Company NamePMC Treasury International Limited
DirectorsKevin Mark Cooke and Aida Anandi Arasaratnam
Company StatusActive
Company Number05353612
CategoryPrivate Limited Company
Incorporation Date4 February 2005(19 years, 2 months ago)
Previous NamesPearce Management Consultants (International) Limited and Pearce Management Consultants International Limited

Business Activity

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

Directors

Director NameMr Kevin Mark Cooke
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed27 June 2014(9 years, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Endell Street
London
WC2H 9DZ
Director NameMs Aida Anandi Arasaratnam
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2019(14 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address77 Endell Street
London
WC2H 9DZ
Secretary NamePitsec Limited (Corporation)
StatusCurrent
Appointed07 December 2018(13 years, 10 months after company formation)
Appointment Duration5 years, 4 months
Correspondence Address4th Floor, The Anchorage Bridge Street
Reading
RG1 2LU
Director NameMichael Pearce
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm House Station Road
Aldbury
Tring
Hertfordshire
HP23 5RS
Director NameMr Michael John Hacon
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address77 Endell Street
London
WC2H 9DZ
Secretary NameMrs Alexandra Rose Pearce
NationalityBritish
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Farm House
Aldbury
Tring
Hertfordshire
HP23 5RS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed30 June 2014(9 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 October 2018)
Correspondence Address47 Castle Street
Reading
RG1 7SR

Contact

Websitepmctreasury.com
Telephone020 77599200
Telephone regionLondon

Location

Registered Address77 Endell Street
London
WC2H 9DZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£283,224
Gross Profit-£61,602
Net Worth-£230,318
Cash£1,283
Current Liabilities£287,659

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Charges

12 October 2022Delivered 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 2018Delivered on: 1 November 2018
Persons entitled: Inflexion Private Equity Partners LLP as Security Trustee

