Company NameRiver And Mercantile Us Holdings Limited
DirectorsAlexander Hoctor-Duncan and Gary Robert Marshall
Company StatusActive
Company Number03558766
CategoryPrivate Limited Company
Incorporation Date6 May 1998(26 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alexander Hoctor-Duncan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(23 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address30 Coleman Street
London
EC2R 5AL
Director NameMr Gary Robert Marshall
Date of BirthJuly 1961 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed29 September 2023(25 years, 5 months after company formation)
Appointment Duration7 months, 1 week
RoleChief Financial And Operating Officer
Country of ResidenceScotland
Correspondence Address30 Coleman Street
London
EC2R 5AL
Director NameKenneth John McKelvey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(same day as company formation)
RoleConsulting Actuary
Correspondence Address27 Priory Avenue
London
W4 1TZ
Secretary NameMr Doug Brian Stoker
NationalityBritish
StatusResigned
Appointed06 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpeedgate House
Three Gates Road
Fawkham
Kent
DA3 8NJ
Director NameMr Jonathan Dominic Punter
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(3 months after company formation)
Appointment Duration15 years, 10 months (resigned 05 June 2014)
RoleConsulting Actuary
Country of ResidenceUnited Kingdom
Correspondence Address7 Orchard Drive
Blackheath
London
SE3 0QP
Secretary NameKenneth John McKelvey
NationalityBritish
StatusResigned
Appointed05 August 1998(3 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 June 2000)
RoleCompany Director
Correspondence Address27 Priory Avenue
London
W4 1TZ
Director NameDavid Owen Cule
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(1 year, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 March 2004)
RoleActuary
Correspondence AddressLords Hill House
Lords Hill
Shamley Green
Surrey
GU5 0UZ
Director NameMr Stuart Malcolm Southall
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(1 year, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 August 2013)
RoleConsultant Actuary
Country of ResidenceEngland
Correspondence AddressWoodhurst
The Warren
East Horsley
Surrey
KT24 5RH
Director NameRonald Kenneth Sloan
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(1 year, 5 months after company formation)
Appointment Duration11 months (resigned 29 September 2000)
RoleActuary
Country of ResidenceScotland
Correspondence Address20 Lomond Road
Edinburgh
Midlothian
EH5 3JR
Scotland
Director NameDavid Segal
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(1 year, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 March 2004)
RoleActuary
Country of ResidenceEngland
Correspondence Address51 Links Road
Epsom
Surrey
KT17 3PP
Director NameElizabeth Anne Battams
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(1 year, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 March 2004)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address17 Lattimer Place
Chiswick
London
W4 2UD
Director NameMs Maya Batheja
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(1 year, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 March 2004)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address50 Ashburnham Grove
London
SE10 8UJ
Director NameMr Lionel Gary Jackson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(1 year, 10 months after company formation)
Appointment Duration4 years (resigned 19 March 2004)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 39 152 Grosvenor Road
London
SW1V 3JL
Director NameArthur Donald Torrens Allison
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(1 year, 10 months after company formation)
Appointment Duration4 years (resigned 19 March 2004)
RoleFinancial Advisor
Correspondence AddressAppartment 10 Garricks House
Charter Quay Wadbrook Street
Kingston Upon Thames
KT1 1HS
Director NameRobin Howard Talbot
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(1 year, 10 months after company formation)
Appointment Duration4 years (resigned 19 March 2004)
RoleIT Director
Correspondence Address50 Ashburnham Grove
London
SE10 8UJ
Secretary NamePeter Nicholas Aves
NationalityBritish
StatusResigned
Appointed21 June 2000(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 04 June 2003)
RoleCompany Director
Correspondence Address26 Sidney Square
London
E1 2EY
Director NameMr James Anthony Angus Samuels
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(2 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 May 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 6
34 Stanhope Gardens
London
SW7 5QY
Director NameMr John Paul Batting
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2002(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 19 March 2004)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressBridgemans
Loddon Drive
Wargrave
Berkshire
RG10 8HH
Secretary NameRichard Garmon Jones
NationalityBritish
StatusResigned
Appointed04 June 2003(5 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 21 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Newydd
Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JF
Secretary NameMr Ian Eric Nash
NationalityBritish
StatusResigned
Appointed21 April 2008(9 years, 11 months after company formation)
Appointment Duration6 years (resigned 19 May 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMount Cottage
Linden Chase
Sevenoaks
Kent
TN13 3JT
Director NameMr James John Berry
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(14 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Coleman Street
London
EC2R 5AL
Director NameMr Michael Jonathan Faulkner
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(14 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 24 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Coleman Street
London
EC2R 5AL
Director NameMr Kevin James Patrick Hayes
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(16 years after company formation)
Appointment Duration5 years, 6 months (resigned 04 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address30 Coleman Street
London
EC2R 5AL
Secretary NameMiss Elizabeth Weston
StatusResigned
Appointed19 May 2014(16 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 January 2015)
RoleCompany Director
Correspondence Address22 Elgin Mansions
Elgin Avenue
Maida Vale
London
W9 1JG
Secretary NameMrs Sally Angela Buckmaster
StatusResigned
Appointed12 February 2015(16 years, 9 months after company formation)
Appointment Duration8 years (resigned 28 February 2023)
RoleCompany Director
Correspondence Address30 Coleman Street
London
EC2R 5AL
Director NameMr James Edward Ellis Barham
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(20 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2022)
RoleGlobal Head Of Distribution
Country of ResidenceEngland
Correspondence Address30 Coleman Street
London
EC2R 5AL
Director NameMr Ryan McGlothlin
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2019(20 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 June 2022)
RoleManaging Director, R&M Llc
Country of ResidenceUnited States
Correspondence Address30 Coleman Street
London
EC2R 5AL
Director NameMr Simon Levick Garth Wilson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2022(23 years, 8 months after company formation)
Appointment Duration6 months (resigned 29 July 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address30 Coleman Street
London
EC2R 5AL
Director NameMr Michael White
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2022(23 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Coleman Street
London
EC2R 5AL
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.psigma.com
Telephone020 33275400
Telephone regionLondon

Location

Registered Address30 Coleman Street
London
EC2R 5AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£1,797,595
Cash£4,621

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

4 February 2013Delivered on: 12 February 2013
Satisfied on: 16 April 2014
Persons entitled: Intermediate Capital Group PLC

Classification: Debenture
Secured details: All monies due or to become due by any obligor to the chargee or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 January 2006Delivered on: 24 January 2006
Satisfied on: 30 April 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 October 1999Delivered on: 4 November 1999
Satisfied on: 25 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 December 2020Full accounts made up to 30 June 2020 (16 pages)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
20 December 2019Full accounts made up to 30 June 2019 (17 pages)
5 December 2019Termination of appointment of Kevin James Patrick Hayes as a director on 4 December 2019 (1 page)
17 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
24 April 2019Director's details changed for Mr Kevin James Patrick Hayes on 23 April 2019 (2 pages)
27 March 2019Appointment of Mr Ryan Mcglothlin as a director on 26 March 2019 (2 pages)
26 March 2019Appointment of Mr James Barham as a director on 26 March 2019 (2 pages)
28 December 2018Full accounts made up to 30 June 2018 (16 pages)
29 November 2018Company name changed p-solve holdings LIMITED\certificate issued on 29/11/18
  • CONNOT ‐ Change of name notice
(3 pages)
12 September 2018Termination of appointment of James John Berry as a director on 11 September 2018 (1 page)
18 May 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
3 May 2018Registered office address changed from 11 Strand London WC2N 5HR to 30 Coleman Street London EC2R 5AL on 3 May 2018 (1 page)
27 December 2017Full accounts made up to 30 June 2017 (16 pages)
27 December 2017Full accounts made up to 30 June 2017 (16 pages)
10 November 2017Register inspection address has been changed to 30 Coleman Street London EC2R 5AL (1 page)
10 November 2017Register(s) moved to registered inspection location 30 Coleman Street London EC2R 5AL (1 page)
10 November 2017Register(s) moved to registered inspection location 30 Coleman Street London EC2R 5AL (1 page)
10 November 2017Register inspection address has been changed to 30 Coleman Street London EC2R 5AL (1 page)
11 July 2017Change of details for River and Mercantile Holdings Limited as a person with significant control on 29 June 2017 (2 pages)
