London
EC2R 5AL
Director Name | Mr Gary Robert Marshall |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 29 September 2023(25 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Chief Financial And Operating Officer |
Country of Residence | Scotland |
Correspondence Address | 30 Coleman Street London EC2R 5AL |
Director Name | Kenneth John McKelvey |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Role | Consulting Actuary |
Correspondence Address | 27 Priory Avenue London W4 1TZ |
Secretary Name | Mr Doug Brian Stoker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Speedgate House Three Gates Road Fawkham Kent DA3 8NJ |
Director Name | Mr Jonathan Dominic Punter |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(3 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 05 June 2014) |
Role | Consulting Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Orchard Drive Blackheath London SE3 0QP |
Secretary Name | Kenneth John McKelvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 June 2000) |
Role | Company Director |
Correspondence Address | 27 Priory Avenue London W4 1TZ |
Director Name | David Owen Cule |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 March 2004) |
Role | Actuary |
Correspondence Address | Lords Hill House Lords Hill Shamley Green Surrey GU5 0UZ |
Director Name | Mr Stuart Malcolm Southall |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(1 year, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 August 2013) |
Role | Consultant Actuary |
Country of Residence | England |
Correspondence Address | Woodhurst The Warren East Horsley Surrey KT24 5RH |
Director Name | Ronald Kenneth Sloan |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(1 year, 5 months after company formation) |
Appointment Duration | 11 months (resigned 29 September 2000) |
Role | Actuary |
Country of Residence | Scotland |
Correspondence Address | 20 Lomond Road Edinburgh Midlothian EH5 3JR Scotland |
Director Name | David Segal |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 March 2004) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 51 Links Road Epsom Surrey KT17 3PP |
Director Name | Elizabeth Anne Battams |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 March 2004) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Lattimer Place Chiswick London W4 2UD |
Director Name | Ms Maya Batheja |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 March 2004) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 50 Ashburnham Grove London SE10 8UJ |
Director Name | Mr Lionel Gary Jackson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 year, 10 months after company formation) |
Appointment Duration | 4 years (resigned 19 March 2004) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 39 152 Grosvenor Road London SW1V 3JL |
Director Name | Arthur Donald Torrens Allison |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 year, 10 months after company formation) |
Appointment Duration | 4 years (resigned 19 March 2004) |
Role | Financial Advisor |
Correspondence Address | Appartment 10 Garricks House Charter Quay Wadbrook Street Kingston Upon Thames KT1 1HS |
Director Name | Robin Howard Talbot |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 year, 10 months after company formation) |
Appointment Duration | 4 years (resigned 19 March 2004) |
Role | IT Director |
Correspondence Address | 50 Ashburnham Grove London SE10 8UJ |
Secretary Name | Peter Nicholas Aves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 June 2003) |
Role | Company Director |
Correspondence Address | 26 Sidney Square London E1 2EY |
Director Name | Mr James Anthony Angus Samuels |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 May 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flat 6 34 Stanhope Gardens London SW7 5QY |
Director Name | Mr John Paul Batting |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2002(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 March 2004) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Bridgemans Loddon Drive Wargrave Berkshire RG10 8HH |
Secretary Name | Richard Garmon Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plas Newydd Devonshire Avenue Amersham Buckinghamshire HP6 5JF |
