Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PINNACLE REGENERATION GROUP LIMITED
Company Information for

PINNACLE REGENERATION GROUP LIMITED

8TH FLOOR HOLBORN TOWER, 137-144 HIGH HOLBORN, LONDON, WC1V 6PL,
Company Registration Number
04008559
Private Limited Company
Active

Company Overview

About Pinnacle Regeneration Group Ltd
PINNACLE REGENERATION GROUP LIMITED was founded on 2000-06-06 and has its registered office in London. The organisation's status is listed as "Active". Pinnacle Regeneration Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PINNACLE REGENERATION GROUP LIMITED
 
Legal Registered Office
8TH FLOOR HOLBORN TOWER
137-144 HIGH HOLBORN
LONDON
WC1V 6PL
Other companies in EC4A
 
Previous Names
PINNACLE PROFESSIONAL & ADVISORY SERVICES LIMITED20/07/2015
Filing Information
Company Number 04008559
Company ID Number 04008559
Date formed 2000-06-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB685208908  
Last Datalog update: 2024-03-06 19:15:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PINNACLE REGENERATION GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PINNACLE REGENERATION GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MALCOLM LEE
Company Secretary 2002-03-26
PEREGRINE MURRAY ADDISON LLOYD
Director 2000-10-02
HUGH ANDREW SAUNDERS
Director 2015-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
GODFREY ALEXANDER BLOTT
Director 2000-10-02 2015-03-30
JOHN ANDREW SWINNEY
Director 2000-10-02 2008-12-31
MICHAEL DAVID COMRAS
Director 2003-08-26 2006-06-30
RICHARD MICHAEL BERRY
Director 2003-05-01 2005-03-31
ROGER MILES WHITWORTH TAYLOR
Director 2000-07-31 2005-03-31
TIMOTHY SAUNDERS
Company Secretary 2000-10-02 2002-03-26
RICHARD ALLAN LANGFORD
Director 2000-07-31 2001-03-21
OWEN HAMPDEN INSKIP
Director 2000-10-02 2001-02-28
RICHARD ALLAN LANGFORD
Company Secretary 2000-07-31 2000-10-03
KINGSLEY GUY MANNING
Director 2000-07-31 2000-09-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-06-06 2000-07-31
INSTANT COMPANIES LIMITED
Nominated Director 2000-06-06 2000-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MALCOLM LEE PINNACLE FM LIMITED Company Secretary 2007-12-17 CURRENT 1972-01-31 Active
ANDREW MALCOLM LEE PINNACLE PSG HOLDINGS LIMITED Company Secretary 2006-06-30 CURRENT 2006-03-09 Active
ANDREW MALCOLM LEE PINNACLE PSG LIMITED Company Secretary 2004-06-17 CURRENT 2004-06-17 Active
ANDREW MALCOLM LEE PINNACLE CONNECT LIMITED Company Secretary 2003-05-15 CURRENT 2003-05-15 Active
ANDREW MALCOLM LEE SOCIAL HOUSING REGENERATION PARTNERSHIPS LIMITED Company Secretary 2002-10-18 CURRENT 2002-03-27 Active
ANDREW MALCOLM LEE PINNACLE HOMECARE LIMITED Company Secretary 2002-03-26 CURRENT 1996-02-15 Active
ANDREW MALCOLM LEE PINNACLE HOUSING LIMITED Company Secretary 2002-03-26 CURRENT 1988-04-21 Active
PEREGRINE MURRAY ADDISON LLOYD GRAIN CONNECT LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
PEREGRINE MURRAY ADDISON LLOYD HOUSING & FINANCE INSTITUTE LIMITED Director 2015-12-07 CURRENT 2015-06-24 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE NZ (HOLDINGS) LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
PEREGRINE MURRAY ADDISON LLOYD LOGIC HOMES LIMITED Director 2014-06-17 CURRENT 2004-09-08 Active
PEREGRINE MURRAY ADDISON LLOYD NOVA POWER LIMITED Director 2014-03-11 CURRENT 2012-06-28 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE PLACEMAKING LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
PEREGRINE MURRAY ADDISON LLOYD HEMIKO LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
PEREGRINE MURRAY ADDISON LLOYD OVAL QUARTER DEVELOPMENTS LIMITED Director 2012-04-18 CURRENT 2011-12-08 Active
