Company NamePWC Business Consulting Services Limited
Company StatusActive
Company Number08966493
CategoryPrivate Limited Company
Incorporation Date28 March 2014(10 years ago)
Previous NameOlivehorse Consulting Services Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew Julian Bailye Cope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2022(7 years, 10 months after company formation)
Appointment Duration2 years, 2 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
Appointed12 February 2022(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
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
Appointed12 February 2022(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Secretary NamePhilip Patterson
StatusCurrent
Appointed12 February 2022(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Director NameMr Johan Maurits Ariel Van Den Wygaert
Date of BirthMay 1965 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed28 March 2014(same day as company formation)
RoleConsultant
Country of ResidenceBelgium
Correspondence Address1 Lyric Square
London
W6 0NB
Director NameMr Frederick Appiah Akuffo
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCoventry University Technology Park Puma Way
Coventry
CV1 2TT
Director NameMr Peter Christian Clancy
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed28 March 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMr Riaz Shafiq Hanjra
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMr James Edward Houghton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMr Hendrik Oliver Lambrecht
Date of BirthMarch 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed28 March 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMr John Damian Motts
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMr Benjamin Jansen Van Vuuren
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressCoventry University Technology Park Coventry Unive
Puma Way
Coventry
CV1 2TT
Director NameMr Warwick Ean Hunt
Date of BirthOctober 1962 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 February 2022(7 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH

Contact

Websitewww.olivehorse.com
Telephone024 76158572
Telephone regionCoventry

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

Shareholders

76 at £1Riaz Hanjra
9.41%
Ordinary
107 at £1Benjamin Jansen Van Vuuren
13.24%
Ordinary
107 at £1Frederick Akuffo
13.24%
Ordinary
107 at £1Hendrik Lambrecht
13.24%
Ordinary
107 at £1James Houghton
13.24%
Ordinary
107 at £1John Motts
13.24%
Ordinary
107 at £1Peter Clancy
13.24%
Ordinary
10 at £1Arnam Consulting Services LTD
1.24%
Preference
10 at £1Clarian It
1.24%
Preference
10 at £1Lambrecht LTD
1.24%
Preference
10 at £1Oulton Consulting LTD
1.24%
Preference
10 at £1Rampton Technology
1.24%
Preference
10 at £1Red Delta Consulting LTD
1.24%
Preference
10 at £1Urban Residence LTD
1.24%
Preference
10 at £1Van Vuuren LTD
1.24%
Preference
10 at £1Virtegra LTD
1.24%
Preference

Financials

Year2014
Net Worth£166,991
Cash£19,098
Current Liabilities£514,115

Accounts

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

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Charges

2 July 2018Delivered on: 3 July 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
1 July 2014Delivered on: 14 July 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