Secretary Name | Mr Ian Eric Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(9 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 19 May 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mount Cottage Linden Chase Sevenoaks Kent TN13 3JT |
Director Name | Mr James John Berry |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Coleman Street London EC2R 5AL |
Director Name | Mr Michael Jonathan Faulkner |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(14 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 24 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Coleman Street London EC2R 5AL |
Director Name | Mr Kevin James Patrick Hayes |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(16 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 30 Coleman Street London EC2R 5AL |
Secretary Name | Miss Elizabeth Weston |
---|---|
Status | Resigned |
Appointed | 19 May 2014(16 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 January 2015) |
Role | Company Director |
Correspondence Address | 22 Elgin Mansions Elgin Avenue Maida Vale London W9 1JG |
Secretary Name | Mrs Sally Angela Buckmaster |
---|---|
Status | Resigned |
Appointed | 12 February 2015(16 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 28 February 2023) |
Role | Company Director |
Correspondence Address | 30 Coleman Street London EC2R 5AL |
Director Name | Mr James Edward Ellis Barham |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2019(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2022) |
Role | Global Head Of Distribution |
Country of Residence | England |
Correspondence Address | 30 Coleman Street London EC2R 5AL |
Director Name | Mr Ryan McGlothlin |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 2019(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 June 2022) |
Role | Managing Director, R&M Llc |
Country of Residence | United States |
Correspondence Address | 30 Coleman Street London EC2R 5AL |
Director Name | Mr Simon Levick Garth Wilson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2022(23 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 29 July 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 30 Coleman Street London EC2R 5AL |
Director Name | Mr Michael White |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2022(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Coleman Street London EC2R 5AL |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.psigma.com |
---|---|
Telephone | 020 33275400 |
Telephone region | London |
Registered Address | 30 Coleman Street London EC2R 5AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,797,595 |
Cash | £4,621 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
4 February 2013 | Delivered 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 2006 | Delivered 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 1999 | Delivered 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 |
22 December 2020 | Full accounts made up to 30 June 2020 (16 pages) |
---|---|
6 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
20 December 2019 | Full accounts made up to 30 June 2019 (17 pages) |
5 December 2019 | Termination of appointment of Kevin James Patrick Hayes as a director on 4 December 2019 (1 page) |
17 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
24 April 2019 | Director's details changed for Mr Kevin James Patrick Hayes on 23 April 2019 (2 pages) |
27 March 2019 | Appointment of Mr Ryan Mcglothlin as a director on 26 March 2019 (2 pages) |
26 March 2019 | Appointment of Mr James Barham as a director on 26 March 2019 (2 pages) |
28 December 2018 | Full accounts made up to 30 June 2018 (16 pages) |
29 November 2018 | Company name changed p-solve holdings LIMITED\certificate issued on 29/11/18
|
12 September 2018 | Termination of appointment of James John Berry as a director on 11 September 2018 (1 page) |
18 May 2018 | Confirmation statement made on 6 May 2018 with updates (4 pages) |
3 May 2018 | Registered office address changed from 11 Strand London WC2N 5HR to 30 Coleman Street London EC2R 5AL on 3 May 2018 (1 page) |
27 December 2017 | Full accounts made up to 30 June 2017 (16 pages) |
27 December 2017 | Full accounts made up to 30 June 2017 (16 pages) |
