Background WavePink WaveYellow Wave

PROJECT MANAGEMENT UK HOLDINGS LIMITED (06052594)

PROJECT MANAGEMENT UK HOLDINGS LIMITED (06052594) is an active UK company. incorporated on 15 January 2007. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PROJECT MANAGEMENT UK HOLDINGS LIMITED has been registered for 19 years. Current directors include FENNELL, Rosita, O'ROURKE, Anthony.

Company Number
06052594
Status
active
Type
ltd
Incorporated
15 January 2007
Age
19 years
Address
Trinity Park, Birmingham, B37 7ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FENNELL, Rosita, O'ROURKE, Anthony
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT MANAGEMENT UK HOLDINGS LIMITED

PROJECT MANAGEMENT UK HOLDINGS LIMITED is an active company incorporated on 15 January 2007 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PROJECT MANAGEMENT UK HOLDINGS LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

06052594

LTD Company

Age

19 Years

Incorporated 15 January 2007

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 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

MOONWORLD LIMITED
From: 15 January 2007To: 10 September 2007
Contact
Address

Trinity Park Bickenhill Lane Birmingham, B37 7ES,

Previous Addresses

Cosford Lane Swift Valley Rugby CV21 1QN
From: 15 January 2007To: 28 May 2012
Timeline

19 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Jan 10
Director Left
Mar 10
Director Left
Sept 11
Director Left
Sept 11
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Sept 12
Director Left
Dec 14
Director Left
Dec 14
Director Left
Mar 15
Director Joined
Oct 15
Director Left
Oct 17
Director Left
Dec 21
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Dec 23
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

LAVELLE, Kim

Active
Killakee House, Tallaght
Secretary
Appointed 13 Apr 2022

FENNELL, Rosita

Active
Trinity Park, Birmingham B37 7es
Born June 1971
Director
Appointed 13 Apr 2022

O'ROURKE, Anthony

Active
Trinity Park, BirminghamB37 7ES
Born October 1966
Director
Appointed 13 Apr 2022

FENNELL, Rosita Mary

Resigned
Trinity Park, BirminghamB37 7ES
Secretary
Appointed 26 Apr 2016
Resigned 13 Apr 2022

SHEEHAN, John

Resigned
7 Kerdiff Park, NaasIRISH
Secretary
Appointed 16 Jan 2007
Resigned 11 Aug 2009

WATKINS, Lee

Resigned
Bickenhill Lane, BirminghamB37 7ES
Secretary
Appointed 11 Aug 2009
Resigned 26 Apr 2016

POREMA LIMITED

Resigned
22 Northumberland Road, BallsbridgeD4
Corporate secretary
Appointed 15 Jan 2007
Resigned 16 Jan 2007

ALLAN, Nicholas Clive

Resigned
Bickenhill Lane, BirminghamB37 7ES
Born June 1949
Director
Appointed 18 Sept 2007
Resigned 19 Sept 2017

CATHERWOOD, Robert Edward

Resigned
6 Calvestone Place, CawstonCV22 7FN
Born September 1958
Director
Appointed 18 Sept 2007
Resigned 11 Aug 2009

GREGORY, Andrew

Resigned
Valley Drive, Stockton On TeesTS15 9JQ
Born June 1954
Director
Appointed 11 Aug 2009
Resigned 11 Aug 2009

GREGORY, Andrew

Resigned
Cosford Lane, RugbyCV21 1QN
Born May 1954
Director
Appointed 17 Apr 2009
Resigned 28 Jul 2011

HART, Ian

Resigned
Bickenhill Lane, BirminghamB37 7ES
Born December 1963
Director
Appointed 18 Sept 2007
Resigned 31 Aug 2012

KAVANAGH, Sean

Resigned
5 Cairn Manor, Ratoath
Born May 1963
Director
Appointed 15 Jan 2007
Resigned 16 Jan 2007

KIENER, Simon

Resigned
Bickenhill Lane, BirminghamB37 7ES
Born October 1950
Director
Appointed 29 Jan 2009
Resigned 19 Dec 2014

LYNAM, Michael

Resigned
Bickenhill Lane, BirminghamB37 7ES
Born August 1964
Director
Appointed 01 Jul 2008
Resigned 21 Jun 2012

MCGRATH, Pat

Resigned
Bickenhill Lane, BirminghamB37 7ES
Born April 1947
Director
Appointed 16 Jan 2007
Resigned 09 Jan 2015

MURPHY, David

Resigned
Bickenhill Lane, BirminghamB37 7ES
Born June 1963
Director
Appointed 03 Sept 2015
Resigned 01 Dec 2023

O'CONNELL, John Colum

Resigned
Bickenhill Lane, BirminghamB37 7ES
Born November 1959
Director
Appointed 21 Jun 2012
Resigned 08 Dec 2021

TARRANT, Eyre

Resigned
Bickenhill Lane, BirminghamB37 7ES
Born April 1957
Director
Appointed 16 Jan 2007
Resigned 21 Jun 2012

UMRIGAR, Darius

Resigned
Bickenhill Lane, BirminghamB37 7ES
Born February 1963
Director
Appointed 18 Sept 2007
Resigned 12 May 2014

WALKER, Peter Alexander

Resigned
Cosford Lane, RugbyCV21 1QN
Born May 1957
Director
Appointed 17 Apr 2009
Resigned 10 Aug 2011

WESTMAN, Larry

Resigned
Bickenhill Lane, BirminghamB37 7ES
Born April 1957
Director
Appointed 16 Jan 2007
Resigned 13 Apr 2022

Persons with significant control

1

Belgard Square, Dublin 24

Nature of Control

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

Filing History

99

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 April 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
6 December 2016
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
20 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 May 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Full
26 October 2012
AAAnnual Accounts
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Full
17 October 2011
AAAnnual Accounts
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Termination Secretary Company With Name
1 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2009
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 December 2009
AA01Change of Accounting Reference Date
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 April 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Legacy
4 March 2009
288cChange of Particulars
Legacy
8 February 2009
288aAppointment of Director or Secretary
Legacy
22 July 2008
363aAnnual Return
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Memorandum Articles
19 September 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Memorandum Articles
19 February 2007
MEM/ARTSMEM/ARTS
Resolution
19 February 2007
RESOLUTIONSResolutions
Incorporation Company
15 January 2007
NEWINCIncorporation