11 July 2017Cessation of Psg Trustees Limited as a person with significant control on 29 June 2017 (1 page)
11 July 2017Change of details for River and Mercantile Holdings Limited as a person with significant control on 29 June 2017 (2 pages)
11 July 2017Cessation of Psg Trustees Limited as a person with significant control on 29 June 2017 (1 page)
18 May 2017Confirmation statement made on 6 May 2017 with updates (7 pages)
18 May 2017Confirmation statement made on 6 May 2017 with updates (7 pages)
15 February 2017Accounts for a dormant company made up to 30 June 2016 (8 pages)
15 February 2017Accounts for a dormant company made up to 30 June 2016 (8 pages)
17 January 2017Director's details changed for Mr Michael Jonathan Faulkner on 28 November 2016 (2 pages)
17 January 2017Director's details changed for Mr Michael Jonathan Faulkner on 28 November 2016 (2 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 189,802.2283
(6 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 189,802.2283
(6 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
27 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 189,802.2283
(5 pages)
27 May 2015Director's details changed for Mr James John Berry on 26 May 2015 (2 pages)
27 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 189,802.2283
(5 pages)
27 May 2015Director's details changed for Mr Kevin James Patrick Hayes on 26 May 2015 (2 pages)
27 May 2015Director's details changed for Mr Michael Jonathan Faulkner on 26 May 2015 (2 pages)
27 May 2015Director's details changed for Mr James John Berry on 26 May 2015 (2 pages)
27 May 2015Director's details changed for Mr Michael Jonathan Faulkner on 26 May 2015 (2 pages)
27 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 189,802.2283
(5 pages)
27 May 2015Director's details changed for Mr Kevin James Patrick Hayes on 26 May 2015 (2 pages)
10 April 2015Full accounts made up to 30 June 2014 (18 pages)
10 April 2015Full accounts made up to 30 June 2014 (18 pages)
19 February 2015Appointment of Mrs Sally Angela Buckmaster as a secretary on 12 February 2015 (2 pages)
19 February 2015Appointment of Mrs Sally Angela Buckmaster as a secretary on 12 February 2015 (2 pages)
9 February 2015Termination of appointment of Elizabeth Weston as a secretary on 30 January 2015 (1 page)
9 February 2015Termination of appointment of Elizabeth Weston as a secretary on 30 January 2015 (1 page)
6 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 189,802.23
(8 pages)
6 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 189,802.23
(8 pages)
6 June 2014Director's details changed for Mr James John Berry on 1 August 2013 (2 pages)
6 June 2014Director's details changed for Mr James John Berry on 1 August 2013 (2 pages)
6 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 189,802.23
(8 pages)
6 June 2014Director's details changed for Mr James John Berry on 1 August 2013 (2 pages)
5 June 2014Termination of appointment of Jonathan Punter as a director (1 page)
5 June 2014Termination of appointment of Jonathan Punter as a director (1 page)
30 May 2014Termination of appointment of James Samuels as a director (1 page)
30 May 2014Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
30 May 2014Termination of appointment of James Samuels as a director (1 page)
30 May 2014Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
29 May 2014Appointment of Mr Kevin James Patrick Hayes as a director (2 pages)
29 May 2014Appointment of Miss Elizabeth Weston as a secretary (2 pages)
29 May 2014Appointment of Mr Kevin James Patrick Hayes as a director (2 pages)
29 May 2014Termination of appointment of Ian Nash as a secretary (1 page)
29 May 2014Appointment of Miss Elizabeth Weston as a secretary (2 pages)
29 May 2014Termination of appointment of Ian Nash as a secretary (1 page)
1 May 2014Full accounts made up to 31 December 2013 (14 pages)
1 May 2014Full accounts made up to 31 December 2013 (14 pages)
16 April 2014Satisfaction of charge 3 in full (1 page)
16 April 2014Satisfaction of charge 3 in full (1 page)
28 March 2014Change of name notice (2 pages)
28 March 2014Change of name notice (2 pages)
28 March 2014Company name changed psigma group LIMITED\certificate issued on 28/03/14
  • RES15 ‐ Change company name resolution on 2014-03-27
(2 pages)
28 March 2014Company name changed psigma group LIMITED\certificate issued on 28/03/14
  • RES15 ‐ Change company name resolution on 2014-03-27
(2 pages)
7 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date is 18/12/2013
(6 pages)
7 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date is 18/12/2013
(6 pages)
14 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 198,951.073
  • ANNOTATION A second filed SH01 was registered on 07/03/2014
  • ANNOTATION This document replaces the SH01 registered on 20TH December 2013 as it was not properly delivered.
(8 pages)
14 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 198,951.073
  • ANNOTATION A second filed SH01 was registered on 07/03/2014
  • ANNOTATION This document replaces the SH01 registered on 20TH December 2013 as it was not properly delivered.
