London
WC2N 6RH
Director Name | Dan Yoram Schwarzmann |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2017(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Secretary Name | Philip Patterson |
---|---|
Status | Current |
Appointed | 21 September 2018(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Director Name | Mrs Marissa Charlotte Michelle Thomas |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Director Name | Mr Glen Donald Armstrong |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 December 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Beam House Madeira Walk Church Stretton Shropshire SY6 6JQ Wales |
Director Name | Matthew Arnold |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 December 2008) |
Role | Consultant |
Correspondence Address | 1650 30th Street Nw Washington Dc 20007 United States |
Director Name | Mr Leo Fenton Johnson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 06 September 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Secretary Name | Mr Glen Donald Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Beam House Madeira Walk Church Stretton Shropshire SY6 6JQ Wales |
Director Name | Andre Maurice Abadie |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 April 2007(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | Minervaplein 26-11, 1077ts Amsterdam The Netherlands |
Secretary Name | Mrs Nicola Elliot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(2 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Chestnut Close Hanwood Shrewsbury Shropshire SY5 8RB Wales |
Director Name | Paul Stephen Rawlinson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2011) |
Role | Accountant |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Andrew Jonathan Smith |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(2 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Keith Tilson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Mr Kevin James David Ellis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Secretary Name | Anne-Marie Hurley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 October 2015) |
Role | Company Director |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Mr Warwick Ean Hunt |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 October 2013(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Secretary Name | Samantha Thompson |
---|---|
Status | Resigned |
Appointed | 01 November 2015(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 September 2017) |
Role | Company Director |
Correspondence Address | 1 Embankment Place London WC2N 6DX |
Secretary Name | Phil Higgins |
---|---|
Status | Resigned |
Appointed | 06 September 2017(11 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 21 September 2018) |
Role | Company Director |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Keelex Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Correspondence Address | 28 Dam Street Lichfield Staffordshire WS13 6AA |
Secretary Name | Keelex Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Correspondence Address | 28 Dam Street Lichfield Staffordshire WS13 6AA |
Website | pwc.com |
---|---|
Telephone | 020 75835000 |
Telephone region | London |
Registered Address | 1 Embankment Place London WC2N 6RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
200 at £0.5 | Pwc London Bridge LTD 16.61% Ordinary A1 |
---|---|
200 at £0.5 | Pwc London Bridge LTD 16.61% Ordinary A2 |
200 at £0.5 | Pwc London Bridge LTD 16.61% Ordinary B1 |
200 at £0.5 | Pwc London Bridge LTD 16.61% Ordinary B2 |
200 at £0.5 | Pwc London Bridge LTD 16.61% Ordinary C1 |
200 at £0.5 | Pwc London Bridge LTD 16.61% Ordinary C2 |
2 at £1 | Pwc London Bridge LTD 0.33% Preference |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 4 weeks from now) |
20 December 2023 | Confirmation statement made on 8 December 2023 with no updates (3 pages) |
---|---|
8 April 2023 | Full accounts made up to 30 June 2022 (12 pages) |
21 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
14 April 2022 | Termination of appointment of Warwick Ean Hunt as a director on 31 March 2022 (1 page) |
4 March 2022 | Accounts for a dormant company made up to 30 June 2021 (10 pages) |
13 January 2022 | Appointment of Mrs Marissa Charlotte Michelle Thomas as a director on 1 January 2022 (2 pages) |
20 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
5 July 2021 | Resolutions
|
5 July 2021 | Solvency Statement dated 22/06/21 (1 page) |
5 July 2021 | Statement by Directors (2 pages) |
5 July 2021 | Statement of capital on 5 July 2021
|
9 March 2021 | Full accounts made up to 30 June 2020 (13 pages) |
21 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
1 May 2020 | Full accounts made up to 30 June 2019 (13 pages) |
19 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
25 March 2019 | Full accounts made up to 30 June 2018 (13 pages) |
20 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
20 December 2018 | Change of details for Pwc London Bridge Limited as a person with significant control on 5 October 2017 (2 pages) |
28 September 2018 | Appointment of Philip Patterson as a secretary on 21 September 2018 (2 pages) |
