Company NamePacific Quay Holdings Limited
Company StatusActive
Company Number05174976
CategoryPrivate Limited Company
Incorporation Date9 July 2004(19 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Susan Iris Abrahams
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2017(13 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 1 Limited (Corporation)
StatusCurrent
Appointed09 July 2004(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 2 Limited (Corporation)
StatusCurrent
Appointed09 July 2004(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusCurrent
Appointed09 July 2004(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Jonathan Eden Keighley
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(4 years after company formation)
Appointment Duration7 years, 2 months (resigned 16 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Vinoy Rajanah Nursiah
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2015(11 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 October 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Sfm Corporate Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,905,865
Gross Profit£3,943,865
Net Worth-£5,033,476
Cash£145,804
Current Liabilities£2,314,194

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Filing History

24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
23 March 2020Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 (1 page)
23 March 2020Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020 (2 pages)
23 March 2020Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 (1 page)
23 March 2020Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 (1 page)
23 March 2020Registered office address changed from 35 Great St Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 23 March 2020 (1 page)
29 October 2019Accounts for a dormant company made up to 30 April 2019 (9 pages)
2 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
6 December 2018Group of companies' accounts made up to 30 April 2018 (30 pages)
16 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
15 January 2018Group of companies' accounts made up to 30 April 2017 (29 pages)
18 October 2017Appointment of Mrs Susan Iris Abrahams as a director on 13 October 2017 (2 pages)
18 October 2017Termination of appointment of Vinoy Rajanah Nursiah as a director on 13 October 2017 (1 page)
18 October 2017Termination of appointment of Vinoy Rajanah Nursiah as a director on 13 October 2017 (1 page)
18 October 2017Appointment of Mrs Susan Iris Abrahams as a director on 13 October 2017 (2 pages)
10 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
10 July 2017Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016 (2 pages)
10 July 2017Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016 (2 pages)
10 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
14 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
14 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
14 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
14 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
14 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
14 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
24 November 2016Group of companies' accounts made up to 30 April 2016 (30 pages)
24 November 2016Group of companies' accounts made up to 30 April 2016 (30 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
11 November 2015Group of companies' accounts made up to 30 April 2015 (25 pages)
11 November 2015Group of companies' accounts made up to 30 April 2015 (25 pages)
23 October 2015Termination of appointment of Jonathan Eden Keighley as a director on 16 October 2015 (1 page)
23 October 2015Appointment of Mr Vinoy Rajanah Nursiah as a director on 16 October 2015 (2 pages)
23 October 2015Appointment of Mr Vinoy Rajanah Nursiah as a director on 16 October 2015 (2 pages)
23 October 2015Termination of appointment of Jonathan Eden Keighley as a director on 16 October 2015 (1 page)
27 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(5 pages)
27 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(5 pages)
27 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(5 pages)
13 February 2015Group of companies' accounts made up to 30 April 2014 (24 pages)
13 February 2015Group of companies' accounts made up to 30 April 2014 (24 pages)
21 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(5 pages)
21 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(5 pages)
21 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(5 pages)
28 January 2014Group of companies' accounts made up to 30 April 2013 (25 pages)
28 January 2014Group of companies' accounts made up to 30 April 2013 (25 pages)
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
9 November 2012Group of companies' accounts made up to 30 April 2012 (30 pages)
9 November 2012Group of companies' accounts made up to 30 April 2012 (30 pages)
8 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
