London
WC2H 9DZ
Director Name | Ms Aida Anandi Arasaratnam |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2019(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 December 2018(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | 4th Floor, The Anchorage Bridge Street Reading RG1 2LU |
Director Name | Michael Pearce |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm House Station Road Aldbury Tring Hertfordshire HP23 5RS |
Director Name | Mr Michael John Hacon |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Secretary Name | Mrs Alexandra Rose Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Farm House Aldbury Tring Hertfordshire HP23 5RS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2014(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 October 2018) |
Correspondence Address | 47 Castle Street Reading RG1 7SR |
Website | pmctreasury.com |
---|---|
Telephone | 020 77599200 |
Telephone region | London |
Registered Address | 77 Endell Street London WC2H 9DZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £283,224 |
Gross Profit | -£61,602 |
Net Worth | -£230,318 |
Cash | £1,283 |
Current Liabilities | £287,659 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
12 October 2022 | Delivered on: 21 October 2022 Persons entitled: Inflexion Private Equity Partners LLP (As Security Trustee) Classification: A registered charge Particulars: All of the real property (if any) specified in schedule 2 (details of certain assets) (as set out in the instrument) and all other real property now vested in that company. (For more details refer to the instrument).. In addition, all estates or interests in any real property.. Further, all of the registered intellectual property (if any) specified in schedule 2 (details of certain assets) and all other registered intellectual property of that company. (For more details refer to the instrument). Outstanding |
---|---|
29 October 2018 | Delivered on: 1 November 2018 Persons entitled: Inflexion Private Equity Partners LLP as Security Trustee Classification: A registered charge Outstanding |
30 June 2014 | Delivered on: 8 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
7 September 2023 | Appointment of Kevin Bowler as a director on 7 September 2023 (2 pages) |
---|---|
4 August 2023 | Termination of appointment of Aida Anandi Arasaratnam as a director on 4 August 2023 (1 page) |
15 February 2023 | Second filing of Confirmation Statement dated 4 February 2019 (3 pages) |
15 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
10 February 2023 | Change of details for Pmc Treasury Group Ltd as a person with significant control on 14 December 2018 (2 pages) |
13 January 2023 | Full accounts made up to 30 April 2022 (13 pages) |
17 November 2022 | Register inspection address has been changed from 47 Castle Street Reading RG1 7SR England to 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU (1 page) |
21 October 2022 | Registration of charge 053536120003, created on 12 October 2022 (70 pages) |
18 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
26 January 2022 | Full accounts made up to 30 April 2021 (13 pages) |
2 June 2021 | Director's details changed for Ms Aida Anandi Arasaratnam on 28 May 2021 (2 pages) |
4 March 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
1 February 2021 | Full accounts made up to 30 April 2020 (12 pages) |
13 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
16 September 2019 | Full accounts made up to 30 April 2019 (12 pages) |
4 June 2019 | Appointment of Ms Aida Anandi Arasaratnam as a director on 21 May 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 4 February 2019 with no updates
|
18 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
12 February 2019 | Appointment of Pitsec Limited as a secretary on 7 December 2018 (2 pages) |
10 January 2019 | Full accounts made up to 30 April 2018 (12 pages) |
19 November 2018 | Resolutions
|
9 November 2018 | Termination of appointment of Pitsec Limited as a secretary on 29 October 2018 (1 page) |
9 November 2018 | Termination of appointment of a secretary (1 page) |
1 November 2018 | Registration of charge 053536120002, created on 29 October 2018 (14 pages) |
8 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
13 November 2017 | Termination of appointment of Michael John Hacon as a director on 13 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Michael John Hacon as a director on 13 November 2017 (1 page) |
2 August 2017 | Full accounts made up to 30 April 2017 (11 pages) |
2 August 2017 | Full accounts made up to 30 April 2017 (11 pages) |
21 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
9 December 2016 | Satisfaction of charge 053536120001 in full (4 pages) |
9 December 2016 | Satisfaction of charge 053536120001 in full (4 pages) |
10 November 2016 | Register(s) moved to registered inspection location 47 Castle Street Reading RG1 7SR (1 page) |
10 November 2016 | Register(s) moved to registered inspection location 47 Castle Street Reading RG1 7SR (1 page) |
24 August 2016 | Full accounts made up to 30 April 2016 (11 pages) |
24 August 2016 | Full accounts made up to 30 April 2016 (11 pages) |
16 June 2016 | Director's details changed for Mr. Michael John Hacon on 16 June 2016 (2 pages) |
16 June 2016 | Director's details changed for Mr. Michael John Hacon on 16 June 2016 (2 pages) |
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