28 September 2018 | Termination of appointment of Phil Higgins as a secretary on 21 September 2018 (1 page) |
5 April 2018 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
8 March 2018 | Termination of appointment of Leo Fenton Johnson as a director on 6 September 2017 (1 page) |
20 December 2017 | Confirmation statement made on 8 December 2017 with updates (7 pages) |
20 December 2017 | Confirmation statement made on 8 December 2017 with updates (7 pages) |
5 October 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Samantha Thompson as a secretary on 6 September 2017 (1 page) |
22 September 2017 | Appointment of Dan Yoram Schwarzmann as a director on 6 September 2017 (2 pages) |
22 September 2017 | Termination of appointment of Samantha Thompson as a secretary on 6 September 2017 (1 page) |
22 September 2017 | Appointment of Phil Higgins as a secretary on 6 September 2017 (2 pages) |
22 September 2017 | Appointment of Dan Yoram Schwarzmann as a director on 6 September 2017 (2 pages) |
22 September 2017 | Appointment of Phil Higgins as a secretary on 6 September 2017 (2 pages) |
3 April 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
3 April 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
23 December 2016 | Confirmation statement made on 8 December 2016 with updates (8 pages) |
23 December 2016 | Confirmation statement made on 8 December 2016 with updates (8 pages) |
12 July 2016 | Appointment of Mr Andrew Julian Bailye Cope as a director on 1 July 2016 (2 pages) |
12 July 2016 | Appointment of Mr Andrew Julian Bailye Cope as a director on 1 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of Kevin James David Ellis as a director on 1 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Kevin James David Ellis as a director on 1 July 2016 (1 page) |
6 April 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
6 April 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
18 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Director's details changed for Mr Leo Fenton Johnson on 1 October 2009 (2 pages) |
18 February 2016 | Director's details changed for Mr Leo Fenton Johnson on 1 October 2009 (2 pages) |
18 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
24 November 2015 | Termination of appointment of Anne-Marie Hurley as a secretary on 30 October 2015 (1 page) |
24 November 2015 | Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages) |
24 November 2015 | Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages) |
24 November 2015 | Termination of appointment of Anne-Marie Hurley as a secretary on 30 October 2015 (1 page) |
22 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
26 January 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
26 January 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
13 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
10 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
10 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
6 January 2014 | Termination of appointment of Keith Tilson as a director (2 pages) |
6 January 2014 | Termination of appointment of Keith Tilson as a director (2 pages) |
6 December 2013 | Appointment of Warwick Ean Hunt as a director (3 pages) |
6 December 2013 | Appointment of Warwick Ean Hunt as a director (3 pages) |
28 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (29 pages) |
28 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (29 pages) |
28 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (29 pages) |
28 February 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
28 February 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
16 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (30 pages) |
16 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (30 pages) |
16 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (30 pages) |
4 November 2011 | Full accounts made up to 30 June 2011 (8 pages) |
4 November 2011 | Full accounts made up to 30 June 2011 (8 pages) |
31 October 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 31 October 2011 (2 pages) |
31 October 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 31 October 2011 (2 pages) |
29 July 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (31 pages) |
29 July 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (31 pages) |
29 July 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (31 pages) |
18 July 2011 | Termination of appointment of Paul Rawlinson as a director (2 pages) |
18 July 2011 | Termination of appointment of Andre Abadie as a director (2 pages) |
18 July 2011 | Termination of appointment of Paul Rawlinson as a director (2 pages) |
18 July 2011 | Termination of appointment of Andre Abadie as a director (2 pages) |
27 October 2010 | Full accounts made up to 30 June 2010 (8 pages) |
27 October 2010 | Full accounts made up to 30 June 2010 (8 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (9 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (9 pages) |
17 March 2010 | Previous accounting period shortened from 19 December 2009 to 30 June 2009 (3 pages) |
17 March 2010 | Previous accounting period shortened from 19 December 2009 to 30 June 2009 (3 pages) |
