Company NamePricewaterhousecoopers Asm Limited
Company StatusActive
Company Number05608050
CategoryPrivate Limited Company
Incorporation Date31 October 2005(18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Julian Bailye Cope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(10 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameDan Yoram Schwarzmann
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2017(11 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Secretary NamePhilip Patterson
StatusCurrent
Appointed21 September 2018(12 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Director NameMrs Marissa Charlotte Michelle Thomas
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(16 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Director NameJohn Robert Lloyd Berriman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameKieran Charles Poynter
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameOwen Richard Jonathan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMoira Anne Elms
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(same day as company formation)
RoleTax Adviser
Correspondence Address1 Embankment Place
London
WC2N 6RH
Secretary NameAnne-Marie Hurley
NationalityBritish
StatusResigned
Appointed31 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameKeith Tilson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(11 months after company formation)
Appointment Duration7 years (resigned 30 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMr Kevin James David Ellis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(7 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMr Warwick Ean Hunt
Date of BirthOctober 1962 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 October 2013(7 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Secretary NameSamantha Thompson
StatusResigned
Appointed01 November 2015(10 years after company formation)
Appointment Duration1 year, 10 months (resigned 06 September 2017)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6DX
Director NameStephanie Tricia Hyde
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(10 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Secretary NamePhil Higgins
StatusResigned
Appointed06 September 2017(11 years, 10 months after company formation)
Appointment Duration1 year (resigned 21 September 2018)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 October 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 October 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Embankment Place
London
WC2N 6RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