(8 pages)
13 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(31 pages)
13 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(31 pages)
31 December 2013Resolutions
  • RES13 ‐ Company authorised to create a new class of a ordinary shares with a nominal value of £0.01 each having rights set out in the new articles of association. 17/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
31 December 2013Resolutions
  • RES13 ‐ Company authorised to create a new class of a ordinary shares with a nominal value of £0.01 each having rights set out in the new articles of association. 17/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
20 December 2013Statement of capital following an allotment of shares on 18 December 2013
  • GBP 198,951.07
  • ANNOTATION A replacement SH01 was registered on 14TH January 2014
(4 pages)
20 December 2013Statement of capital following an allotment of shares on 18 December 2013
  • GBP 198,951.07
  • ANNOTATION A replacement SH01 was registered on 14TH January 2014
(4 pages)
15 November 2013Resolutions
  • RES13 ‐ Cancel share prem a/c 30/10/2013
(1 page)
15 November 2013Statement by directors (2 pages)
15 November 2013Resolutions
  • RES13 ‐ Cancel share prem a/c 30/10/2013
(1 page)
15 November 2013Statement of capital on 15 November 2013
  • GBP 188,785.69
(5 pages)
15 November 2013Statement by directors (2 pages)
15 November 2013Statement of capital on 15 November 2013
  • GBP 188,785.69
(5 pages)
15 November 2013Solvency statement dated 30/10/13 (2 pages)
15 November 2013Solvency statement dated 30/10/13 (2 pages)
25 October 2013Termination of appointment of Stuart Southall as a director (1 page)
25 October 2013Termination of appointment of Stuart Southall as a director (1 page)
10 September 2013Full accounts made up to 31 December 2012 (13 pages)
10 September 2013Full accounts made up to 31 December 2012 (13 pages)
30 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (8 pages)
30 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (8 pages)
30 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (8 pages)
30 April 2013Satisfaction of charge 2 in full (4 pages)
30 April 2013Satisfaction of charge 2 in full (4 pages)
22 March 2013Resolutions
  • RES13 ‐ Facilities agreement 23/01/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 March 2013Memorandum and Articles of Association (26 pages)
22 March 2013Resolutions
  • RES13 ‐ Facilities agreement 23/01/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 March 2013Memorandum and Articles of Association (26 pages)
21 March 2013Appointment of Mr Michael Jonathan Faulkner as a director (2 pages)
21 March 2013Appointment of Mr James John Berry as a director (2 pages)
21 March 2013Appointment of Mr Michael Jonathan Faulkner as a director (2 pages)
21 March 2013Appointment of Mr James John Berry as a director (2 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 3 (11 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 3 (11 pages)
11 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
6 June 2012Full accounts made up to 31 December 2011 (13 pages)
6 June 2012Full accounts made up to 31 December 2011 (13 pages)
28 May 2012Registered office address changed from 126 Jermyn Street London SW1Y 4UJ on 28 May 2012 (1 page)
28 May 2012Registered office address changed from 126 Jermyn Street London SW1Y 4UJ on 28 May 2012 (1 page)
10 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
10 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
3 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
3 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
3 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
31 May 2011Full accounts made up to 31 December 2010 (14 pages)
31 May 2011Full accounts made up to 31 December 2010 (14 pages)
21 June 2010Full accounts made up to 31 December 2009 (14 pages)
21 June 2010Full accounts made up to 31 December 2009 (14 pages)
16 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (7 pages)
16 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (7 pages)
16 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (7 pages)
7 August 2009Full accounts made up to 31 December 2008 (14 pages)
7 August 2009Full accounts made up to 31 December 2008 (14 pages)
5 June 2009Return made up to 06/05/09; full list of members (6 pages)