20 January 2012Group of companies' accounts made up to 30 April 2011 (30 pages)
20 January 2012Group of companies' accounts made up to 30 April 2011 (30 pages)
18 October 2011Statement of company's objects (2 pages)
18 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
18 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
18 October 2011Statement of company's objects (2 pages)
2 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
31 January 2011Group of companies' accounts made up to 30 April 2010 (30 pages)
31 January 2011Group of companies' accounts made up to 30 April 2010 (30 pages)
3 August 2010Secretary's details changed for Sfm Corporate Services Limited on 9 July 2010 (2 pages)
3 August 2010Secretary's details changed for Sfm Corporate Services Limited on 9 July 2010 (2 pages)
3 August 2010Director's details changed for Sfm Directors (No.2) Limited on 9 July 2010 (2 pages)
3 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
3 August 2010Secretary's details changed for Sfm Corporate Services Limited on 9 July 2010 (2 pages)
3 August 2010Director's details changed for Sfm Directors Limited on 9 July 2010 (2 pages)
3 August 2010Director's details changed for Sfm Directors (No.2) Limited on 9 July 2010 (2 pages)
3 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Sfm Directors Limited on 9 July 2010 (2 pages)
3 August 2010Director's details changed for Sfm Directors Limited on 9 July 2010 (2 pages)
3 August 2010Director's details changed for Sfm Directors (No.2) Limited on 9 July 2010 (2 pages)
3 February 2010Group of companies' accounts made up to 30 April 2009 (29 pages)
3 February 2010Group of companies' accounts made up to 30 April 2009 (29 pages)
25 November 2009Director's details changed for Mr Jonathan Eden Keighley on 24 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Jonathan Eden Keighley on 24 November 2009 (2 pages)
12 August 2009Director's change of particulars / sfm directors (no.2) LIMITED / 06/08/2009 (1 page)
12 August 2009Director's change of particulars / sfm directors (no.2) LIMITED / 06/08/2009 (1 page)
12 August 2009Director's change of particulars / sfm directors LIMITED / 06/08/2009 (1 page)
12 August 2009Secretary's change of particulars / sfm corporate services LIMITED / 06/08/2009 (1 page)
12 August 2009Secretary's change of particulars / sfm corporate services LIMITED / 06/08/2009 (1 page)
12 August 2009Director's change of particulars / sfm directors LIMITED / 06/08/2009 (1 page)
6 August 2009Registered office changed on 06/08/2009 from 35 great st helen's london EC3A 6AP (1 page)
6 August 2009Return made up to 09/07/09; full list of members (4 pages)
6 August 2009Location of register of members (1 page)
6 August 2009Location of register of members (1 page)
6 August 2009Return made up to 09/07/09; full list of members (4 pages)
6 August 2009Registered office changed on 06/08/2009 from 35 great st helen's london EC3A 6AP (1 page)
17 March 2009Group of companies' accounts made up to 30 April 2008 (27 pages)
17 March 2009Group of companies' accounts made up to 30 April 2008 (27 pages)
8 August 2008Return made up to 09/07/08; full list of members (3 pages)
8 August 2008Return made up to 09/07/08; full list of members (3 pages)
7 August 2008Location of register of members (1 page)
7 August 2008Location of register of members (1 page)
1 August 2008Director appointed mr jonathan eden keighley (2 pages)
1 August 2008Director appointed mr jonathan eden keighley (2 pages)
4 March 2008Group of companies' accounts made up to 30 April 2007 (27 pages)
4 March 2008Group of companies' accounts made up to 30 April 2007 (27 pages)
23 July 2007Return made up to 09/07/07; full list of members (2 pages)
23 July 2007Return made up to 09/07/07; full list of members (2 pages)
15 February 2007Group of companies' accounts made up to 30 April 2006 (28 pages)
15 February 2007Group of companies' accounts made up to 30 April 2006 (28 pages)
27 July 2006Return made up to 09/07/06; full list of members (2 pages)
27 July 2006Return made up to 09/07/06; full list of members (2 pages)
24 February 2006Group of companies' accounts made up to 30 April 2005 (22 pages)
24 February 2006Resolutions
  • RES13 ‐ Auditors remuneration 17/02/06
(1 page)
24 February 2006Resolutions
  • RES13 ‐ Auditors remuneration 17/02/06
(1 page)
24 February 2006Group of companies' accounts made up to 30 April 2005 (22 pages)
20 July 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
20 July 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
8 April 2005Registered office changed on 08/04/05 from: blackwell house guildhall yard london EC2V 5AE (1 page)
8 April 2005Registered office changed on 08/04/05 from: blackwell house guildhall yard london EC2V 5AE (1 page)
6 September 2004Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page)
6 September 2004Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page)
9 July 2004Incorporation (27 pages)
9 July 2004Incorporation (27 pages)