UKBizDB.co.uk

PRIME COLLATERALISED SECURITIES (PCS) UK LIMITED

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

This company is commonly known as Prime Collateralised Securities (pcs) Uk Limited. The company was founded 12 years ago and was given the registration number 08008729. The firm's registered office is in LONDON. You can find them at 61 Queen Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PRIME COLLATERALISED SECURITIES (PCS) UK LIMITED
Company Number:08008729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2012
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:61 Queen Street, London, England, EC4R 1EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Queen Street, London, England, EC4R 1EB

Director19 July 2012Active
61, Queen Street, London, England, EC4R 1EB

Director31 December 2018Active
24, Cornhill, London, United Kingdom, EC3V 3ND

Director14 November 2012Active
61, Queen Street, London, England, EC4R 1EB

Director24 October 2022Active
70, Pembroke Crescent, Hove, England, BN3 5DE

Director05 March 2019Active
61, Queen Street, London, England, EC4R 1EB

Director31 December 2018Active
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary27 March 2012Active
40, Gracechurch Street, London, EC3V 0BT

Director31 December 2018Active
European Financial Services Round Table, Rue Royale 97, 1000 Brussels, Belgium,

Director02 July 2012Active
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director27 March 2012Active
Bishopsfield Capital Partners Limited 65, New Cavendish Street, London, United Kingdom, W1G 7LS

Director02 July 2012Active
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director27 March 2012Active
61, Queen Street, London, England, EC4R 1EB

Director25 January 2016Active
Association For Financial Markets In Europe, St Michaels House, One George Yard, London, United Kingdom, EC3V 9DH

Director02 July 2012Active

People with Significant Control

Prime Collateralised Securities (Pcs) Europe Asbl
Notified on:18 December 2018
Status:Active
Country of residence:Belgium
Address:97, Rue Royale, Brussels, Belgium,
Nature of control:
  • Ownership of shares 75 to 100 percent
Bny Mellon Corporate Trustee Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1 Canada Square, London, Canada Square, London, England, E14 5AL
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Address

Change registered office address company with date old address new address.

Download
2019-12-12Capital

Capital allotment shares.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2019-01-09Officers

Change person director company with change date.

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2019-01-09Persons with significant control

Notification of a person with significant control.

Download
2019-01-08Persons with significant control

Cessation of a person with significant control.

Download
2018-07-16Accounts

Accounts with accounts type small.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.