5 June 2009Return made up to 06/05/09; full list of members (6 pages)
24 September 2008Return made up to 06/05/08; full list of members (19 pages)
24 September 2008Return made up to 06/05/08; full list of members (19 pages)
15 September 2008Full accounts made up to 31 December 2007 (14 pages)
15 September 2008Full accounts made up to 31 December 2007 (14 pages)
30 April 2008Secretary appointed ian nash (2 pages)
30 April 2008Appointment terminated secretary richard garmon jones (1 page)
30 April 2008Appointment terminated secretary richard garmon jones (1 page)
30 April 2008Secretary appointed ian nash (2 pages)
12 September 2007Full accounts made up to 31 December 2006 (14 pages)
12 September 2007Full accounts made up to 31 December 2006 (14 pages)
17 June 2007Return made up to 06/05/07; change of members (19 pages)
17 June 2007Return made up to 06/05/07; change of members (19 pages)
18 January 2007Ad 13/11/06--------- £ si [email protected]=85 £ ic 188699/188784 (2 pages)
18 January 2007Ad 13/11/06--------- £ si [email protected]=85 £ ic 188699/188784 (2 pages)
16 October 2006Ad 06/09/06--------- £ si [email protected]=66 £ ic 188633/188699 (2 pages)
16 October 2006Ad 06/09/06--------- £ si [email protected]=66 £ ic 188633/188699 (2 pages)
7 September 2006Full accounts made up to 31 December 2005 (15 pages)
7 September 2006Full accounts made up to 31 December 2005 (15 pages)
25 July 2006Ad 08/06/06--------- £ si [email protected]=66 £ ic 188567/188633 (2 pages)
25 July 2006Ad 08/06/06--------- £ si [email protected]=66 £ ic 188567/188633 (2 pages)
13 July 2006Ad 28/06/06--------- £ si [email protected]=26 £ ic 188541/188567 (2 pages)
13 July 2006Ad 28/06/06--------- £ si [email protected]=26 £ ic 188541/188567 (2 pages)
21 June 2006Ad 24/05/06--------- £ si [email protected]=551 £ ic 187990/188541 (5 pages)
21 June 2006Ad 24/05/06--------- £ si [email protected]=551 £ ic 187990/188541 (5 pages)
7 June 2006Return made up to 06/05/06; full list of members (26 pages)
7 June 2006Return made up to 06/05/06; full list of members (26 pages)
3 June 2006Ad 05/04/06--------- £ si [email protected]=66 £ ic 187922/187988 (2 pages)
3 June 2006Ad 05/04/06--------- £ si [email protected]=66 £ ic 187922/187988 (2 pages)
3 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 February 2006Declaration of assistance for shares acquisition (11 pages)
3 February 2006Declaration of assistance for shares acquisition (11 pages)
3 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Particulars of mortgage/charge (9 pages)
24 January 2006Particulars of mortgage/charge (9 pages)
16 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 January 2006Memorandum and Articles of Association (14 pages)
16 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 January 2006Memorandum and Articles of Association (14 pages)
28 December 2005Declaration of assistance for shares acquisition (11 pages)
28 December 2005Declaration of assistance for shares acquisition (11 pages)
28 December 2005Declaration of assistance for shares acquisition (11 pages)
28 December 2005Declaration of assistance for shares acquisition (11 pages)
28 December 2005Declaration of assistance for shares acquisition (11 pages)
28 December 2005Declaration of assistance for shares acquisition (11 pages)
21 December 2005Ad 20/10/05--------- £ si [email protected]=49 £ ic 186605/186654 (2 pages)
21 December 2005Ad 20/10/05--------- £ si [email protected]=49 £ ic 186605/186654 (2 pages)
14 October 2005Ad 19/08/05--------- £ si [email protected]=33 £ ic 186572/186605 (2 pages)
14 October 2005Ad 19/08/05--------- £ si [email protected]=33 £ ic 186572/186605 (2 pages)
12 October 2005Ad 20/09/05--------- £ si [email protected]=145 £ ic 186427/186572 (2 pages)
12 October 2005Ad 20/09/05--------- £ si [email protected]=145 £ ic 186427/186572 (2 pages)
10 October 2005Ad 28/07/05--------- £ si [email protected]=7 £ ic 186420/186427 (2 pages)
10 October 2005Ad 28/07/05--------- £ si [email protected]=7 £ ic 186420/186427 (2 pages)
25 August 2005Full accounts made up to 31 December 2004 (17 pages)
25 August 2005Full accounts made up to 31 December 2004 (17 pages)
15 August 2005Secretary's particulars changed (1 page)
15 August 2005Secretary's particulars changed (1 page)
2 August 2005Ad 21/07/05--------- £ si [email protected]=213 £ ic 186207/186420 (2 pages)