PEREGRINE MURRAY ADDISON LLOYD MYATT'S FIELD MANAGEMENT COMPANY LIMITED Director 2012-04-18 CURRENT 2011-12-08 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE REGENERATION LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE PEOPLE LIMITED Director 2009-09-01 CURRENT 2008-05-09 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE RECRUITMENT (SERVICES) LIMITED Director 2009-09-01 CURRENT 2009-03-02 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE FM LIMITED Director 2007-12-17 CURRENT 1972-01-31 Active
PEREGRINE MURRAY ADDISON LLOYD JOHN LAING REGENERATION GP LIMITED Director 2007-03-01 CURRENT 2006-12-14 Dissolved 2017-01-17
PEREGRINE MURRAY ADDISON LLOYD PINNACLE PSG HOLDINGS LIMITED Director 2006-03-09 CURRENT 2006-03-09 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE PSG LIMITED Director 2004-06-17 CURRENT 2004-06-17 Active
PEREGRINE MURRAY ADDISON LLOYD UKPIM HOLDCO LIMITED Director 2004-06-09 CURRENT 2004-06-09 Active
PEREGRINE MURRAY ADDISON LLOYD REGENTER MANAGEMENT SERVICES LIMITED Director 2004-05-05 CURRENT 2002-04-19 Active
PEREGRINE MURRAY ADDISON LLOYD REGENTER LIMITED Director 2004-02-04 CURRENT 2002-03-22 Active
PEREGRINE MURRAY ADDISON LLOYD UK PACIFIC INVESTMENT MANAGEMENT LIMITED Director 2003-07-08 CURRENT 2003-07-08 Dissolved 2015-04-07
PEREGRINE MURRAY ADDISON LLOYD PINNACLE CONNECT LIMITED Director 2003-05-15 CURRENT 2003-05-15 Active
PEREGRINE MURRAY ADDISON LLOYD THE KASANKA TRUST Director 2003-04-02 CURRENT 2003-04-02 Active
PEREGRINE MURRAY ADDISON LLOYD SOCIAL HOUSING REGENERATION PARTNERSHIPS LIMITED Director 2002-10-18 CURRENT 2002-03-27 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE GROUP LIMITED Director 2002-03-25 CURRENT 2001-06-25 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE HOMECARE LIMITED Director 2001-09-21 CURRENT 1996-02-15 Active
PEREGRINE MURRAY ADDISON LLOYD 140 BROMPTON ROAD LIMITED Director 2001-07-26 CURRENT 1993-09-06 Active - Proposal to Strike off
PEREGRINE MURRAY ADDISON LLOYD UK PACIFIC PARTNERS LIMITED Director 2000-06-14 CURRENT 2000-05-24 Dissolved 2015-10-06
PEREGRINE MURRAY ADDISON LLOYD UK PACIFIC INVESTMENTS LIMITED Director 2000-03-03 CURRENT 2000-02-16 Active
PEREGRINE MURRAY ADDISON LLOYD WHITEHALL COURT LIMITED Director 1999-11-05 CURRENT 1999-02-05 Active
PEREGRINE MURRAY ADDISON LLOYD WHITEHALL COURT (INVESTMENTS) LIMITED Director 1999-11-03 CURRENT 1988-09-01 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE PLACES LIMITED Director 1998-08-04 CURRENT 1996-09-30 Active
PEREGRINE MURRAY ADDISON LLOYD H.I. NOMINEES LIMITED Director 1991-12-31 CURRENT 1985-02-07 Dissolved 2014-02-25
PEREGRINE MURRAY ADDISON LLOYD HALDON TRUST LIMITED Director 1991-09-15 CURRENT 1984-09-18 Dissolved 2016-06-03
HUGH ANDREW SAUNDERS WOKING HOUSING PARTNERSHIP LIMITED Director 2017-05-02 CURRENT 2012-02-01 Active
HUGH ANDREW SAUNDERS GRAIN CONNECT LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
HUGH ANDREW SAUNDERS SOCIAL HOUSING REGENERATION PARTNERSHIPS LIMITED Director 2015-12-31 CURRENT 2002-03-27 Active
HUGH ANDREW SAUNDERS PINNACLE PEOPLE LIMITED Director 2015-12-31 CURRENT 2008-05-09 Active
HUGH ANDREW SAUNDERS PULSE SOCIAL ENTERPRISES COMMUNITY INTEREST COMPANY Director 2015-12-31 CURRENT 2009-09-30 Active
HUGH ANDREW SAUNDERS PINNACLE PLACEMAKING LIMITED Director 2015-12-31 CURRENT 2013-11-15 Active
HUGH ANDREW SAUNDERS PINNACLE GROUP LIMITED Director 2015-12-31 CURRENT 2001-06-25 Active
HUGH ANDREW SAUNDERS PINNACLE RECRUITMENT (SERVICES) LIMITED Director 2015-12-31 CURRENT 2009-03-02 Active
HUGH ANDREW SAUNDERS PINNACLE REGENERATION LIMITED Director 2015-12-31 CURRENT 2010-11-24 Active
