Company NamePSC Nominee 1 Limited
DirectorsLindsey McMurray and James William Scott
Company StatusActive
Company Number06386390
CategoryPrivate Limited Company
Incorporation Date1 October 2007(16 years, 7 months ago)
Previous NameRb Investments 1 Limited

Business Activity

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

Directors

Director NameMs Lindsey McMurray
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2008(1 year, 2 months after company formation)
Appointment Duration15 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr James William Scott
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2013(6 years, 1 month after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(1 day after company formation)
Appointment Duration1 month, 1 week (resigned 13 November 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameNeil Christopher Dolby
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 19 December 2008)
RoleBank Executive
Correspondence Address15 Lily Close
St Pauls Court
London
W14 9YA
Director NameDanny Andrew Duke
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 19 December 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Downsland Drive
Brentwood
Essex
CM14 4JT
Director NameMr Robert James Whittick
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 19 December 2008)
RoleBanker
Correspondence Address35 Englewood Road
London
SW12 9PA
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed16 November 2007(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 19 January 2011)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameMr Mark James Danby
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 November 2013)
RoleBank Official
Country of ResidenceEngland
Correspondence Address17 Kingsway Place
London
EC1R 0LU
Director NameMr Ian McGillivray
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(1 year, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 March 2013)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr Howard Ivan Garland
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 17 January 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Secretary NameRachel Elizabeth Fletcher
StatusResigned
Appointed19 January 2011(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 2012)
RoleCompany Director
Correspondence Address31a Steerforth Street
Earlsfield
London
SW18 4HF
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2007(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 April 2012(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 November 2014)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland

Location

Registered Address11-12 Hanover Square
London
W1S 1JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

31 October 2013Delivered on: 7 November 2013
Satisfied on: 9 June 2014
Persons entitled: Drake Recoveries S.A.R.L. (Acting in the Name and on Behalf of Its Compartment Coverdale)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