2 August 2005Ad 21/07/05--------- £ si [email protected]=213 £ ic 186207/186420 (2 pages)
1 August 2005Ad 13/06/05--------- £ si [email protected]=99 £ ic 185894/185993 (2 pages)
1 August 2005Ad 23/05/05--------- £ si [email protected]=318 £ ic 185576/185894 (2 pages)
1 August 2005Ad 22/12/04--------- £ si [email protected] (2 pages)
1 August 2005Ad 03/05/05--------- £ si [email protected] (2 pages)
1 August 2005Ad 13/06/05--------- £ si [email protected]=99 £ ic 185894/185993 (2 pages)
1 August 2005Ad 03/11/04--------- £ si [email protected] (2 pages)
1 August 2005Ad 23/05/05--------- £ si [email protected]=318 £ ic 185576/185894 (2 pages)
1 August 2005Ad 26/04/05--------- £ si [email protected] (2 pages)
1 August 2005Ad 22/06/05--------- £ si [email protected]=214 £ ic 185993/186207 (2 pages)
1 August 2005Ad 03/11/04--------- £ si [email protected] (2 pages)
1 August 2005Ad 22/06/05--------- £ si [email protected]=214 £ ic 185993/186207 (2 pages)
1 August 2005Ad 26/04/05--------- £ si [email protected] (2 pages)
1 August 2005Ad 03/05/05--------- £ si [email protected] (2 pages)
1 August 2005Ad 09/05/05--------- £ si [email protected]=763 £ ic 184813/185576 (2 pages)
1 August 2005Ad 22/12/04--------- £ si [email protected] (2 pages)
1 August 2005Ad 09/05/05--------- £ si [email protected]=763 £ ic 184813/185576 (2 pages)
29 July 2005Ad 26/04/05--------- £ si [email protected] (2 pages)
29 July 2005Ad 03/05/05--------- £ si [email protected] (2 pages)
29 July 2005Ad 03/05/05--------- £ si [email protected] (2 pages)
29 July 2005Ad 29/03/04--------- £ si [email protected] (2 pages)
29 July 2005Ad 08/08/04--------- £ si [email protected]=127 £ ic 179758/179885 (2 pages)
29 July 2005Ad 08/08/04--------- £ si [email protected] (2 pages)
29 July 2005Ad 15/06/04--------- £ si [email protected] (2 pages)
29 July 2005Ad 14/05/04--------- £ si [email protected]=525 £ ic 179198/179723 (2 pages)
29 July 2005Ad 14/05/04--------- £ si [email protected] (2 pages)
29 July 2005Ad 14/05/04--------- £ si [email protected] (2 pages)
29 July 2005Ad 06/10/03--------- £ si [email protected] (2 pages)
29 July 2005Ad 29/03/04--------- £ si [email protected] (2 pages)
29 July 2005Ad 29/03/04--------- £ si [email protected] (2 pages)
29 July 2005Ad 15/06/04--------- £ si [email protected]=35 £ ic 179723/179758 (2 pages)
29 July 2005Ad 03/11/04--------- £ si [email protected] (2 pages)
29 July 2005Ad 06/10/03--------- £ si [email protected] (2 pages)
29 July 2005Ad 22/12/04--------- £ si [email protected] (2 pages)
29 July 2005Ad 26/04/05--------- £ si [email protected] (2 pages)
29 July 2005Ad 29/03/04--------- £ si [email protected] (2 pages)
29 July 2005Return made up to 06/05/05; full list of members (7 pages)
29 July 2005Ad 06/10/03--------- £ si [email protected] (2 pages)
29 July 2005Ad 15/06/04--------- £ si [email protected] (2 pages)
29 July 2005Ad 06/10/03--------- £ si [email protected] (2 pages)
29 July 2005Ad 14/05/04--------- £ si [email protected]=525 £ ic 179198/179723 (2 pages)
29 July 2005Ad 08/08/04--------- £ si [email protected] (2 pages)
29 July 2005Return made up to 06/05/05; full list of members (7 pages)
29 July 2005Ad 22/12/04--------- £ si [email protected] (2 pages)
29 July 2005Ad 03/11/04--------- £ si [email protected] (2 pages)
29 July 2005Ad 08/08/04--------- £ si [email protected]=127 £ ic 179758/179885 (2 pages)
29 July 2005Ad 15/06/04--------- £ si [email protected]=35 £ ic 179723/179758 (2 pages)
14 March 2005Secretary's particulars changed (2 pages)
14 March 2005Secretary's particulars changed (2 pages)
3 November 2004Full accounts made up to 31 December 2003 (16 pages)
3 November 2004Full accounts made up to 31 December 2003 (16 pages)
21 May 2004Return made up to 06/05/04; no change of members (12 pages)
21 May 2004Return made up to 06/05/04; no change of members (12 pages)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
18 January 2004Secretary's particulars changed (1 page)
18 January 2004Secretary's particulars changed (1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
3 December 2003Notice of resolution removing auditor (1 page)
3 December 2003Notice of resolution removing auditor (1 page)
4 November 2003Full accounts made up to 31 December 2002 (16 pages)
4 November 2003Full accounts made up to 31 December 2002 (16 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