10 November 2017 | Register inspection address has been changed to 30 Coleman Street London EC2R 5AL (1 page) |
10 November 2017 | Register(s) moved to registered inspection location 30 Coleman Street London EC2R 5AL (1 page) |
10 November 2017 | Register(s) moved to registered inspection location 30 Coleman Street London EC2R 5AL (1 page) |
10 November 2017 | Register inspection address has been changed to 30 Coleman Street London EC2R 5AL (1 page) |
11 July 2017 | Change of details for River and Mercantile Holdings Limited as a person with significant control on 29 June 2017 (2 pages) |
11 July 2017 | Cessation of Psg Trustees Limited as a person with significant control on 29 June 2017 (1 page) |
11 July 2017 | Change of details for River and Mercantile Holdings Limited as a person with significant control on 29 June 2017 (2 pages) |
11 July 2017 | Cessation of Psg Trustees Limited as a person with significant control on 29 June 2017 (1 page) |
18 May 2017 | Confirmation statement made on 6 May 2017 with updates (7 pages) |
18 May 2017 | Confirmation statement made on 6 May 2017 with updates (7 pages) |
15 February 2017 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
15 February 2017 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
17 January 2017 | Director's details changed for Mr Michael Jonathan Faulkner on 28 November 2016 (2 pages) |
17 January 2017 | Director's details changed for Mr Michael Jonathan Faulkner on 28 November 2016 (2 pages) |
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
27 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Director's details changed for Mr James John Berry on 26 May 2015 (2 pages) |
27 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Director's details changed for Mr Kevin James Patrick Hayes on 26 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Mr Michael Jonathan Faulkner on 26 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Mr James John Berry on 26 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Mr Michael Jonathan Faulkner on 26 May 2015 (2 pages) |
27 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Director's details changed for Mr Kevin James Patrick Hayes on 26 May 2015 (2 pages) |
10 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
10 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
19 February 2015 | Appointment of Mrs Sally Angela Buckmaster as a secretary on 12 February 2015 (2 pages) |
19 February 2015 | Appointment of Mrs Sally Angela Buckmaster as a secretary on 12 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of Elizabeth Weston as a secretary on 30 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Elizabeth Weston as a secretary on 30 January 2015 (1 page) |
6 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Director's details changed for Mr James John Berry on 1 August 2013 (2 pages) |
6 June 2014 | Director's details changed for Mr James John Berry on 1 August 2013 (2 pages) |
6 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Director's details changed for Mr James John Berry on 1 August 2013 (2 pages) |
5 June 2014 | Termination of appointment of Jonathan Punter as a director (1 page) |
5 June 2014 | Termination of appointment of Jonathan Punter as a director (1 page) |
30 May 2014 | Termination of appointment of James Samuels as a director (1 page) |
30 May 2014 | Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
30 May 2014 | Termination of appointment of James Samuels as a director (1 page) |
30 May 2014 | Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
29 May 2014 | Appointment of Mr Kevin James Patrick Hayes as a director (2 pages) |
29 May 2014 | Appointment of Miss Elizabeth Weston as a secretary (2 pages) |
29 May 2014 | Appointment of Mr Kevin James Patrick Hayes as a director (2 pages) |
29 May 2014 | Termination of appointment of Ian Nash as a secretary (1 page) |
29 May 2014 | Appointment of Miss Elizabeth Weston as a secretary (2 pages) |
29 May 2014 | Termination of appointment of Ian Nash as a secretary (1 page) |
1 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 April 2014 | Satisfaction of charge 3 in full (1 page) |
16 April 2014 | Satisfaction of charge 3 in full (1 page) |
