Company NamePSC Iii Gp Limited
DirectorsLindsey McMurray and James William Scott
Company StatusActive
Company Number09357308
CategoryPrivate Limited Company
Incorporation Date16 December 2014(9 years, 4 months ago)
Previous NamePSC Ii Gp Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Lindsey McMurray
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2014(same day as company formation)
RoleInvestment Manager
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
Appointed16 December 2014(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address11-12 Hanover Square
London
W1S 1JJ

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

Shareholders

1 at £1Pollen Street Capital Holdings Limited
100.00%
Ordinary

Accounts

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

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

15 August 2019Delivered on: 20 August 2019
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Outstanding
19 February 2019Delivered on: 22 February 2019
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Outstanding
19 February 2019Delivered on: 22 February 2019
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Outstanding
19 February 2019Delivered on: 22 February 2019
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Outstanding
19 February 2019Delivered on: 22 February 2019
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Outstanding
22 August 2016Delivered on: 1 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 August 2016Delivered on: 1 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 August 2016Delivered on: 1 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
17 August 2021Delivered on: 24 August 2021
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
17 August 2021Delivered on: 19 August 2021
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
6 January 2021Delivered on: 11 January 2021
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Outstanding
6 January 2021Delivered on: 11 January 2021
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Outstanding
21 August 2020Delivered on: 1 September 2020
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Outstanding
21 August 2020Delivered on: 1 September 2020
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Outstanding
15 August 2019Delivered on: 20 August 2019
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Outstanding
15 August 2019Delivered on: 20 August 2019
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Outstanding
15 August 2019Delivered on: 20 August 2019
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Outstanding
22 August 2016Delivered on: 1 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

11 January 2021Registration of charge 093573080015, created on 6 January 2021 (22 pages)
11 January 2021Registration of charge 093573080016, created on 6 January 2021 (22 pages)
7 January 2021Group of companies' accounts made up to 31 December 2019 (17 pages)
3 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
1 September 2020Satisfaction of charge 093573080009 in full (1 page)
1 September 2020Satisfaction of charge 093573080001 in full (1 page)
1 September 2020Satisfaction of charge 093573080012 in full (1 page)
1 September 2020Registration of charge 093573080014, created on 21 August 2020 (22 pages)
1 September 2020Satisfaction of charge 093573080008 in full (1 page)
1 September 2020Satisfaction of charge 093573080007 in full (1 page)
1 September 2020Satisfaction of charge 093573080003 in full (1 page)
1 September 2020Registration of charge 093573080013, created on 21 August 2020 (22 pages)
7 January 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
9 October 2019Group of companies' accounts made up to 31 December 2018 (17 pages)
20 August 2019Registration of charge 093573080011, created on 15 August 2019 (25 pages)
20 August 2019Registration of charge 093573080012, created on 15 August 2019 (25 pages)
20 August 2019Registration of charge 093573080010, created on 15 August 2019 (24 pages)
20 August 2019Registration of charge 093573080009, created on 15 August 2019 (24 pages)
14 June 2019Director's details changed for Ms Lindsey Villon Mcmurray on 14 June 2019 (2 pages)
14 June 2019Director's details changed for Ms Lindsey Villon Mcmurray on 14 June 2019 (2 pages)
14 June 2019Director's details changed for Mr James William Scott on 14 June 2019 (2 pages)
14 June 2019Director's details changed for Mr James William Scott on 14 June 2019 (2 pages)
22 February 2019Registration of charge 093573080007, created on 19 February 2019 (24 pages)
22 February 2019Registration of charge 093573080005, created on 19 February 2019 (24 pages)
22 February 2019Registration of charge 093573080006, created on 19 February 2019 (24 pages)
22 February 2019Registration of charge 093573080008, created on 19 February 2019 (24 pages)
18 December 2018Notification of a person with significant control statement (2 pages)
18 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
28 November 2018Group of companies' accounts made up to 31 December 2017 (14 pages)
15 October 2018Registered office address changed from 8 Hanover Street London W1S 1YQ England to 11-12 Hanover Square London W1S 1JJ on 15 October 2018 (1 page)
19 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
2 November 2017Cessation of Lindsey Villon Mcmurray as a person with significant control on 2 November 2017 (1 page)
2 November 2017Cessation of Lindsey Villon Mcmurray as a person with significant control on 1 October 2017 (1 page)
30 October 2017Group of companies' accounts made up to 31 December 2016 (14 pages)
30 October 2017Group of companies' accounts made up to 31 December 2016 (14 pages)
5 September 2017Registered office address changed from 8 Hanover Street London W1S 1YQ England 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 1YQ England 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 1YQ England 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 1YQ England 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)
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)
4 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 September 2016Registration of charge 093573080001, created on 22 August 2016 (23 pages)
1 September 2016Registration of charge 093573080003, created on 22 August 2016 (23 pages)
1 September 2016Registration of charge 093573080003, created on 22 August 2016 (23 pages)
1 September 2016Registration of charge 093573080002, created on 22 August 2016 (23 pages)
1 September 2016Registration of charge 093573080001, created on 22 August 2016 (23 pages)
1 September 2016Registration of charge 093573080004, created on 22 August 2016 (23 pages)
1 September 2016Registration of charge 093573080004, created on 22 August 2016 (23 pages)
1 September 2016Registration of charge 093573080002, created on 22 August 2016 (23 pages)
27 January 2016Company name changed psc ii gp LIMITED\certificate issued on 27/01/16
  • RES15 ‐ Change company name resolution on 2016-01-25
(2 pages)
27 January 2016Change of name notice (2 pages)
27 January 2016Company name changed psc ii gp LIMITED\certificate issued on 27/01/16
  • RES15 ‐ Change company name resolution on 2016-01-25
(2 pages)
27 January 2016Change of name notice (2 pages)
4 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
4 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
16 December 2014Incorporation
Statement of capital on 2014-12-16
  • GBP 1
(39 pages)
16 December 2014Incorporation
Statement of capital on 2014-12-16
  • GBP 1
(39 pages)