9 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (27 pages) |
9 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (27 pages) |
9 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (27 pages) |
16 November 2009 | Accounts for a small company made up to 19 December 2008 (6 pages) |
16 November 2009 | Accounts for a small company made up to 19 December 2008 (6 pages) |
16 July 2009 | Appointment terminated director andrew smith (1 page) |
16 July 2009 | Appointment terminated director andrew smith (1 page) |
25 March 2009 | Director's change of particulars / leo johnson / 18/03/2009 (1 page) |
25 March 2009 | Director's change of particulars / leo johnson / 18/03/2009 (1 page) |
21 March 2009 | Accounting reference date shortened from 28/02/2009 to 19/12/2008 (1 page) |
21 March 2009 | Accounting reference date shortened from 28/02/2009 to 19/12/2008 (1 page) |
18 March 2009 | Return made up to 07/02/09; full list of members (16 pages) |
18 March 2009 | Return made up to 07/02/09; full list of members (16 pages) |
9 March 2009 | S-div (1 page) |
9 March 2009 | S-div (1 page) |
9 March 2009 | Resolutions
|
9 March 2009 | Resolutions
|
19 February 2009 | Director appointed andrew jonathan smith (2 pages) |
19 February 2009 | Director appointed paul stephen rawlinson (2 pages) |
19 February 2009 | Director appointed paul stephen rawlinson (2 pages) |
19 February 2009 | Secretary appointed anne-marie hurley (2 pages) |
19 February 2009 | Secretary appointed anne-marie hurley (2 pages) |
19 February 2009 | Director appointed andrew jonathan smith (2 pages) |
27 January 2009 | Director appointed keith tilson (3 pages) |
27 January 2009 | Director appointed keith tilson (3 pages) |
27 January 2009 | Director appointed kevin james david ellis (2 pages) |
27 January 2009 | Director appointed kevin james david ellis (2 pages) |
22 January 2009 | Appointment terminated secretary nicola elliot (1 page) |
22 January 2009 | Appointment terminated director matthew arnold (1 page) |
22 January 2009 | Appointment terminated director glen armstrong (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 44 high street shrewsbury shropshire SY1 1ST (1 page) |
22 January 2009 | Appointment terminated director glen armstrong (1 page) |
22 January 2009 | Appointment terminated director matthew arnold (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 44 high street shrewsbury shropshire SY1 1ST (1 page) |
22 January 2009 | Appointment terminated secretary nicola elliot (1 page) |
11 November 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
11 November 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
7 May 2008 | Director's change of particulars / matthew arnold / 01/05/2008 (1 page) |
7 May 2008 | Director's change of particulars / matthew arnold / 01/05/2008 (1 page) |
7 May 2008 | Secretary appointed mrs nicola elliot (1 page) |
7 May 2008 | Secretary appointed mrs nicola elliot (1 page) |
6 May 2008 | Appointment terminated secretary glen armstrong (1 page) |
6 May 2008 | Appointment terminated secretary glen armstrong (1 page) |
8 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
8 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
6 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
10 May 2007 | New director appointed (1 page) |
10 May 2007 | New director appointed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
1 March 2007 | New secretary appointed (1 page) |
1 March 2007 | Return made up to 07/02/07; full list of members (3 pages) |
1 March 2007 | Return made up to 07/02/07; full list of members (3 pages) |
1 March 2007 | New secretary appointed (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 28 dam street lichfield staffordshire WS13 6AA (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 28 dam street lichfield staffordshire WS13 6AA (1 page) |
27 September 2006 | Nc inc already adjusted 11/06/06 (1 page) |
27 September 2006 | Statement of affairs (9 pages) |
27 September 2006 | Ad 11/06/06--------- £ si 2@1=2 £ ic 600/602 (2 pages) |
27 September 2006 | Ad 11/06/06--------- £ si 2@1=2 £ ic 600/602 (2 pages) |
27 September 2006 | Ad 11/06/06--------- £ si 598@1=598 £ ic 2/600 (2 pages) |
27 September 2006 | Ad 11/06/06--------- £ si 598@1=598 £ ic 2/600 (2 pages) |
27 September 2006 | Nc inc already adjusted 11/06/06 (1 page) |
27 September 2006 | Statement of affairs (9 pages) |
27 September 2006 | Resolutions
|
27 September 2006 | Resolutions
|
31 August 2006 | Memorandum and Articles of Association (29 pages) |
31 August 2006 | Memorandum and Articles of Association (29 pages) |
29 August 2006 | Company name changed keelex 301 LIMITED\certificate issued on 29/08/06 (3 pages) |
29 August 2006 | Company name changed keelex 301 LIMITED\certificate issued on 29/08/06 (3 pages) |
10 August 2006 | New director appointed (1 page) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | New director appointed (1 page) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | New director appointed (1 page) |
7 February 2006 | Incorporation (21 pages) |
7 February 2006 | Incorporation (21 pages) |