Company NamePML Group Holdings Limited
DirectorsKim Newman and Christopher Graham
Company StatusActive
Company Number04978049
CategoryPrivate Limited Company
Incorporation Date27 November 2003(20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMiss Kim Newman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2003(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Secretary NameMiss Kim Newman
NationalityBritish
StatusCurrent
Appointed27 November 2003(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Christopher Graham
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2016(12 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Broadgate Tower Suite 1217 20 Primrose Street
London
EC2A 2EW
Director NameMrs Debra Julie Thomas
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
34 Threadneedle Street
London
EC2R 8AY
Director NameMr Jonathan Samuel Lavy
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Alan Albert Horton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(9 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed27 November 2003(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed27 November 2003(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitepmlgroup.com
Telephone020 72562216
Telephone regionLondon

Location

Registered AddressThe Broadgate Tower
20 Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.2k at £1Alan Horton
9.91%
Ordinary D
10k at £1Kim Newman
45.04%
Ordinary
6.6k at £1Famco Holdings LTD
29.95%
Ordinary
3.3k at £1Mr Jonathan Samuel Lavy
15.09%
Ordinary
1 at £1Famco Holdings LTD
0.00%
Ordinary C
1 at £1Kim Newman
0.00%
Ordinary A
1 at £1Mr Jonathan Samuel Lavy
0.00%
Ordinary B

