UKBizDB.co.uk

PMC TREASURY HOLDING LIMITED

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

This company is commonly known as Pmc Treasury Holding Limited. The company was founded 30 years ago and was given the registration number 02848476. The firm's registered office is in LONDON. You can find them at 77 Endell Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PMC TREASURY HOLDING LIMITED
Company Number:02848476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1993
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:77 Endell Street, London, WC2H 9DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU

Corporate Secretary07 December 2018Active
77, Endell Street, London, WC2H 9DZ

Director07 September 2023Active
77, Endell Street, London, WC2H 9DZ

Director07 July 2008Active
Church Farm House, Aldbury, Tring, HP23 5RS

Secretary02 September 1993Active
47, Castle Street, Reading, England, RG1 7SR

Corporate Secretary30 June 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 August 1993Active
77, Endell Street, London, WC2H 9DZ

Director21 May 2019Active
77, Endell Street, London, England, WC2H 9DZ

Director04 October 2010Active
77, Endell Street, London, WC2H 9DZ

Director26 June 2001Active
60, Allerton Road, London, N16 5UF

Director26 June 2001Active
The Old Rectory, Beverston, Tetbury, GL8 8TT

Director01 May 2004Active
Church Farm House, Aldbury, Tring, HP23 5RS

Director02 September 1993Active
Church Farm House Station Road, Aldbury, Tring, HP23 5RS

Director02 September 1993Active
Ridgnalls, Great Horkesley, Colchester, CO6 4AN

Director02 September 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 August 1993Active

People with Significant Control

Kilmacow Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:77, Endell Street, London, England, WC2H 9DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Accounts

Accounts with accounts type full.

Download
2023-09-07Officers

Appoint person director company with name date.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-01-13Accounts

Accounts with accounts type full.

Download
2022-11-17Address

Change sail address company with old address new address.

Download
2022-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Mortgage

Mortgage satisfy charge full.

Download
2022-01-26Accounts

Accounts with accounts type full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Officers

Change person director company with change date.

Download
2021-02-01Accounts

Accounts with accounts type full.

Download
2020-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type full.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2019-05-22Officers

Appoint corporate secretary company with name date.

Download
2019-01-10Accounts

Accounts with accounts type full.

Download
2018-12-14Resolution

Resolution.

Download
2018-11-19Resolution

Resolution.

Download
2018-11-09Officers

Termination secretary company with name termination date.

Download
2018-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.