28 March 2014 | Change of name notice (2 pages) |
28 March 2014 | Change of name notice (2 pages) |
28 March 2014 | Company name changed psigma group LIMITED\certificate issued on 28/03/14
|
28 March 2014 | Company name changed psigma group LIMITED\certificate issued on 28/03/14
|
7 March 2014 | Second filing of SH01 previously delivered to Companies House
|
7 March 2014 | Second filing of SH01 previously delivered to Companies House
|
14 January 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
14 January 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
13 January 2014 | Resolutions
|
13 January 2014 | Resolutions
|
31 December 2013 | Resolutions
|
31 December 2013 | Resolutions
|
20 December 2013 | Statement of capital following an allotment of shares on 18 December 2013
|
20 December 2013 | Statement of capital following an allotment of shares on 18 December 2013
|
15 November 2013 | Resolutions
|
15 November 2013 | Statement by directors (2 pages) |
15 November 2013 | Resolutions
|
15 November 2013 | Statement of capital on 15 November 2013
|
15 November 2013 | Statement by directors (2 pages) |
15 November 2013 | Statement of capital on 15 November 2013
|
15 November 2013 | Solvency statement dated 30/10/13 (2 pages) |
15 November 2013 | Solvency statement dated 30/10/13 (2 pages) |
25 October 2013 | Termination of appointment of Stuart Southall as a director (1 page) |
25 October 2013 | Termination of appointment of Stuart Southall as a director (1 page) |
10 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
10 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
30 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (8 pages) |
30 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (8 pages) |
30 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (8 pages) |
30 April 2013 | Satisfaction of charge 2 in full (4 pages) |
30 April 2013 | Satisfaction of charge 2 in full (4 pages) |
22 March 2013 | Resolutions
|
22 March 2013 | Memorandum and Articles of Association (26 pages) |
22 March 2013 | Resolutions
|
22 March 2013 | Memorandum and Articles of Association (26 pages) |
21 March 2013 | Appointment of Mr Michael Jonathan Faulkner as a director (2 pages) |
21 March 2013 | Appointment of Mr James John Berry as a director (2 pages) |
21 March 2013 | Appointment of Mr Michael Jonathan Faulkner as a director (2 pages) |
21 March 2013 | Appointment of Mr James John Berry as a director (2 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
11 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
6 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
28 May 2012 | Registered office address changed from 126 Jermyn Street London SW1Y 4UJ on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from 126 Jermyn Street London SW1Y 4UJ on 28 May 2012 (1 page) |
10 November 2011 | Resolutions
|
10 November 2011 | Resolutions
|
3 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
3 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
3 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
31 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
21 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
16 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (7 pages) |
7 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
7 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 June 2009 | Return made up to 06/05/09; full list of members (6 pages) |
5 June 2009 | Return made up to 06/05/09; full list of members (6 pages) |
24 September 2008 | Return made up to 06/05/08; full list of members (19 pages) |
24 September 2008 | Return made up to 06/05/08; full list of members (19 pages) |
15 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
15 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
30 April 2008 | Secretary appointed ian nash (2 pages) |
30 April 2008 | Appointment terminated secretary richard garmon jones (1 page) |
30 April 2008 | Appointment terminated secretary richard garmon jones (1 page) |
30 April 2008 | Secretary appointed ian nash (2 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
17 June 2007 | Return made up to 06/05/07; change of members (19 pages) |
