November 2008
363aAnnual Return
Legacy
30 October 2008
363sAnnual Return (shuttle)
Legacy
27 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 August 2007
AAAnnual Accounts
Legacy
29 June 2007
287Change of Registered Office
Legacy
30 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 April 2006
AAAnnual Accounts
Legacy
28 October 2005
363sAnnual Return (shuttle)
Legacy
28 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 June 2005
AAAnnual Accounts
Legacy
28 October 2004
287Change of Registered Office
Legacy
14 October 2004
363aAnnual Return
Legacy
14 October 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
30 June 2004
AAAnnual Accounts
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
287Change of Registered Office
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
88(2)R88(2)R
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 May 2003
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 March 2002
AAAnnual Accounts
Legacy
20 July 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
287Change of Registered Office
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Incorporation Company
14 July 2000
NEWINCIncorporation