17 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
22 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
24 April 2020Change of details for Pollen Street Capital Ltd as a person with significant control on 15 October 2018 (2 pages)
14 November 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
17 June 2019Director's details changed for Mr James William Scott on 14 June 2019 (2 pages)
17 June 2019Director's details changed for Ms Lindsey Mcmurray on 14 June 2019 (2 pages)
22 October 2018Registered office address changed from 8 Hanover Street London W1S 1YQ England to 11-12 Hanover Square London W1S 1JJ on 22 October 2018 (1 page)
2 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
3 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
11 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
5 September 2017Registered office address changed from 8 Hanover Street London W1S 1YF to 8 Hanover Street London W1S 1YQ on 5 September 2017 (1 page)
5 September 2017Registered office address changed from 8 Hanover Street London W1S 1YF to 8 Hanover Street London W1S 1YQ on 5 September 2017 (1 page)
26 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 October 2015Director's details changed for Mr James William Scott on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Ms Lindsey Mcmurray on 12 October 2015 (2 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Director's details changed for Mr James William Scott on 12 October 2015 (2 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Director's details changed for Ms Lindsey Mcmurray on 12 October 2015 (2 pages)
6 January 2015Registered office address changed from 135 Bishopsgate London EC2M 3UR to 8 Hanover Street London W1S 1YF on 6 January 2015 (2 pages)
6 January 2015Registered office address changed from 135 Bishopsgate London EC2M 3UR to 8 Hanover Street London W1S 1YF on 6 January 2015 (2 pages)
6 January 2015Registered office address changed from 135 Bishopsgate London EC2M 3UR to 8 Hanover Street London W1S 1YF on 6 January 2015 (2 pages)
22 December 2014Termination of appointment of Rbs Secretarial Services Limited as a secretary on 27 November 2014 (2 pages)
22 December 2014Termination of appointment of Rbs Secretarial Services Limited as a secretary on 27 November 2014 (2 pages)
5 December 2014Company name changed rb investments 1 LIMITED\certificate issued on 05/12/14 (2 pages)
5 December 2014Change of name notice (2 pages)
5 December 2014Change of name notice (2 pages)
5 December 2014Company name changed rb investments 1 LIMITED\certificate issued on 05/12/14
  • RES15 ‐ Change company name resolution on 2014-11-27
(2 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(6 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(6 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(6 pages)
16 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
16 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
9 June 2014Satisfaction of charge 063863900001 in full (4 pages)
9 June 2014Satisfaction of charge 063863900001 in full (4 pages)
2 April 2014Termination of appointment of Ian Mcgillivray as a director (1 page)
2 April 2014Termination of appointment of Ian Mcgillivray as a director (1 page)
6 December 2013Appointment of Mr James William Scott as a director (2 pages)
6 December 2013Appointment of Mr James William Scott as a director (2 pages)
20 November 2013Termination of appointment of Mark Danby as a director (1 page)
20 November 2013Termination of appointment of Mark Danby as a director (1 page)
7 November 2013Registration of charge 063863900001 (32 pages)
7 November 2013Registration of charge 063863900001 (32 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(7 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(7 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(7 pages)
22 April 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
22 April 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
19 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
11 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
11 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
27 January 2012Director's details changed for Howard Garland on 1 October 2009 (2 pages)
27 January 2012Director's details changed for Howard Garland on 1 October 2009 (2 pages)
27 January 2012Director's details changed for Howard Garland on 1 October 2009 (2 pages)
27 January 2012Termination of appointment of Howard Garland as a director (1 page)
27 January 2012Termination of appointment of Howard Garland as a director (1 page)
27 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
27 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
27 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
4 July 2011Full accounts made up to 31 December 2010 (15 pages)
4 July 2011Full accounts made up to 31 December 2010 (15 pages)
3 March 2011Appointment of Rachel Elizabeth Fletcher as a secretary (2 pages)
3 March 2011Appointment of Rachel Elizabeth Fletcher as a secretary (2 pages)
2 February 2011Termination of appointment of Angela Cunningham as a secretary (1 page)
2 February 2011Termination of appointment of Angela Cunningham as a secretary (1 page)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
30 June 2010Full accounts made up to 31 December 2009 (15 pages)
30 June 2010Full accounts made up to 31 December 2009 (15 pages)
22 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
22 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
22 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
1 July 2009Full accounts made up to 31 December 2008 (15 pages)
1 July 2009Full accounts made up to 31 December 2008 (15 pages)
29 January 2009Director appointed mr ian mcgillivray (2 pages)
29 January 2009Director appointed mr ian mcgillivray (2 pages)
14 January 2009Director appointed ms lindsey mcmurray (1 page)
14 January 2009Appointment terminated director danny duke (1 page)
14 January 2009Appointment terminated director robert whittick (1 page)
14 January 2009Appointment terminated director neil dolby (1 page)
14 January 2009Appointment terminated director robert whittick (1 page)
14 January 2009Director appointed mr mark james danby (2 pages)
14 January 2009Director appointed mr mark james danby (2 pages)
14 January 2009Director appointed howard ivan garland (1 page)
14 January 2009Director appointed howard ivan garland (1 page)
14 January 2009Appointment terminated director danny duke (1 page)
14 January 2009Appointment terminated director neil dolby (1 page)
14 January 2009Director appointed ms lindsey mcmurray (1 page)
30 October 2008Return made up to 01/10/08; full list of members (6 pages)
30 October 2008Return made up to 01/10/08; full list of members (6 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
1 December 2007Secretary resigned (1 page)
1 December 2007Secretary resigned (1 page)
1 December 2007New secretary appointed (2 pages)
1 December 2007New secretary appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007Registered office changed on 19/11/07 from: 10 upper bank street london E14 5JJ (1 page)
19 November 2007Ad 13/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 November 2007Director resigned (1 page)
19 November 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
19 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
19 November 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Ad 13/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 November 2007Registered office changed on 19/11/07 from: 10 upper bank street london E14 5JJ (1 page)
19 November 2007New director appointed (2 pages)
19 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007Director resigned (1 page)
13 November 2007Company name changed cruisodrive LIMITED\certificate issued on 13/11/07 (2 pages)
13 November 2007Company name changed cruisodrive LIMITED\certificate issued on 13/11/07 (2 pages)
1 October 2007Incorporation (40 pages)
1 October 2007Incorporation (40 pages)