22 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
8 April 2023Full accounts made up to 30 June 2022 (24 pages)
30 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
13 June 2022Confirmation statement made on 31 May 2022 with updates (6 pages)
14 April 2022Termination of appointment of Warwick Ean Hunt as a director on 31 March 2022 (1 page)
1 March 2022Second filing of the annual return made up to 7 September 2015 (29 pages)
1 March 2022Second filing of the annual return made up to 19 November 2014 (27 pages)
1 March 2022Second filing of the annual return made up to 17 November 2014 (25 pages)
28 February 2022Notification of Pwc Holdings (Uk) Limited as a person with significant control on 12 February 2022 (2 pages)
28 February 2022Appointment of Mrs Marissa Charlotte Michelle Thomas as a director on 12 February 2022 (2 pages)
28 February 2022Termination of appointment of Hendrik Oliver Lambrecht as a director on 12 February 2022 (1 page)
28 February 2022Termination of appointment of Peter Christian Clancy as a director on 12 February 2022 (1 page)
28 February 2022Termination of appointment of James Edward Houghton as a director on 12 February 2022 (1 page)
28 February 2022Withdrawal of a person with significant control statement on 28 February 2022 (2 pages)
28 February 2022Appointment of Dan Yoram Schwarzmann as a director on 12 February 2022 (2 pages)
28 February 2022Termination of appointment of Riaz Shafiq Hanjra as a director on 12 February 2022 (1 page)
28 February 2022Appointment of Andrew Julian Bailye Cope as a director on 12 February 2022 (2 pages)
28 February 2022Termination of appointment of John Damian Motts as a director on 12 February 2022 (1 page)
28 February 2022Appointment of Philip Patterson as a secretary on 12 February 2022 (2 pages)
28 February 2022Termination of appointment of Benjamin Jansen Van Vuuren as a director on 12 February 2022 (1 page)
28 February 2022Termination of appointment of Frederick Appiah Akuffo as a director on 12 February 2022 (1 page)
25 February 2022Appointment of Warwick Ean Hunt as a director on 12 February 2022 (2 pages)
25 February 2022Current accounting period extended from 31 March 2022 to 30 June 2022 (1 page)
22 February 2022Second filing of the annual return made up to 26 May 2015 (28 pages)
21 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
21 February 2022Memorandum and Articles of Association (10 pages)
21 February 2022Cancellation of shares. Statement of capital on 17 November 2021
  • GBP 876
(4 pages)
16 February 2022Company name changed olivehorse consulting services LTD\certificate issued on 16/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-12
(3 pages)
16 February 2022Registered office address changed from , C/O Michelle Miller Coventry University Technology Park, Puma Way, Coventry, CV1 2TT, England to 1 Embankment Place London WC2N 6RH on 16 February 2022 (1 page)
15 February 2022Statement of capital following an allotment of shares on 1 October 2015
  • GBP 798
(11 pages)
15 February 2022Second filing of the annual return made up to 29 May 2015 (28 pages)
15 February 2022Statement of capital following an allotment of shares on 10 February 2015
  • GBP 768
(8 pages)
15 February 2022Second filing of the annual return made up to 18 January 2016 (30 pages)
27 January 2022Statement of capital following an allotment of shares on 2 December 2015
  • GBP 808
(12 pages)
27 January 2022Statement of capital following an allotment of shares on 19 November 2014
  • GBP 758
(8 pages)
27 January 2022Statement of capital following an allotment of shares on 1 October 2016
  • GBP 844
(14 pages)
27 January 2022Statement of capital following an allotment of shares on 1 August 2016
  • GBP 826
(13 pages)
27 January 2022Statement of capital following an allotment of shares on 1 August 2015
  • GBP 788
(10 pages)
26 January 2022Statement of capital following an allotment of shares on 1 August 2018
  • GBP 862
(15 pages)
26 January 2022Second filing of Confirmation Statement dated 31 May 2018 (18 pages)
26 January 2022Statement of capital following an allotment of shares on 4 March 2015
  • GBP 778
(9 pages)
26 January 2022Statement of capital following an allotment of shares on 1 October 2018
  • GBP 880
(15 pages)
26 January 2022Change of share class name or designation (1 page)
26 January 2022Statement of capital following an allotment of shares on 1 April 2014
  • GBP 718
(4 pages)
26 January 2022Second filing of Confirmation Statement dated 18 January 2017 (17 pages)
24 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
27 September 2021Second filing of a statement of capital following an allotment of shares on 26 February 2021
  • GBP 886
(4 pages)
24 September 2021Statement of capital following an allotment of shares on 26 March 2021
  • GBP 886
  • ANNOTATION Clarification a second filed SH01 was registered on 27/09/2021
(4 pages)
9 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
17 August 2020Confirmation statement made on 31 May 2020 with updates (7 pages)
31 March 2020Statement of capital following an allotment of shares on 27 January 2020
  • GBP 880
(4 pages)
31 March 2020Change of share class name or designation (2 pages)
31 March 2020Particulars of variation of rights attached to shares (2 pages)
20 March 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Requested to ratify allot,emt and issue, 17/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(65 pages)
15 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
7 June 2019Confirmation statement made on 31 May 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 was registered on 26/01/22
(4 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 November 2018Registered office address changed from , Coventry University Technology Park Puma Way, Coventry, CV1 2TT, England to C/O Michelle Miller Coventry University Technology Park Puma Way Coventry CV1 2TT on 8 November 2018 (1 page)