17 June 2007 | Return made up to 06/05/07; change of members (19 pages) |
18 January 2007 | Ad 13/11/06--------- £ si [email protected]=85 £ ic 188699/188784 (2 pages) |
18 January 2007 | Ad 13/11/06--------- £ si [email protected]=85 £ ic 188699/188784 (2 pages) |
16 October 2006 | Ad 06/09/06--------- £ si [email protected]=66 £ ic 188633/188699 (2 pages) |
16 October 2006 | Ad 06/09/06--------- £ si [email protected]=66 £ ic 188633/188699 (2 pages) |
7 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
7 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
25 July 2006 | Ad 08/06/06--------- £ si [email protected]=66 £ ic 188567/188633 (2 pages) |
25 July 2006 | Ad 08/06/06--------- £ si [email protected]=66 £ ic 188567/188633 (2 pages) |
13 July 2006 | Ad 28/06/06--------- £ si [email protected]=26 £ ic 188541/188567 (2 pages) |
13 July 2006 | Ad 28/06/06--------- £ si [email protected]=26 £ ic 188541/188567 (2 pages) |
21 June 2006 | Ad 24/05/06--------- £ si [email protected]=551 £ ic 187990/188541 (5 pages) |
21 June 2006 | Ad 24/05/06--------- £ si [email protected]=551 £ ic 187990/188541 (5 pages) |
7 June 2006 | Return made up to 06/05/06; full list of members (26 pages) |
7 June 2006 | Return made up to 06/05/06; full list of members (26 pages) |
3 June 2006 | Ad 05/04/06--------- £ si [email protected]=66 £ ic 187922/187988 (2 pages) |
3 June 2006 | Ad 05/04/06--------- £ si [email protected]=66 £ ic 187922/187988 (2 pages) |
3 February 2006 | Resolutions
|
3 February 2006 | Declaration of assistance for shares acquisition (11 pages) |
3 February 2006 | Declaration of assistance for shares acquisition (11 pages) |
3 February 2006 | Resolutions
|
25 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Particulars of mortgage/charge (9 pages) |
24 January 2006 | Particulars of mortgage/charge (9 pages) |
16 January 2006 | Resolutions
|
16 January 2006 | Memorandum and Articles of Association (14 pages) |
16 January 2006 | Resolutions
|
16 January 2006 | Memorandum and Articles of Association (14 pages) |
28 December 2005 | Declaration of assistance for shares acquisition (11 pages) |
28 December 2005 | Declaration of assistance for shares acquisition (11 pages) |
28 December 2005 | Declaration of assistance for shares acquisition (11 pages) |
28 December 2005 | Declaration of assistance for shares acquisition (11 pages) |
28 December 2005 | Declaration of assistance for shares acquisition (11 pages) |
28 December 2005 | Declaration of assistance for shares acquisition (11 pages) |
21 December 2005 | Ad 20/10/05--------- £ si [email protected]=49 £ ic 186605/186654 (2 pages) |
21 December 2005 | Ad 20/10/05--------- £ si [email protected]=49 £ ic 186605/186654 (2 pages) |
14 October 2005 | Ad 19/08/05--------- £ si [email protected]=33 £ ic 186572/186605 (2 pages) |
14 October 2005 | Ad 19/08/05--------- £ si [email protected]=33 £ ic 186572/186605 (2 pages) |
12 October 2005 | Ad 20/09/05--------- £ si [email protected]=145 £ ic 186427/186572 (2 pages) |
12 October 2005 | Ad 20/09/05--------- £ si [email protected]=145 £ ic 186427/186572 (2 pages) |
10 October 2005 | Ad 28/07/05--------- £ si [email protected]=7 £ ic 186420/186427 (2 pages) |
10 October 2005 | Ad 28/07/05--------- £ si [email protected]=7 £ ic 186420/186427 (2 pages) |
25 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
25 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
15 August 2005 | Secretary's particulars changed (1 page) |
15 August 2005 | Secretary's particulars changed (1 page) |
2 August 2005 | Ad 21/07/05--------- £ si [email protected]=213 £ ic 186207/186420 (2 pages) |
2 August 2005 | Ad 21/07/05--------- £ si [email protected]=213 £ ic 186207/186420 (2 pages) |
1 August 2005 | Ad 13/06/05--------- £ si [email protected]=99 £ ic 185894/185993 (2 pages) |
1 August 2005 | Ad 23/05/05--------- £ si [email protected]=318 £ ic 185576/185894 (2 pages) |
1 August 2005 | Ad 22/12/04--------- £ si [email protected] (2 pages) |
1 August 2005 | Ad 03/05/05--------- £ si [email protected] (2 pages) |
1 August 2005 | Ad 13/06/05--------- £ si [email protected]=99 £ ic 185894/185993 (2 pages) |
1 August 2005 | Ad 03/11/04--------- £ si [email protected] (2 pages) |