Financials

Year2014
Net Worth£31,448
Cash£1,719
Current Liabilities£64,102

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Filing History

27 November 2023Confirmation statement made on 27 November 2023 with updates (5 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
19 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
29 November 2022Confirmation statement made on 27 November 2022 with updates (5 pages)
7 December 2021Confirmation statement made on 27 November 2021 with updates (5 pages)
5 July 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
4 December 2020Confirmation statement made on 27 November 2020 with updates (5 pages)
2 December 2019Confirmation statement made on 27 November 2019 with updates (5 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 November 2018Director's details changed for Mr Christopher Graham on 28 August 2018 (2 pages)
28 November 2018Confirmation statement made on 27 November 2018 with updates (5 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
3 January 2018Confirmation statement made on 27 November 2017 with updates (7 pages)
3 January 2018Confirmation statement made on 27 November 2017 with updates (7 pages)
13 December 2017Termination of appointment of Alan Albert Horton as a director on 1 December 2017 (1 page)
13 December 2017Termination of appointment of Alan Albert Horton as a director on 1 December 2017 (1 page)
26 October 2017Resolutions
  • RES13 ‐ Variation of rights/voting,capital distribution and dividends 13/10/2017
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
26 October 2017Resolutions
  • RES13 ‐ Variation of rights/voting,capital distribution and dividends 13/10/2017
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
24 October 2017Cessation of Kim Newman as a person with significant control on 13 October 2017 (1 page)
24 October 2017Notification of Pml Business Holdings Limited as a person with significant control on 13 October 2017 (2 pages)
24 October 2017Notification of Pml Business Holdings Limited as a person with significant control on 13 October 2017 (2 pages)
24 October 2017Cessation of Jonathan Samuel Lavy as a person with significant control on 13 October 2017 (1 page)
24 October 2017Cessation of Kim Newman as a person with significant control on 13 October 2017 (1 page)
24 October 2017Cessation of Jonathan Samuel Lavy as a person with significant control on 13 October 2017 (1 page)
20 October 2017Termination of appointment of Jonathan Samuel Lavy as a director on 13 October 2017 (1 page)
20 October 2017Termination of appointment of Jonathan Samuel Lavy as a director on 13 October 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 January 2017Confirmation statement made on 27 November 2016 with updates (7 pages)
6 January 2017Confirmation statement made on 27 November 2016 with updates (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 May 2016Appointment of Christopher Graham as a director on 3 May 2016 (3 pages)
11 May 2016Appointment of Christopher Graham as a director on 3 May 2016 (3 pages)
3 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 22,200
(8 pages)
3 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 22,200
(8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 22,200
(8 pages)
27 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 22,200
(8 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 22,200
(6 pages)
29 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 22,200
(6 pages)
18 October 2013Appointment of Mr Alan Albert Horton as a director (2 pages)
18 October 2013Appointment of Mr Alan Albert Horton as a director (2 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
28 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
15 October 2012Secretary's details changed for Miss Kim Newman on 15 October 2012 (1 page)
15 October 2012Director's details changed for Mr Jonathan Samuel Lavy on 15 October 2012 (2 pages)
15 October 2012Director's details changed for Mr Jonathan Samuel Lavy on 15 October 2012 (2 pages)
15 October 2012Secretary's details changed for Miss Kim Newman on 15 October 2012 (1 page)
9 October 2012Registered office address changed from 2Nd Floor 34 Threadneedle Street London EC2R 8AY on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from 2Nd Floor 34 Threadneedle Street London EC2R 8AY on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from 2Nd Floor 34 Threadneedle Street London EC2R 8AY on 9 October 2012 (2 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (7 pages)
28 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (7 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 March 2011Termination of appointment of Debra Thomas as a director (2 pages)
2 March 2011Termination of appointment of Debra Thomas as a director (2 pages)
29 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (8 pages)
29 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (8 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
23 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (7 pages)
23 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (7 pages)
10 November 2009Director's details changed for Kim Newman on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Kim Newman on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Kim Newman on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Kim Newman on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Kim Newman on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Kim Newman on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Jonathan Samuel Lavy on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Jonathan Samuel Lavy on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Jonathan Samuel Lavy on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Debra Julie Thomas on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Kim Newman on 1 October 2009 (1 page)
5 October 2009Director's details changed for Debra Julie Thomas on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Debra Julie Thomas on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Kim Newman on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Kim Newman on 1 October 2009 (1 page)
7 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
7 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
4 January 2009Return made up to 27/11/08; full list of members (6 pages)
4 January 2009Return made up to 27/11/08; full list of members (6 pages)
24 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
24 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
17 December 2007Return made up to 27/11/07; full list of members (4 pages)
17 December 2007Return made up to 27/11/07; full list of members (4 pages)
19 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
19 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
30 August 2007Secretary's particulars changed;director's particulars changed (1 page)
30 August 2007Secretary's particulars changed;director's particulars changed (1 page)
30 August 2007Secretary's particulars changed;director's particulars changed (1 page)
30 August 2007Secretary's particulars changed;director's particulars changed (1 page)
21 December 2006Return made up to 27/11/06; full list of members (4 pages)
21 December 2006Registered office changed on 21/12/06 from: 34 threadneedle street london EC2R 8AY (1 page)
21 December 2006Return made up to 27/11/06; full list of members (4 pages)
21 December 2006Registered office changed on 21/12/06 from: 34 threadneedle street london EC2R 8AY (1 page)
21 August 2006Registered office changed on 21/08/06 from: polden house meridian gate marsh wall london E14 9YT (1 page)
21 August 2006Registered office changed on 21/08/06 from: polden house meridian gate marsh wall london E14 9YT (1 page)
3 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
3 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
20 December 2005Return made up to 27/11/05; full list of members (4 pages)
20 December 2005Return made up to 27/11/05; full list of members (4 pages)
3 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
3 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
26 January 2005Ad 27/11/03--------- £ si 19999@1 (2 pages)
26 January 2005Ad 27/11/03--------- £ si 19999@1 (2 pages)
21 December 2004Return made up to 27/11/04; full list of members (10 pages)
21 December 2004Return made up to 27/11/04; full list of members (10 pages)
14 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 August 2004Ad 27/11/03--------- £ si 2010@1=2010 £ ic 5979/7989 (2 pages)
24 August 2004Ad 27/11/03--------- £ si 8022@1=8022 £ ic 7989/16011 (2 pages)
24 August 2004New director appointed (3 pages)
24 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 August 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
24 August 2004Ad 27/11/03--------- £ si 3989@1=3989 £ ic 16011/20000 (2 pages)
24 August 2004Ad 27/11/03--------- £ si 8022@1=8022 £ ic 7989/16011 (2 pages)
24 August 2004Ad 27/11/03--------- £ si 5978@1=5978 £ ic 1/5979 (2 pages)
24 August 2004Registered office changed on 24/08/04 from: 19-21 swan street west malling kent ME19 6JU (1 page)
24 August 2004Nc inc already adjusted 27/11/03 (2 pages)
24 August 2004Ad 27/11/03--------- £ si 3989@1=3989 £ ic 16011/20000 (2 pages)
24 August 2004Nc inc already adjusted 27/11/03 (2 pages)
24 August 2004New director appointed (3 pages)
24 August 2004Registered office changed on 24/08/04 from: 19-21 swan street west malling kent ME19 6JU (1 page)
24 August 2004Ad 27/11/03--------- £ si 2010@1=2010 £ ic 5979/7989 (2 pages)
24 August 2004Ad 27/11/03--------- £ si 5978@1=5978 £ ic 1/5979 (2 pages)
24 August 2004New secretary appointed;new director appointed (3 pages)
24 August 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
24 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 August 2004New director appointed (3 pages)
24 August 2004New secretary appointed;new director appointed (3 pages)
24 August 2004New director appointed (3 pages)
15 December 2003Registered office changed on 15/12/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
15 December 2003Registered office changed on 15/12/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
10 December 2003Director resigned (1 page)
10 December 2003Secretary resigned (1 page)
10 December 2003Director resigned (1 page)
10 December 2003Secretary resigned (1 page)
27 November 2003Incorporation (11 pages)
27 November 2003Incorporation (11 pages)