HUGH ANDREW SAUNDERS NOVA POWER LIMITED Director 2015-12-31 CURRENT 2012-06-28 Active
HUGH ANDREW SAUNDERS PINNACLE FM LIMITED Director 2015-12-31 CURRENT 1972-01-31 Active
HUGH ANDREW SAUNDERS PINNACLE PLACES LIMITED Director 2015-12-31 CURRENT 1996-09-30 Active
HUGH ANDREW SAUNDERS REGENTER LIMITED Director 2015-12-31 CURRENT 2002-03-22 Active
HUGH ANDREW SAUNDERS UKPIM HOLDCO LIMITED Director 2015-12-31 CURRENT 2004-06-09 Active
HUGH ANDREW SAUNDERS PINNACLE NZ (HOLDINGS) LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
HUGH ANDREW SAUNDERS PINNACLE PSG LIMITED Director 2015-10-01 CURRENT 2004-06-17 Active
HUGH ANDREW SAUNDERS PINNACLE PSG HOLDINGS LIMITED Director 2015-10-01 CURRENT 2006-03-09 Active
HUGH ANDREW SAUNDERS REGENTER MANAGEMENT SERVICES LIMITED Director 2015-03-30 CURRENT 2002-04-19 Active
HUGH ANDREW SAUNDERS HEMIKO LIMITED Director 2014-02-13 CURRENT 2012-12-14 Active
HUGH ANDREW SAUNDERS PINNACLE SPACES LIMITED Director 2012-01-03 CURRENT 2011-09-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-11-24CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2022-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2021-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH UPDATES
2021-03-15PSC05Change of details for Pinnacle Psg Limited as a person with significant control on 2021-03-15
2021-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/21 FROM 21st Floor Euston Tower 286 Euston Road London NW1 3DP United Kingdom
2020-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES
2020-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-10PSC05Change of details for Pinnacle Psg Limited as a person with significant control on 2019-12-09
2019-12-10CH01Director's details changed for Mr Peregrine Murray Addison Lloyd on 2019-12-10
2019-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/19 FROM First Floor 6 st. Andrew Street London EC4A 3AE
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES
2019-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR HUGH ANDREW SAUNDERS
2018-10-01AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK HODSON
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 10
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2017-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 10
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-06-07CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW MALCOLM LEE on 2017-06-05
2017-05-22CH01Director's details changed for Mr Hugh Andrew Saunders on 2017-05-01
2017-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 10
2016-06-13AR0106/06/16 ANNUAL RETURN FULL LIST
2015-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-08-04AP01DIRECTOR APPOINTED MR HUGH ANDREW SAUNDERS
2015-07-20RES15CHANGE OF NAME 17/07/2015
2015-07-20CERTNMCompany name changed pinnacle professional & advisory services LIMITED\certificate issued on 20/07/15
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 10
2015-06-10AR0106/06/15 ANNUAL RETURN FULL LIST
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR GODFREY ALEXANDER BLOTT
2015-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 10
2014-06-18AR0106/06/14 ANNUAL RETURN FULL LIST
2013-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-06-19AR0106/06/13 ANNUAL RETURN FULL LIST
2012-11-29MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-06-13AR0106/06/12 ANNUAL RETURN FULL LIST
2011-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-06-10AR0106/06/11 ANNUAL RETURN FULL LIST
2011-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-06-10AR0106/06/10 FULL LIST
2010-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 4TH FLOOR CAXTON HOUSE 2 FARRINGDON ROAD LONDON EC1M 3HN