1 August 2005 | Ad 23/05/05--------- £ si [email protected]=318 £ ic 185576/185894 (2 pages) |
1 August 2005 | Ad 26/04/05--------- £ si [email protected] (2 pages) |
1 August 2005 | Ad 22/06/05--------- £ si [email protected]=214 £ ic 185993/186207 (2 pages) |
1 August 2005 | Ad 03/11/04--------- £ si [email protected] (2 pages) |
1 August 2005 | Ad 22/06/05--------- £ si [email protected]=214 £ ic 185993/186207 (2 pages) |
1 August 2005 | Ad 26/04/05--------- £ si [email protected] (2 pages) |
1 August 2005 | Ad 03/05/05--------- £ si [email protected] (2 pages) |
1 August 2005 | Ad 09/05/05--------- £ si [email protected]=763 £ ic 184813/185576 (2 pages) |
1 August 2005 | Ad 22/12/04--------- £ si [email protected] (2 pages) |
1 August 2005 | Ad 09/05/05--------- £ si [email protected]=763 £ ic 184813/185576 (2 pages) |
29 July 2005 | Ad 26/04/05--------- £ si [email protected] (2 pages) |
29 July 2005 | Ad 03/05/05--------- £ si [email protected] (2 pages) |
29 July 2005 | Ad 03/05/05--------- £ si [email protected] (2 pages) |
29 July 2005 | Ad 29/03/04--------- £ si [email protected] (2 pages) |
29 July 2005 | Ad 08/08/04--------- £ si [email protected]=127 £ ic 179758/179885 (2 pages) |
29 July 2005 | Ad 08/08/04--------- £ si [email protected] (2 pages) |
29 July 2005 | Ad 15/06/04--------- £ si [email protected] (2 pages) |
29 July 2005 | Ad 14/05/04--------- £ si [email protected]=525 £ ic 179198/179723 (2 pages) |
29 July 2005 | Ad 14/05/04--------- £ si [email protected] (2 pages) |
29 July 2005 | Ad 14/05/04--------- £ si [email protected] (2 pages) |
29 July 2005 | Ad 06/10/03--------- £ si [email protected] (2 pages) |
29 July 2005 | Ad 29/03/04--------- £ si [email protected] (2 pages) |
29 July 2005 | Ad 29/03/04--------- £ si [email protected] (2 pages) |
29 July 2005 | Ad 15/06/04--------- £ si [email protected]=35 £ ic 179723/179758 (2 pages) |
29 July 2005 | Ad 03/11/04--------- £ si [email protected] (2 pages) |
29 July 2005 | Ad 06/10/03--------- £ si [email protected] (2 pages) |
29 July 2005 | Ad 22/12/04--------- £ si [email protected] (2 pages) |
29 July 2005 | Ad 26/04/05--------- £ si [email protected] (2 pages) |
29 July 2005 | Ad 29/03/04--------- £ si [email protected] (2 pages) |
29 July 2005 | Return made up to 06/05/05; full list of members (7 pages) |
29 July 2005 | Ad 06/10/03--------- £ si [email protected] (2 pages) |
29 July 2005 | Ad 15/06/04--------- £ si [email protected] (2 pages) |
29 July 2005 | Ad 06/10/03--------- £ si [email protected] (2 pages) |
29 July 2005 | Ad 14/05/04--------- £ si [email protected]=525 £ ic 179198/179723 (2 pages) |
29 July 2005 | Ad 08/08/04--------- £ si [email protected] (2 pages) |
29 July 2005 | Return made up to 06/05/05; full list of members (7 pages) |
29 July 2005 | Ad 22/12/04--------- £ si [email protected] (2 pages) |
29 July 2005 | Ad 03/11/04--------- £ si [email protected] (2 pages) |
29 July 2005 | Ad 08/08/04--------- £ si [email protected]=127 £ ic 179758/179885 (2 pages) |
29 July 2005 | Ad 15/06/04--------- £ si [email protected]=35 £ ic 179723/179758 (2 pages) |
14 March 2005 | Secretary's particulars changed (2 pages) |
14 March 2005 | Secretary's particulars changed (2 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
21 May 2004 | Return made up to 06/05/04; no change of members (12 pages) |
21 May 2004 | Return made up to 06/05/04; no change of members (12 pages) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
18 January 2004 | Secretary's particulars changed (1 page) |
18 January 2004 | Secretary's particulars changed (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 December 2003 | Director's particulars changed (1 page) |
9 December 2003 | Director's particulars changed (1 page) |
3 December 2003 | Notice of resolution removing auditor (1 page) |
3 December 2003 | Notice of resolution removing auditor (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
25 June 2003 | Ad 30/01/03--------- £ si [email protected] (2 pages) |
25 June 2003 | Ad 30/01/03--------- £ si [email protected] (2 pages) |
15 June 2003 | Secretary resigned (1 page) |
15 June 2003 | New secretary appointed (2 pages) |
15 June 2003 | Director's particulars changed (1 page) |