Classification: A registered charge
Outstanding
30 June 2014Delivered on: 8 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 September 2023Appointment of Kevin Bowler as a director on 7 September 2023 (2 pages)
4 August 2023Termination of appointment of Aida Anandi Arasaratnam as a director on 4 August 2023 (1 page)
15 February 2023Second filing of Confirmation Statement dated 4 February 2019 (3 pages)
15 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
10 February 2023Change of details for Pmc Treasury Group Ltd as a person with significant control on 14 December 2018 (2 pages)
13 January 2023Full accounts made up to 30 April 2022 (13 pages)
17 November 2022Register 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 2022Registration of charge 053536120003, created on 12 October 2022 (70 pages)
18 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
26 January 2022Full accounts made up to 30 April 2021 (13 pages)
2 June 2021Director's details changed for Ms Aida Anandi Arasaratnam on 28 May 2021 (2 pages)
4 March 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
1 February 2021Full accounts made up to 30 April 2020 (12 pages)
13 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
16 September 2019Full accounts made up to 30 April 2019 (12 pages)
4 June 2019Appointment of Ms Aida Anandi Arasaratnam as a director on 21 May 2019 (2 pages)
18 February 2019Confirmation statement made on 4 February 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15/02/2023.
(4 pages)
18 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
12 February 2019Appointment of Pitsec Limited as a secretary on 7 December 2018 (2 pages)
10 January 2019Full accounts made up to 30 April 2018 (12 pages)
19 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
9 November 2018Termination of appointment of Pitsec Limited as a secretary on 29 October 2018 (1 page)
9 November 2018Termination of appointment of a secretary (1 page)
1 November 2018Registration of charge 053536120002, created on 29 October 2018 (14 pages)
8 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
13 November 2017Termination of appointment of Michael John Hacon as a director on 13 November 2017 (1 page)
13 November 2017Termination of appointment of Michael John Hacon as a director on 13 November 2017 (1 page)
2 August 2017Full accounts made up to 30 April 2017 (11 pages)
2 August 2017Full accounts made up to 30 April 2017 (11 pages)
21 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
9 December 2016Satisfaction of charge 053536120001 in full (4 pages)
9 December 2016Satisfaction of charge 053536120001 in full (4 pages)
10 November 2016Register(s) moved to registered inspection location 47 Castle Street Reading RG1 7SR (1 page)
10 November 2016Register(s) moved to registered inspection location 47 Castle Street Reading RG1 7SR (1 page)
24 August 2016Full accounts made up to 30 April 2016 (11 pages)
24 August 2016Full accounts made up to 30 April 2016 (11 pages)
16 June 2016Director's details changed for Mr. Michael John Hacon on 16 June 2016 (2 pages)
16 June 2016Director's details changed for Mr. Michael John Hacon on 16 June 2016 (2 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(5 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(5 pages)
17 August 2015Full accounts made up to 30 April 2015 (14 pages)
17 August 2015Full accounts made up to 30 April 2015 (14 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(5 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(5 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(5 pages)
30 September 2014Register(s) moved to registered inspection location 47 Castle Street Reading RG1 7SR (1 page)
30 September 2014Register(s) moved to registered inspection location 47 Castle Street Reading RG1 7SR (1 page)
29 September 2014Register inspection address has been changed to 47 Castle Street Reading RG1 7SR (1 page)
29 September 2014Register inspection address has been changed to 47 Castle Street Reading RG1 7SR (1 page)
19 August 2014Full accounts made up to 30 April 2014 (13 pages)
19 August 2014Full accounts made up to 30 April 2014 (13 pages)
5 August 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for michael pearce
  • ANNOTATION Clarification second filed TM01 for michael pearce
(4 pages)
5 August 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for michael pearce
  • ANNOTATION Clarification second filed TM01 for michael pearce
(4 pages)
5 August 2014Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM02 for alexandra pearce
  • ANNOTATION Clarification second filed TM02 for alexandra pearce
(4 pages)
5 August 2014Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM02 for alexandra pearce
  • ANNOTATION Clarification second filed TM02 for alexandra pearce
(4 pages)
25 July 2014Appointment of Pitsec Limited as a secretary on 30 June 2014 (2 pages)
25 July 2014Appointment of Pitsec Limited as a secretary on 30 June 2014 (2 pages)
23 July 2014Appointment of Mr Kevin Mark Cooke as a director on 27 June 2014 (2 pages)
23 July 2014Appointment of Mr Kevin Mark Cooke as a director on 27 June 2014 (2 pages)
8 July 2014Registration of charge 053536120001, created on 30 June 2014 (9 pages)
8 July 2014Registration of charge 053536120001, created on 30 June 2014 (9 pages)
2 July 2014Termination of appointment of Michael Pearce as a director on 30 June 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 05/08/2014
  • ANNOTATION Clarification a second filed TM01 was registered on 05/08/2014
(2 pages)
2 July 2014Termination of appointment of Alexandra Rose Pearce as a secretary on 30 June 2014
  • ANNOTATION Clarification a second filed TM02 was registered on 05/08/2014
  • ANNOTATION Clarification a second filed TM02 was registered on 05/08/2014
(2 pages)
2 July 2014Termination of appointment of Michael Pearce as a director on 30 June 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 05/08/2014
  • ANNOTATION Clarification a second filed TM01 was registered on 05/08/2014
(2 pages)
2 July 2014Termination of appointment of Alexandra Rose Pearce as a secretary on 30 June 2014
  • ANNOTATION Clarification a second filed TM02 was registered on 05/08/2014
  • ANNOTATION Clarification a second filed TM02 was registered on 05/08/2014
(2 pages)
12 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(5 pages)
12 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(5 pages)
12 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(5 pages)
18 September 2013Full accounts made up to 30 April 2013 (13 pages)
18 September 2013Full accounts made up to 30 April 2013 (13 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
14 January 2013Director's details changed for Michael John Hacon on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Michael John Hacon on 14 January 2013 (2 pages)
30 July 2012Full accounts made up to 30 April 2012 (13 pages)
30 July 2012Full accounts made up to 30 April 2012 (13 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
9 January 2012Full accounts made up to 30 April 2011 (13 pages)
9 January 2012Full accounts made up to 30 April 2011 (13 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
27 October 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
3 June 2010Change of name notice (2 pages)
3 June 2010Company name changed pearce management consultants international LIMITED\certificate issued on 03/06/10
  • NM06 ‐
(3 pages)
3 June 2010Change of name notice (2 pages)
3 June 2010Company name changed pearce management consultants international LIMITED\certificate issued on 03/06/10
  • NM06 ‐
(3 pages)
2 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-16
(1 page)
2 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-16
(1 page)
11 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
26 January 2010Registered office address changed from 77 Endell Street London WC2H 9DZ on 26 January 2010 (1 page)
26 January 2010Registered office address changed from 77 Endell Street London WC2H 9DZ on 26 January 2010 (1 page)
14 January 2010Registered office address changed from the Granary 234 High Street Berkhamsted HP4 1AG on 14 January 2010 (2 pages)
14 January 2010Registered office address changed from the Granary 234 High Street Berkhamsted HP4 1AG on 14 January 2010 (2 pages)
18 August 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
18 August 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
11 February 2009Return made up to 04/02/09; full list of members (3 pages)
11 February 2009Return made up to 04/02/09; full list of members (3 pages)
6 August 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
6 August 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
14 February 2008Return made up to 04/02/08; full list of members (2 pages)
14 February 2008Return made up to 04/02/08; full list of members (2 pages)
2 October 2007Full accounts made up to 30 April 2007 (14 pages)
2 October 2007Full accounts made up to 30 April 2007 (14 pages)
16 February 2007Return made up to 04/02/07; full list of members (2 pages)
16 February 2007Return made up to 04/02/07; full list of members (2 pages)
18 October 2006Full accounts made up to 30 April 2006 (13 pages)
18 October 2006Full accounts made up to 30 April 2006 (13 pages)
18 October 2006Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
18 October 2006Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
23 February 2006Return made up to 04/02/06; full list of members (7 pages)
23 February 2006Return made up to 04/02/06; full list of members (7 pages)
25 February 2005New secretary appointed (2 pages)
25 February 2005New secretary appointed (2 pages)
25 February 2005Memorandum and Articles of Association (15 pages)
25 February 2005Memorandum and Articles of Association (15 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
15 February 2005Company name changed pearce management consultants (I nternational) LIMITED\certificate issued on 15/02/05 (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005Company name changed pearce management consultants (I nternational) LIMITED\certificate issued on 15/02/05 (2 pages)
4 February 2005Incorporation (17 pages)
4 February 2005Incorporation (17 pages)