17 August 2015 | Full accounts made up to 30 April 2015 (14 pages) |
17 August 2015 | Full accounts made up to 30 April 2015 (14 pages) |
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
30 September 2014 | Register(s) moved to registered inspection location 47 Castle Street Reading RG1 7SR (1 page) |
30 September 2014 | Register(s) moved to registered inspection location 47 Castle Street Reading RG1 7SR (1 page) |
29 September 2014 | Register inspection address has been changed to 47 Castle Street Reading RG1 7SR (1 page) |
29 September 2014 | Register inspection address has been changed to 47 Castle Street Reading RG1 7SR (1 page) |
19 August 2014 | Full accounts made up to 30 April 2014 (13 pages) |
19 August 2014 | Full accounts made up to 30 April 2014 (13 pages) |
5 August 2014 | Second filing of TM01 previously delivered to Companies House
|
5 August 2014 | Second filing of TM01 previously delivered to Companies House
|
5 August 2014 | Second filing of TM02 previously delivered to Companies House
|
5 August 2014 | Second filing of TM02 previously delivered to Companies House
|
25 July 2014 | Appointment of Pitsec Limited as a secretary on 30 June 2014 (2 pages) |
25 July 2014 | Appointment of Pitsec Limited as a secretary on 30 June 2014 (2 pages) |
23 July 2014 | Appointment of Mr Kevin Mark Cooke as a director on 27 June 2014 (2 pages) |
23 July 2014 | Appointment of Mr Kevin Mark Cooke as a director on 27 June 2014 (2 pages) |
8 July 2014 | Registration of charge 053536120001, created on 30 June 2014 (9 pages) |
8 July 2014 | Registration of charge 053536120001, created on 30 June 2014 (9 pages) |
2 July 2014 | Termination of appointment of Michael Pearce as a director on 30 June 2014
|
2 July 2014 | Termination of appointment of Alexandra Rose Pearce as a secretary on 30 June 2014
|
2 July 2014 | Termination of appointment of Michael Pearce as a director on 30 June 2014
|
2 July 2014 | Termination of appointment of Alexandra Rose Pearce as a secretary on 30 June 2014
|
12 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
18 September 2013 | Full accounts made up to 30 April 2013 (13 pages) |
18 September 2013 | Full accounts made up to 30 April 2013 (13 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Director's details changed for Michael John Hacon on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Michael John Hacon on 14 January 2013 (2 pages) |
30 July 2012 | Full accounts made up to 30 April 2012 (13 pages) |
30 July 2012 | Full accounts made up to 30 April 2012 (13 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Full accounts made up to 30 April 2011 (13 pages) |
9 January 2012 | Full accounts made up to 30 April 2011 (13 pages) |
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
27 October 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
3 June 2010 | Change of name notice (2 pages) |
3 June 2010 | Company name changed pearce management consultants international LIMITED\certificate issued on 03/06/10
|
3 June 2010 | Change of name notice (2 pages) |
3 June 2010 | Company name changed pearce management consultants international LIMITED\certificate issued on 03/06/10
|
2 March 2010 | Resolutions
|
2 March 2010 | Resolutions
|
11 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Registered office address changed from 77 Endell Street London WC2H 9DZ on 26 January 2010 (1 page) |
26 January 2010 | Registered office address changed from 77 Endell Street London WC2H 9DZ on 26 January 2010 (1 page) |
14 January 2010 | Registered office address changed from the Granary 234 High Street Berkhamsted HP4 1AG on 14 January 2010 (2 pages) |
14 January 2010 | Registered office address changed from the Granary 234 High Street Berkhamsted HP4 1AG on 14 January 2010 (2 pages) |
18 August 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
18 August 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
11 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
6 August 2008 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
6 August 2008 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
14 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
2 October 2007 | Full accounts made up to 30 April 2007 (14 pages) |
2 October 2007 | Full accounts made up to 30 April 2007 (14 pages) |
16 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
16 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
18 October 2006 | Full accounts made up to 30 April 2006 (13 pages) |
18 October 2006 | Full accounts made up to 30 April 2006 (13 pages) |
18 October 2006 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
18 October 2006 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
23 February 2006 | Return made up to 04/02/06; full list of members (7 pages) |
23 February 2006 | Return made up to 04/02/06; full list of members (7 pages) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | Memorandum and Articles of Association (15 pages) |
25 February 2005 | Memorandum and Articles of Association (15 pages) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
15 February 2005 | Company name changed pearce management consultants (I nternational) LIMITED\certificate issued on 15/02/05 (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | Company name changed pearce management consultants (I nternational) LIMITED\certificate issued on 15/02/05 (2 pages) |
4 February 2005 | Incorporation (17 pages) |
4 February 2005 | Incorporation (17 pages) |