8 November 2018Registered office address changed from Coventry University Technology Park Puma Way Coventry CV1 2TT England to C/O Michelle Miller Coventry University Technology Park Puma Way Coventry CV1 2TT on 8 November 2018 (1 page)
3 July 2018Registration of charge 089664930002, created on 2 July 2018 (5 pages)
4 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
14 February 2018Director's details changed for Mr Benjamin Jansen Van Vuuren on 13 February 2018 (2 pages)
19 January 2018Correction of a Director's date of birth incorrectly stated on incorporation / mr james edward houghton (2 pages)
19 January 2018Correction of a Director's date of birth incorrectly stated on incorporation / mr frederick appiah akuffo (2 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 November 2017Registered office address changed from , Coventry University Technology Park Coventry University Technology Park, Puma Way, Coventry, CV1 2TT, England to C/O Michelle Miller Coventry University Technology Park Puma Way Coventry CV1 2TT on 27 November 2017 (1 page)
27 November 2017Director's details changed for Mr Frederick Appiah Akuffo on 27 November 2017 (2 pages)
27 November 2017Director's details changed for Mr Frederick Appiah Akuffo on 27 November 2017 (2 pages)
27 November 2017Registered office address changed from Coventry University Technology Park Coventry University Technology Park Puma Way Coventry CV1 2TT England to Coventry University Technology Park Puma Way Coventry CV1 2TT on 27 November 2017 (1 page)
27 November 2017Registered office address changed from Coventry University Technology Park Coventry University Technology Park Puma Way Coventry CV1 2TT England to Coventry University Technology Park Puma Way Coventry CV1 2TT on 27 November 2017 (1 page)
26 November 2017Director's details changed for Mr Frederick Appian Akuffo on 26 November 2017 (2 pages)
26 November 2017Director's details changed for Mr Benjamin Jansen Jansen Van Vuuren on 26 November 2017 (2 pages)
26 November 2017Director's details changed for Mr Benjamin Jansen Jansen Van Vuuren on 26 November 2017 (2 pages)
26 November 2017Director's details changed for Mr Frederick Appian Akuffo on 26 November 2017 (2 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
28 April 2017Director's details changed for Mr James Edward Houghton on 1 March 2017 (2 pages)
28 April 2017Director's details changed for Mr Frederick Appian Akuffo on 1 March 2017 (2 pages)
28 April 2017Director's details changed for Mr Frederick Appian Akuffo on 1 March 2017 (2 pages)
28 April 2017Director's details changed for Mr James Edward Houghton on 1 March 2017 (2 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
13 February 2017Confirmation statement made on 18 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 26/01/22
(6 pages)
13 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
31 October 2016Registered office address changed from 1 Lyric Square London W6 0NB to Coventry University Technology Park Coventry University Technology Park Puma Way Coventry CV1 2TT on 31 October 2016 (1 page)
31 October 2016Registered office address changed from , 1 Lyric Square, London, W6 0NB to C/O Michelle Miller Coventry University Technology Park Puma Way Coventry CV1 2TT on 31 October 2016 (1 page)
31 October 2016Registered office address changed from 1 Lyric Square London W6 0NB to Coventry University Technology Park Coventry University Technology Park Puma Way Coventry CV1 2TT on 31 October 2016 (1 page)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 808
  • ANNOTATION Clarification a second filed AR01 was registered on 15.02.2022.
(10 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 808
(8 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 808
(8 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 688
(7 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 688
(7 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 688
(7 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 688
  • ANNOTATION Clarification a second filed AR01 was registered on 01.03.2022.
(8 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 788
  • ANNOTATION Clarification a second filed AR01 was registered on 15.02.2022.
(8 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 788
(7 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 788
(7 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 788
  • ANNOTATION Clarification a second filed AR01 was registered on 22/02/22
(8 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 788
(7 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 788
(7 pages)
15 January 2015Termination of appointment of Johan Maurits Ariel Van Den Wygaert as a director on 31 December 2014 (1 page)
15 January 2015Termination of appointment of Johan Maurits Ariel Van Den Wygaert as a director on 31 December 2014 (1 page)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 788
  • ANNOTATION Clarification a second filed AR01 was registered on the 15.02.2022 and 01.03.2022.
(9 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 788
(8 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 788
(8 pages)
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 798
(8 pages)
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 798
  • ANNOTATION Clarification a second filed AR01 was registered on 01.03.2022.
(9 pages)
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 798
(8 pages)
14 July 2014Registration of charge 089664930001, created on 1 July 2014 (8 pages)
14 July 2014Registration of charge 089664930001, created on 1 July 2014 (8 pages)
14 July 2014Registration of charge 089664930001, created on 1 July 2014 (8 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The dates of birth of the directors were removed from the IN01 on 19/01/2018 as they were factually inaccurate or were derived from something factually inaccurate.
(14 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)