UKBizDB.co.uk

PSP GROUP HOLDCO LIMITED

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

This company is commonly known as Psp Group Holdco Limited. The company was founded 7 years ago and was given the registration number 10842852. The firm's registered office is in LONDON. You can find them at Synergy House, 114 - 118 Southampton Row, London, . This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:PSP GROUP HOLDCO LIMITED
Company Number:10842852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:Synergy House, 114 - 118 Southampton Row, London, England, WC1B 5AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard House Westerhill Road, Coxheath, Maidstone, England, ME17 4DH

Director18 March 2024Active
Orchard House, Westerhill Road, Coxheath, Maidstone, ME17 4DH

Director27 June 2022Active
Orchard House, Westerhill Road, Coxheath, Maidstone, England, ME17 4DH

Director18 March 2024Active
Orchard House, Westerhill Road, Coxheath, Maidstone, ME17 4DH

Director29 June 2017Active
Orchard House, Westerhill Road, Coxheath, Maidstone, ME17 4DH

Director29 June 2017Active
Orchard House, Westerhill Road, Coxheath, Maidstone, ME17 4DH

Director27 June 2022Active
Orchard House, Westerhill Road, Coxheath, Maidstone, ME17 4DH

Director27 June 2022Active
Orchard House, Westerhill Road, Coxheath, Maidstone, ME17 4DH

Director24 April 2019Active
Synergy House, 114 - 118 Southampton Row, London, England, WC1B 5AA

Director22 August 2017Active
Orchard House Westerhill Road, Coxheath, Maidstone, England, ME17 4DH

Director04 January 2021Active
One, Connaught Place, London, United Kingdom, W2 2ET

Director27 June 2022Active
Fairchild House, Redbourne Avenue, London, England, N3 2BP

Director22 August 2017Active
Synergy House, 114 - 118 Southampton Row, London, England, WC1B 5AA

Director05 February 2019Active
Fairchild House, Redbourne Avenue, London, England, N3 2BP

Director22 August 2017Active
Fairchild House, Redbourne Avenue, London, England, N3 2BP

Director22 August 2017Active
Fairchild House, Redbourne Avenue, London, England, N3 2BP

Director22 August 2017Active
Synergy House, 114 - 118 Southampton Row, London, England, WC1B 5AA

Director11 December 2019Active

People with Significant Control

Cabot Square Capital Gp V Llp
Notified on:22 August 2017
Status:Active
Country of residence:England
Address:1, Connaught Place, London, England, W2 2ET
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Cabot Square Capital Llp
Notified on:22 August 2017
Status:Active
Country of residence:England
Address:1, Connaught Place, London, England, W2 2ET
Nature of control:
  • Significant influence or control
Cabot Square Capital Nominee Limited
Notified on:29 June 2017
Status:Active
Country of residence:United Kingdom
Address:1 Connaught Place, London, United Kingdom, W2 2ET
Nature of control:
  • Voting rights 75 to 100 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 (5 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
2024-03-26Officers

Termination director company with name termination date.

Download
2024-03-26Officers

Appoint person director company with name date.

Download
2024-03-26Officers

Appoint person director company with name date.

Download
2024-03-13Resolution

Resolution.

Download
2024-03-12Capital

Capital allotment shares.

Download
2024-03-09Accounts

Accounts with accounts type group.

Download
2023-11-07Officers

Change person director company with change date.

Download
2023-10-25Capital

Capital name of class of shares.

Download
2023-10-25Capital

Capital name of class of shares.

Download
2023-10-25Capital

Capital alter shares subdivision.

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-05-23Accounts

Accounts with accounts type small.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-21Address

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

Download
2022-10-04Change of name

Certificate change of name company.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-08-12Incorporation

Memorandum articles.

Download
2022-08-12Resolution

Resolution.

Download
2022-07-14Capital

Capital allotment shares.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-08Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.