15 June 2003 | New secretary appointed (2 pages) |
15 June 2003 | Secretary resigned (1 page) |
15 June 2003 | Director's particulars changed (1 page) |
9 June 2003 | Director's particulars changed (1 page) |
9 June 2003 | Director's particulars changed (1 page) |
8 June 2003 | Return made up to 06/05/03; no change of members (16 pages) |
8 June 2003 | Return made up to 06/05/03; no change of members (16 pages) |
10 March 2003 | Auditor's resignation (2 pages) |
10 March 2003 | Auditor's resignation (2 pages) |
23 January 2003 | Return made up to 06/05/02; full list of members (16 pages) |
23 January 2003 | Return made up to 06/05/02; full list of members (16 pages) |
16 January 2003 | Ad 22/03/02--------- £ si [email protected]=783 £ ic 190966/191749 (2 pages) |
16 January 2003 | Ad 22/03/02--------- £ si [email protected]=783 £ ic 190966/191749 (2 pages) |
29 August 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
29 August 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
25 June 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
25 June 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
4 March 2002 | Group of companies' accounts made up to 30 April 2001 (24 pages) |
4 March 2002 | Group of companies' accounts made up to 30 April 2001 (24 pages) |
8 June 2001 | Return made up to 06/05/01; full list of members (19 pages) |
8 June 2001 | Return made up to 06/05/01; full list of members (19 pages) |
11 May 2001 | Resolutions
|
11 May 2001 | Resolutions
|
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
8 February 2001 | Ad 31/05/00--------- £ si [email protected]=6174 £ ic 184792/190966 (2 pages) |
8 February 2001 | Ad 31/05/00--------- £ si [email protected]=6174 £ ic 184792/190966 (2 pages) |
8 January 2001 | Resolutions
|
8 January 2001 | Resolutions
|
5 January 2001 | Ad 26/10/00--------- £ si [email protected]=2200 £ ic 177471/179671 (2 pages) |
5 January 2001 | Ad 31/05/00--------- £ si [email protected]=6174 £ ic 171297/177471 (2 pages) |
5 January 2001 | Ad 26/10/00--------- £ si [email protected]=2200 £ ic 177471/179671 (2 pages) |
5 January 2001 | Ad 21/08/00--------- £ si [email protected]=5121 £ ic 179671/184792 (2 pages) |
5 January 2001 | Ad 21/08/00--------- £ si [email protected]=5121 £ ic 179671/184792 (2 pages) |
5 January 2001 | Ad 31/05/00--------- £ si [email protected]=6174 £ ic 171297/177471 (2 pages) |
30 November 2000 | Full accounts made up to 30 April 2000 (23 pages) |
30 November 2000 | Full accounts made up to 30 April 2000 (23 pages) |
23 November 2000 | Ad 21/08/00--------- £ si [email protected]=5121 £ ic 166176/171297 (2 pages) |
23 November 2000 | Ad 21/08/00--------- £ si [email protected]=5121 £ ic 166176/171297 (2 pages) |
20 November 2000 | Ad 31/05/00--------- £ si [email protected]=6174 £ ic 160002/166176 (2 pages) |
20 November 2000 | Ad 31/05/00--------- £ si [email protected]=6174 £ ic 160002/166176 (2 pages) |
20 October 2000 | Memorandum and Articles of Association (17 pages) |
20 October 2000 | Memorandum and Articles of Association (17 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
30 August 2000 | Return made up to 06/05/00; full list of members; amend (16 pages) |
30 August 2000 | Return made up to 06/05/00; full list of members; amend (16 pages) |
30 August 2000 | Ad 08/11/99--------- £ si [email protected] (2 pages) |
30 August 2000 | Ad 08/11/99--------- £ si [email protected] (2 pages) |
27 July 2000 | New secretary appointed (2 pages) |
27 July 2000 | New secretary appointed (2 pages) |
27 July 2000 | Secretary resigned (1 page) |
27 July 2000 | Secretary resigned (1 page) |
12 June 2000 | Return made up to 06/05/00; full list of members (15 pages) |
12 June 2000 | Return made up to 06/05/00; full list of members (15 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
5 March 2000 | Full group accounts made up to 30 April 1999 (16 pages) |
5 March 2000 | Full group accounts made up to 30 April 1999 (16 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | Ad 01/11/99--------- £ si [email protected]=12180 £ ic 34562/46742 (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | Ad 01/11/99--------- £ si [email protected]=22380 £ ic 12182/34562 (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | Ad 01/11/99--------- £ si [email protected]=8040 £ ic 135962/144002 (2 pages) |
