UKBizDB.co.uk

PFD AGENCY HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pfd Agency Holdings Limited. The company was founded 7 years ago and was given the registration number 10503839. The firm's registered office is in LONDON. You can find them at 55 New Oxford Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PFD AGENCY HOLDINGS LIMITED
Company Number:10503839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:55 New Oxford Street, London, England, WC1A 1BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, New Oxford Street, London, England, WC1A 1BS

Director18 October 2023Active
The Library, One Bradbrook, Studio Place, London, England, SW1X 8EL

Director26 April 2017Active
21, Upper Mall, London, United Kingdom, W6 9TA

Director26 April 2017Active
55, New Oxford Street, London, England, WC1A 1BS

Director19 December 2016Active
1, George Square, Glasgow, United Kingdom, G2 1AL

Corporate Secretary30 November 2016Active
55, New Oxford Street, London, England, WC1A 1BS

Director08 December 2020Active
55, New Oxford Street, London, England, WC1A 1BS

Director06 October 2023Active
288, West 4th Street, New York, Usa, 10014

Director26 April 2017Active
55, New Oxford Street, London, England, WC1A 1BS

Director19 December 2016Active
34, New Cavendish Street, London, United Kingdom, W1G 8UB

Director26 April 2017Active
1, George Square, Glasgow, United Kingdom, G2 1AL

Director30 November 2016Active
1, George Square, Glasgow, United Kingdom, G2 1AL

Corporate Director30 November 2016Active
1, George Square, Glasgow, United Kingdom, G2 1AL

Corporate Director30 November 2016Active

People with Significant Control

Royal Bank Of Canada
Notified on:26 April 2017
Status:Active
Country of residence:Canada
Address:200, Bay Street, Toronto, Canada, M5J 2J5
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Vindex Limited
Notified on:30 November 2016
Status:Active
Country of residence:United Kingdom
Address:1, George Square, Glasgow, United Kingdom, G2 1AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Vindex Services Limited
Notified on:30 November 2016
Status:Active
Country of residence:United Kingdom
Address:1, George Square, Glasgow, United Kingdom, G2 1AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-09-28Accounts

Accounts with accounts type group.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-12-20Accounts

Accounts with accounts type group.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-01-25Persons with significant control

Notification of a person with significant control statement.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type group.

Download
2021-01-14Officers

Change person director company with change date.

Download
2021-01-14Officers

Change person director company with change date.

Download
2020-12-30Accounts

Accounts with accounts type group.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Persons with significant control

Change to a person with significant control.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type small.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.