2009-07-08363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-07-07287REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 4TH FLOOR CAXTON HOUSE 2 FARRINGTON ROAD LONDON EC1M 3HN
2009-07-06288cDIRECTOR'S CHANGE OF PARTICULARS / GODFREY BLOTT / 09/03/2006
2009-06-1788(2)CAPITALS NOT ROLLED UP
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR JOHN SWINNEY
2009-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-14363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2007-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-21363sRETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS
2006-12-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-16288bDIRECTOR RESIGNED
2006-06-19363sRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2005-09-13288bDIRECTOR RESIGNED
2005-09-13288bDIRECTOR RESIGNED
2005-07-22AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-16363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2004-06-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-15363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-02-28287REGISTERED OFFICE CHANGED ON 28/02/04 FROM: 4TH FLOOR CHARTER HOUSE 2 FARRINGDON ROAD LONDON EC1M 3HN
2003-10-13288aNEW DIRECTOR APPOINTED
2003-08-27AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-17288aNEW DIRECTOR APPOINTED
2003-06-17363(288)SECRETARY'S PARTICULARS CHANGED
2003-06-17363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-05-22288aNEW DIRECTOR APPOINTED
2003-04-23CERTNMCOMPANY NAME CHANGED JSSPINNACLE CONSULTING LIMITED CERTIFICATE ISSUED ON 23/04/03
2003-01-30AUDAUDITOR'S RESIGNATION
2002-10-10AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-12363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2002-05-01225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2002-04-15225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2002-04-09288bSECRETARY RESIGNED
2002-04-09288aNEW SECRETARY APPOINTED
2002-04-05395PARTICULARS OF MORTGAGE/CHARGE
2002-01-26287REGISTERED OFFICE CHANGED ON 26/01/02 FROM: 5TH FLOOR 140 BROMPTON ROAD LONDON SW3 1HY
2001-08-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-13288aNEW DIRECTOR APPOINTED
2001-08-13288aNEW DIRECTOR APPOINTED
2001-08-10288aNEW DIRECTOR APPOINTED
2001-07-25363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2001-06-05288bDIRECTOR RESIGNED
2001-06-05225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00
2001-05-22288aNEW DIRECTOR APPOINTED
2001-05-22288aNEW DIRECTOR APPOINTED
2001-05-22288aNEW DIRECTOR APPOINTED
2001-05-21288aNEW DIRECTOR APPOINTED
2001-05-21287REGISTERED OFFICE CHANGED ON 21/05/01 FROM: 25 CHRISTOPHER STREET LONDON EC2A 2BS
2001-05-02288bDIRECTOR RESIGNED
2001-04-26288aNEW SECRETARY APPOINTED
2001-04-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to PINNACLE REGENERATION GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PINNACLE REGENERATION GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-03-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of PINNACLE REGENERATION GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PINNACLE REGENERATION GROUP LIMITED
Trademarks
We have not found any records of PINNACLE REGENERATION GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PINNACLE REGENERATION GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as PINNACLE REGENERATION GROUP LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where PINNACLE REGENERATION GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PINNACLE REGENERATION GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PINNACLE REGENERATION GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.