10 November 1999 | Ad 01/11/99--------- £ si [email protected]=3260 £ ic 152802/156062 (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | Ad 01/11/99--------- £ si [email protected]=8040 £ ic 121562/129602 (2 pages) |
10 November 1999 | Ad 01/11/99--------- £ si [email protected]=10060 £ ic 69122/79182 (2 pages) |
10 November 1999 | Conve 01/11/99 (1 page) |
10 November 1999 | Ad 01/11/99--------- £ si [email protected]=10060 £ ic 92162/102222 (2 pages) |
10 November 1999 | Ad 01/11/99--------- £ si [email protected]=10060 £ ic 92162/102222 (2 pages) |
10 November 1999 | Ad 01/11/99--------- £ si [email protected]=8040 £ ic 121562/129602 (2 pages) |
10 November 1999 | Ad 01/11/99--------- £ si [email protected]=3260 £ ic 152802/156062 (2 pages) |
10 November 1999 | Ad 01/11/99--------- £ si [email protected]=5260 £ ic 147542/152802 (2 pages) |
10 November 1999 | Conve 01/11/99 (1 page) |
10 November 1999 | Ad 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 1999 | Resolutions
|
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | Ad 01/11/99--------- £ si [email protected]=3540 £ ic 144002/147542 (2 pages) |
10 November 1999 | Ad 01/11/99--------- £ si [email protected]=8040 £ ic 135962/144002 (2 pages) |
10 November 1999 | Ad 01/11/99--------- £ si [email protected]=6360 £ ic 115202/121562 (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | Ad 01/11/99--------- £ si [email protected]=10060 £ ic 69122/79182 (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | Ad 01/11/99--------- £ si [email protected]=6360 £ ic 129602/135962 (2 pages) |
10 November 1999 | Ad 01/11/99--------- £ si [email protected]=5260 £ ic 147542/152802 (2 pages) |
10 November 1999 | Ad 01/11/99--------- £ si [email protected]=12980 £ ic 79182/92162 (2 pages) |
10 November 1999 | Ad 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 1999 | New director appointed (2 pages) |
10 November 1999 | Ad 01/11/99--------- £ si [email protected]=12980 £ ic 102222/115202 (2 pages) |
10 November 1999 | Ad 01/11/99--------- £ si [email protected]=3940 £ ic 156062/160002 (2 pages) |
10 November 1999 | Ad 01/11/99--------- £ si [email protected]=22380 £ ic 12182/34562 (2 pages) |
10 November 1999 | Ad 01/11/99--------- £ si [email protected]=12180 £ ic 2/12182 (2 pages) |
10 November 1999 | Ad 01/11/99--------- £ si [email protected]=6360 £ ic 115202/121562 (2 pages) |
10 November 1999 | Ad 01/11/99--------- £ si [email protected]=3540 £ ic 144002/147542 (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | Ad 01/11/99--------- £ si [email protected]=12180 £ ic 2/12182 (2 pages) |
10 November 1999 | Ad 01/11/99--------- £ si [email protected]=12980 £ ic 79182/92162 (2 pages) |
10 November 1999 | Ad 01/11/99--------- £ si [email protected]=22380 £ ic 46742/69122 (2 pages) |
10 November 1999 | Ad 01/11/99--------- £ si [email protected]=3940 £ ic 156062/160002 (2 pages) |
10 November 1999 | Ad 01/11/99--------- £ si [email protected]=12180 £ ic 34562/46742 (2 pages) |
10 November 1999 | Ad 01/11/99--------- £ si [email protected]=22380 £ ic 46742/69122 (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | Resolutions
|
4 November 1999 | Particulars of mortgage/charge (3 pages) |
4 November 1999 | Particulars of mortgage/charge (3 pages) |
25 October 1999 | Company name changed psbm holdings LIMITED\certificate issued on 26/10/99 (2 pages) |
25 October 1999 | Company name changed psbm holdings LIMITED\certificate issued on 26/10/99 (2 pages) |
7 June 1999 | Return made up to 06/05/99; full list of members (6 pages) |
7 June 1999 | Return made up to 06/05/99; full list of members (6 pages) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | Secretary resigned (1 page) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
20 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | New secretary appointed (2 pages) |
24 July 1998 | Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page) |
24 July 1998 | Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | Secretary resigned (1 page) |
6 May 1998 | Incorporation (19 pages) |
6 May 1998 | Incorporation (19 pages) |