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(3 years, 6 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(4 years, 6 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(7 years, 10 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 Kevin James David Ellis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Secretary Name | Anne-Marie Hurley |
---|---|
Status | Resigned |
Appointed | 04 March 2014(same day as company formation) |
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 | 05 March 2014(1 day after company formation) |
Appointment Duration | 8 years (resigned 31 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | John Peter Dwyer |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 March 2014(3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2016) |
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(1 year, 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 |
Director Name | Stephanie Tricia Hyde |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Secretary Name | Phil Higgins |
---|---|
Status | Resigned |
Appointed | 06 September 2017(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 21 September 2018) |
Role | Company Director |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Website | www.pwc.co.uk |
---|---|
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 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
16 March 2023 | Resolutions
|
---|---|
16 March 2023 | Statement by Directors (1 page) |
16 March 2023 | Statement of capital on 16 March 2023
|
16 March 2023 | Solvency Statement dated 06/03/23 (1 page) |
13 March 2023 | Accounts for a dormant company made up to 30 June 2022 (9 pages) |
20 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 February 2022 | Accounts for a dormant company made up to 30 June 2021 (9 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) |
15 October 2021 | Company name changed pricewaterhousecoopers me holdings LTD.\certificate issued on 15/10/21
|
2 April 2021 | Accounts for a dormant company made up to 30 June 2020 (9 pages) |
21 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
1 May 2020 | Accounts for a dormant company made up to 30 June 2019 (10 pages) |
19 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
25 March 2019 | Accounts for a dormant company made up to 30 June 2018 (12 pages) |
17 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 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) |
6 April 2018 | Full accounts made up to 30 June 2017 (14 pages) |
20 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
20 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
22 September 2017 | Appointment of Phil Higgins as a secretary 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 | Termination of appointment of Stephanie Tricia Hyde as a director 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 Dan Yoram Schwarzmann as a director on 6 September 2017 (2 pages) |
22 September 2017 | Termination of appointment of Stephanie Tricia Hyde as a director on 6 September 2017 (1 page) |
3 April 2017 | Accounts for a dormant company made up to 30 June 2016 (11 pages) |
3 April 2017 | Accounts for a dormant company made up to 30 June 2016 (11 pages) |
22 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
12 July 2016 | Appointment of Stephanie Tricia Hyde 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) |
12 July 2016 | Appointment of Mr Andrew Julian Bailye Cope as a director on 1 July 2016 (2 pages) |
12 July 2016 | Appointment of Stephanie Tricia Hyde as a director on 1 July 2016 (2 pages) |
12 July 2016 | Termination of appointment of John Peter Dwyer as a director on 1 July 2016 (1 page) |
12 July 2016 | Termination of appointment of John Peter Dwyer as a director on 1 July 2016 (1 page) |
9 July 2016 | Termination of appointment of Kevin James David Ellis as a director on 1 July 2016 (1 page) |
9 July 2016 | Termination of appointment of Kevin James David Ellis as a director on 1 July 2016 (1 page) |
1 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
12 December 2015 | Full accounts made up to 30 June 2015 (13 pages) |
12 December 2015 | Full accounts made up to 30 June 2015 (13 pages) |
20 November 2015 | Termination of appointment of Anne-Marie Hurley as a secretary on 30 October 2015 (1 page) |
20 November 2015 | Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages) |
20 November 2015 | Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages) |
20 November 2015 | Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages) |
20 November 2015 | Termination of appointment of Anne-Marie Hurley as a secretary on 30 October 2015 (1 page) |
19 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
26 January 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
26 January 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
14 March 2014 | Appointment of Warwick Ean Hunt as a director (3 pages) |
14 March 2014 | Appointment of Warwick Ean Hunt as a director (3 pages) |
14 March 2014 | Appointment of John Peter Dwyer as a director (3 pages) |
14 March 2014 | Appointment of John Peter Dwyer as a director (3 pages) |
12 March 2014 | Current accounting period extended from 31 March 2015 to 30 June 2015 (3 pages) |
12 March 2014 | Current accounting period extended from 31 March 2015 to 30 June 2015 (3 pages) |
4 March 2014 | Incorporation Statement of capital on 2014-03-04
|
4 March 2014 | Incorporation Statement of capital on 2014-03-04
|