25 June 2003Ad 30/01/03--------- £ si [email protected] (2 pages)
25 June 2003Ad 30/01/03--------- £ si [email protected] (2 pages)
15 June 2003Secretary resigned (1 page)
15 June 2003New secretary appointed (2 pages)
15 June 2003Director's particulars changed (1 page)
15 June 2003New secretary appointed (2 pages)
15 June 2003Secretary resigned (1 page)
15 June 2003Director's particulars changed (1 page)
9 June 2003Director's particulars changed (1 page)
9 June 2003Director's particulars changed (1 page)
8 June 2003Return made up to 06/05/03; no change of members (16 pages)
8 June 2003Return made up to 06/05/03; no change of members (16 pages)
10 March 2003Auditor's resignation (2 pages)
10 March 2003Auditor's resignation (2 pages)
23 January 2003Return made up to 06/05/02; full list of members (16 pages)
23 January 2003Return made up to 06/05/02; full list of members (16 pages)
16 January 2003Ad 22/03/02--------- £ si [email protected]=783 £ ic 190966/191749 (2 pages)
16 January 2003Ad 22/03/02--------- £ si [email protected]=783 £ ic 190966/191749 (2 pages)
29 August 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
29 August 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
25 June 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
25 June 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
4 March 2002Group of companies' accounts made up to 30 April 2001 (24 pages)
4 March 2002Group of companies' accounts made up to 30 April 2001 (24 pages)
8 June 2001Return made up to 06/05/01; full list of members (19 pages)
8 June 2001Return made up to 06/05/01; full list of members (19 pages)
11 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(118 pages)
11 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(118 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
8 February 2001Ad 31/05/00--------- £ si [email protected]=6174 £ ic 184792/190966 (2 pages)
8 February 2001Ad 31/05/00--------- £ si [email protected]=6174 £ ic 184792/190966 (2 pages)
8 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(22 pages)
8 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(22 pages)
5 January 2001Ad 26/10/00--------- £ si [email protected]=2200 £ ic 177471/179671 (2 pages)
5 January 2001Ad 31/05/00--------- £ si [email protected]=6174 £ ic 171297/177471 (2 pages)
5 January 2001Ad 26/10/00--------- £ si [email protected]=2200 £ ic 177471/179671 (2 pages)
5 January 2001Ad 21/08/00--------- £ si [email protected]=5121 £ ic 179671/184792 (2 pages)
5 January 2001Ad 21/08/00--------- £ si [email protected]=5121 £ ic 179671/184792 (2 pages)
5 January 2001Ad 31/05/00--------- £ si [email protected]=6174 £ ic 171297/177471 (2 pages)
30 November 2000Full accounts made up to 30 April 2000 (23 pages)
30 November 2000Full accounts made up to 30 April 2000 (23 pages)
23 November 2000Ad 21/08/00--------- £ si [email protected]=5121 £ ic 166176/171297 (2 pages)
23 November 2000Ad 21/08/00--------- £ si [email protected]=5121 £ ic 166176/171297 (2 pages)
20 November 2000Ad 31/05/00--------- £ si [email protected]=6174 £ ic 160002/166176 (2 pages)
20 November 2000Ad 31/05/00--------- £ si [email protected]=6174 £ ic 160002/166176 (2 pages)
20 October 2000Memorandum and Articles of Association (17 pages)
20 October 2000Memorandum and Articles of Association (17 pages)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
30 August 2000Return made up to 06/05/00; full list of members; amend (16 pages)
30 August 2000Return made up to 06/05/00; full list of members; amend (16 pages)
30 August 2000Ad 08/11/99--------- £ si [email protected] (2 pages)
30 August 2000Ad 08/11/99--------- £ si [email protected] (2 pages)
27 July 2000New secretary appointed (2 pages)
27 July 2000New secretary appointed (2 pages)
27 July 2000Secretary resigned (1 page)
27 July 2000Secretary resigned (1 page)
12 June 2000Return made up to 06/05/00; full list of members (15 pages)
12 June 2000Return made up to 06/05/00; full list of members (15 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
5 March 2000Full group accounts made up to 30 April 1999 (16 pages)
5 March 2000Full group accounts made up to 30 April 1999 (16 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999Ad 01/11/99--------- £ si [email protected]=12180 £ ic 34562/46742 (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999Ad 01/11/99--------- £ si [email protected]=22380 £ ic 12182/34562 (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999Ad 01/11/99--------- £ si [email protected]=8040 £ ic 135962/144002 (2 pages)