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

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Filing History

3 November 2023Accounts for a dormant company made up to 30 June 2023 (7 pages)
13 March 2023Accounts for a dormant company made up to 30 June 2022 (8 pages)
20 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
14 April 2022Termination of appointment of Warwick Ean Hunt as a director on 31 March 2022 (1 page)
4 February 2022Accounts for a dormant company made up to 30 June 2021 (8 pages)
13 January 2022Appointment of Mrs Marissa Charlotte Michelle Thomas as a director on 1 January 2022 (2 pages)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
21 December 2021Confirmation statement made on 15 December 2019 with no updates (3 pages)
20 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
21 January 2021Accounts for a dormant company made up to 30 June 2020 (8 pages)
21 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
17 March 2020Accounts for a dormant company made up to 30 June 2019 (8 pages)
19 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
25 March 2019Accounts for a dormant company made up to 30 June 2018 (7 pages)
14 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
28 September 2018Termination of appointment of Phil Higgins as a secretary on 21 September 2018 (1 page)
28 September 2018Appointment of Philip Patterson as a secretary on 21 September 2018 (2 pages)
5 April 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
20 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
5 October 2017Registered office address changed from PO Box 67238 10-18 Union Street London SE1P 4DL to 1 Embankment Place London WC2N 6RH on 5 October 2017 (1 page)
5 October 2017Registered office address changed from PO Box 67238 10-18 Union Street London SE1P 4DL to 1 Embankment Place London WC2N 6RH on 5 October 2017 (1 page)
22 September 2017Appointment of Dan Yoram Schwarzmann as a director on 6 September 2017 (2 pages)
22 September 2017Appointment of Phil Higgins as a secretary on 6 September 2017 (2 pages)
22 September 2017Termination of appointment of Stephanie Tricia Hyde as a director on 6 September 2017 (1 page)
22 September 2017Appointment of Phil Higgins as a secretary on 6 September 2017 (2 pages)
22 September 2017Termination of appointment of Stephanie Tricia Hyde as a director on 6 September 2017 (1 page)
22 September 2017Termination of appointment of Samantha Thompson as a secretary on 6 September 2017 (1 page)
22 September 2017Appointment of Dan Yoram Schwarzmann as a director on 6 September 2017 (2 pages)
22 September 2017Termination of appointment of Samantha Thompson as a secretary on 6 September 2017 (1 page)
4 April 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
4 April 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
20 December 2016Confirmation statement made on 8 December 2016 with updates (4 pages)
20 December 2016Confirmation statement made on 8 December 2016 with updates (4 pages)
23 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
24 August 2016Termination of appointment of Kevin James David Ellis as a director on 1 July 2016 (1 page)
24 August 2016Termination of appointment of Kevin James David Ellis as a director on 1 July 2016 (1 page)
12 July 2016Appointment of Mr Andrew Julian Bailye Cope as a director on 1 July 2016 (2 pages)
12 July 2016Appointment of Stephanie Tricia Hyde as a director on 1 July 2016 (2 pages)
12 July 2016Appointment of Stephanie Tricia Hyde as a director on 1 July 2016 (2 pages)
12 July 2016Appointment of Mr Andrew Julian Bailye Cope as a director on 1 July 2016 (2 pages)
6 April 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
6 April 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
24 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(4 pages)
24 November 2015Termination of appointment of Anne-Marie Hurley as a secretary on 30 October 2015 (1 page)
24 November 2015Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages)
24 November 2015Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages)
24 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(4 pages)
24 November 2015Termination of appointment of Anne-Marie Hurley as a secretary on 30 October 2015 (1 page)
24 November 2015Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
11 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(14 pages)
11 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(14 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
9 December 2013Appointment of Kevin James David Ellis as a director (3 pages)
9 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(14 pages)
9 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(14 pages)
9 December 2013Appointment of Warwick Ean Hunt as a director (3 pages)
9 December 2013Appointment of Kevin James David Ellis as a director (3 pages)
9 December 2013Appointment of Warwick Ean Hunt as a director (3 pages)
2 December 2013Termination of appointment of Moira Elms as a director (2 pages)
2 December 2013Termination of appointment of Keith Tilson as a director (2 pages)
2 December 2013Termination of appointment of Moira Elms as a director (2 pages)
2 December 2013Termination of appointment of Keith Tilson as a director (2 pages)
27 February 2013Termination of appointment of Owen Jonathan as a director (2 pages)
27 February 2013Termination of appointment of Owen Jonathan as a director (2 pages)
22 February 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
22 February 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
20 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (15 pages)
20 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (15 pages)
7 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (15 pages)
7 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (15 pages)
4 November 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
4 November 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
31 October 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 31 October 2011 (2 pages)
31 October 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 31 October 2011 (2 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
30 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (15 pages)
30 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (15 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
14 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (15 pages)
14 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (15 pages)
21 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
21 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
27 December 2008Appointment terminated director kieran poynter (1 page)
27 December 2008Appointment terminated director kieran poynter (1 page)
24 November 2008Return made up to 31/10/08; full list of members (7 pages)
24 November 2008Return made up to 31/10/08; full list of members (7 pages)
3 February 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
3 February 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
21 November 2007Return made up to 31/10/07; full list of members (6 pages)
21 November 2007Return made up to 31/10/07; full list of members (6 pages)
18 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
18 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
27 November 2006Return made up to 31/10/06; full list of members (6 pages)
27 November 2006Return made up to 31/10/06; full list of members (6 pages)
20 October 2006New director appointed (3 pages)
20 October 2006New director appointed (3 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 September 2006Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page)
18 September 2006Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page)
25 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 2005New secretary appointed (2 pages)
24 November 2005New secretary appointed (2 pages)
23 November 2005New director appointed (3 pages)
23 November 2005New director appointed (3 pages)
23 November 2005New director appointed (3 pages)
23 November 2005New director appointed (3 pages)
23 November 2005New director appointed (3 pages)
23 November 2005New director appointed (3 pages)
23 November 2005New director appointed (3 pages)
23 November 2005New director appointed (3 pages)
11 November 2005Director resigned (1 page)
11 November 2005Secretary resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Secretary resigned (1 page)
31 October 2005Incorporation (19 pages)
31 October 2005Incorporation (19 pages)