10 November 1999Ad 01/11/99--------- £ si [email protected]=3260 £ ic 152802/156062 (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999Ad 01/11/99--------- £ si [email protected]=8040 £ ic 121562/129602 (2 pages)
10 November 1999Ad 01/11/99--------- £ si [email protected]=10060 £ ic 69122/79182 (2 pages)
10 November 1999Conve 01/11/99 (1 page)
10 November 1999Ad 01/11/99--------- £ si [email protected]=10060 £ ic 92162/102222 (2 pages)
10 November 1999Ad 01/11/99--------- £ si [email protected]=10060 £ ic 92162/102222 (2 pages)
10 November 1999Ad 01/11/99--------- £ si [email protected]=8040 £ ic 121562/129602 (2 pages)
10 November 1999Ad 01/11/99--------- £ si [email protected]=3260 £ ic 152802/156062 (2 pages)
10 November 1999Ad 01/11/99--------- £ si [email protected]=5260 £ ic 147542/152802 (2 pages)
10 November 1999Conve 01/11/99 (1 page)
10 November 1999Ad 01/11/99--------- £ si [email protected]=6360 £ ic 129602/135962 (2 pages)
10 November 1999£ nc 10000/500000 01/11/99 (1 page)
10 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
10 November 1999New director appointed (2 pages)
10 November 1999Ad 01/11/99--------- £ si [email protected]=3540 £ ic 144002/147542 (2 pages)
10 November 1999Ad 01/11/99--------- £ si [email protected]=8040 £ ic 135962/144002 (2 pages)
10 November 1999Ad 01/11/99--------- £ si [email protected]=6360 £ ic 115202/121562 (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999Ad 01/11/99--------- £ si [email protected]=10060 £ ic 69122/79182 (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999Ad 01/11/99--------- £ si [email protected]=6360 £ ic 129602/135962 (2 pages)
10 November 1999Ad 01/11/99--------- £ si [email protected]=5260 £ ic 147542/152802 (2 pages)
10 November 1999Ad 01/11/99--------- £ si [email protected]=12980 £ ic 79182/92162 (2 pages)
10 November 1999Ad 01/11/99--------- £ si [email protected]=12980 £ ic 102222/115202 (2 pages)
10 November 1999£ nc 10000/500000 01/11/99 (1 page)
10 November 1999New director appointed (2 pages)
10 November 1999Ad 01/11/99--------- £ si [email protected]=12980 £ ic 102222/115202 (2 pages)
10 November 1999Ad 01/11/99--------- £ si [email protected]=3940 £ ic 156062/160002 (2 pages)
10 November 1999Ad 01/11/99--------- £ si [email protected]=22380 £ ic 12182/34562 (2 pages)
10 November 1999Ad 01/11/99--------- £ si [email protected]=12180 £ ic 2/12182 (2 pages)
10 November 1999Ad 01/11/99--------- £ si [email protected]=6360 £ ic 115202/121562 (2 pages)
10 November 1999Ad 01/11/99--------- £ si [email protected]=3540 £ ic 144002/147542 (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999Ad 01/11/99--------- £ si [email protected]=12180 £ ic 2/12182 (2 pages)
10 November 1999Ad 01/11/99--------- £ si [email protected]=12980 £ ic 79182/92162 (2 pages)
10 November 1999Ad 01/11/99--------- £ si [email protected]=22380 £ ic 46742/69122 (2 pages)
10 November 1999Ad 01/11/99--------- £ si [email protected]=3940 £ ic 156062/160002 (2 pages)
10 November 1999Ad 01/11/99--------- £ si [email protected]=12180 £ ic 34562/46742 (2 pages)
10 November 1999Ad 01/11/99--------- £ si [email protected]=22380 £ ic 46742/69122 (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
4 November 1999Particulars of mortgage/charge (3 pages)
4 November 1999Particulars of mortgage/charge (3 pages)
25 October 1999Company name changed psbm holdings LIMITED\certificate issued on 26/10/99 (2 pages)
25 October 1999Company name changed psbm holdings LIMITED\certificate issued on 26/10/99 (2 pages)
7 June 1999Return made up to 06/05/99; full list of members (6 pages)
7 June 1999Return made up to 06/05/99; full list of members (6 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999Secretary resigned (1 page)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
20 August 1998New secretary appointed (2 pages)
20 August 1998New secretary appointed (2 pages)
24 July 1998Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
24 July 1998Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
12 May 1998Secretary resigned (1 page)
12 May 1998Secretary resigned (1 page)
6 May 1998Incorporation (19 pages)
6 May 1998Incorporation (19 pages)