Company NamePm Holdings Limited
DirectorsJoseph Cannavan and Julie Frances Scott
Company StatusActive
Company Number09908006
CategoryPrivate Limited Company
Incorporation Date8 December 2015(8 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameJoseph Cannavan
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMs Julie Frances Scott
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Commercial Officer
Country of ResidenceScotland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Secretary NameRoyal London Management Services Limited (Corporation)
StatusCurrent
Appointed01 October 2020(4 years, 9 months after company formation)
Appointment Duration3 years, 6 months
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Ian Derek Cordwell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMr Stephen Andrew Joseph Mann
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NamePeter Marr
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(2 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMrs Kathryn Anne Winup
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2019)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMr Andrew Keith Elkington
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMr David Anthony Loughenbury
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2020)
RoleChief Information Officer And Business Strategy Di
Country of ResidenceUnited Kingdom
Correspondence AddressPolice Mutual Assurance Society Limited Alexandra
Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameJohn Trevor Perks
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2019(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMr David Stephen Vallery
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2020(4 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 2020)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMr Gary Warman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2022)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMrs Alice Sweet
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2021(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2022)
RoleCustomer Lifestage Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Jeremiah Charles Toher
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2021(5 years, 2 months after company formation)
Appointment Duration12 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL

Location

Registered Address80 Fenchurch Street
London
EC3M 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

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

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

12 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (210 pages)
12 January 2024Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
4 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
4 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (211 pages)
18 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
18 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
11 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
30 June 2023Change of details for Royal London Mutual Insurance Society Limited (The) as a person with significant control on 26 June 2023 (2 pages)
27 June 2023Secretary's details changed for Royal London Management Services Limited on 26 June 2023 (1 page)
26 June 2023Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY (1 page)
18 April 2023Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL (1 page)
11 April 2023Register inspection address has been changed from Alexandra House Queen Street Lichfield Staffordshire WS13 6QS United Kingdom to 55 Gracechurch Street London EC3V 0RL (1 page)
11 April 2023Registered office address changed from 55 Gracechurch Street London EC3V 0RL United Kingdom to 80 Fenchurch Street London EC3M 4BY on 11 April 2023 (1 page)
28 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages)
5 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (216 pages)
5 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
5 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
10 August 2022Termination of appointment of Alice Sweet as a director on 31 July 2022 (1 page)
28 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
28 July 2022Second filing of Confirmation Statement dated 16 July 2021 (3 pages)
27 July 2022Second filing of Confirmation Statement dated 15 July 2019 (3 pages)
8 July 2022Appointment of Joseph Cannavan as a director on 30 June 2022 (2 pages)
4 July 2022Appointment of Ms Julie Frances Scott as a director on 30 June 2022 (2 pages)
8 June 2022Termination of appointment of Gary Warman as a director on 31 May 2022 (1 page)
4 April 2022Termination of appointment of Jeremiah Charles Toher as a director on 28 February 2022 (1 page)
10 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (230 pages)
10 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
10 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
10 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages)
26 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
26 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
6 August 2021Register(s) moved to registered office address 55 Gracechurch Street London EC3V 0RL (1 page)
22 July 2021Memorandum and Articles of Association (15 pages)
22 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 July 2021Confirmation statement made on 16 July 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 28/07/2022.
(4 pages)
16 March 2021Appointment of Mrs Alice Sweet as a director on 2 March 2021 (2 pages)
12 March 2021Appointment of Mr Jeremiah Charles Toher as a director on 2 March 2021 (2 pages)
8 January 2021Termination of appointment of John Trevor Perks as a director on 31 December 2020 (1 page)
7 January 2021Termination of appointment of David Stephen Vallery as a director on 31 December 2020 (1 page)
18 December 2020Registered office address changed from Alexandra House Queen Street Lichfield Staffordshire WS13 6QS United Kingdom to 55 Gracechurch Street London EC3V 0RL on 18 December 2020 (1 page)
18 December 2020Register inspection address has been changed to Alexandra House Queen Street Lichfield Staffordshire WS13 6QS (1 page)
18 December 2020Register(s) moved to registered inspection location Alexandra House Queen Street Lichfield Staffordshire WS13 6QS (1 page)
23 October 2020Notification of Royal London Mutual Insurance Society Limited (The) as a person with significant control on 1 October 2020 (4 pages)
23 October 2020Withdrawal of a person with significant control statement on 23 October 2020 (3 pages)
1 October 2020Appointment of Mr Gary Warman as a director on 1 October 2020 (2 pages)
1 October 2020Appointment of Royal London Management Services Limited as a secretary on 1 October 2020 (2 pages)
1 October 2020Termination of appointment of Andrew Keith Elkington as a director on 1 October 2020 (1 page)
9 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
21 May 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
21 May 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
21 May 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (64 pages)
21 May 2020Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
31 March 2020Termination of appointment of David Anthony Loughenbury as a director on 31 March 2020 (1 page)
9 March 2020Appointment of Mr David Stephen Vallery as a director on 25 February 2020 (2 pages)
14 October 2019Termination of appointment of Kathryn Anne Winup as a director on 30 September 2019 (1 page)
16 July 2019Confirmation statement made on 3 July 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 27/07/22
(4 pages)
16 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
15 July 2019Appointment of Mr John Trevor Perks as a director on 18 June 2019 (2 pages)
15 April 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
15 April 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
15 April 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (58 pages)
15 April 2019Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages)
17 January 2019Solvency Statement dated 18/12/18 (1 page)
17 January 2019Statement of capital on 17 January 2019
  • GBP 100.00
(4 pages)
17 January 2019Statement of capital on 17 January 2019
  • GBP 100
(4 pages)
8 January 2019Resolutions
  • RES13 ‐ Subsidiary recommendation application approved 20/12/2018
(3 pages)
8 January 2019Statement by Directors (1 page)
8 January 2019Resolutions
  • RES13 ‐ The company premium account cancelled 18/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 January 2019Termination of appointment of Stephen Andrew Joseph Mann as a director on 31 December 2018 (1 page)
13 August 2018Appointment of Mr David Anthony Loughenbury as a director on 31 July 2018 (2 pages)
3 July 2018Confirmation statement made on 3 July 2018 with updates (6 pages)
8 June 2018Termination of appointment of Peter Marr as a director on 4 June 2018 (1 page)
27 April 2018Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages)
27 April 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (57 pages)
26 April 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
26 April 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
21 March 2018Notification of a person with significant control statement (2 pages)
21 March 2018Withdrawal of a person with significant control statement on 21 March 2018 (2 pages)
16 January 2018Statement of capital following an allotment of shares on 29 December 2017
  • GBP 49,800,000.00
(8 pages)
12 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 January 2018Termination of appointment of Ian Derek Cordwell as a director on 31 December 2017 (1 page)
27 December 2017Appointment of Mrs Kathryn Anne Winup as a director on 14 December 2017 (2 pages)
20 December 2017Appointment of Peter Marr as a director on 14 December 2017 (2 pages)
20 December 2017Appointment of Peter Marr as a director on 14 December 2017 (2 pages)
20 December 2017Appointment of Mr Andrew Keith Elkington as a director on 14 December 2017 (2 pages)
20 December 2017Appointment of Mr Andrew Keith Elkington as a director on 14 December 2017 (2 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
19 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (61 pages)
19 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
19 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages)
19 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages)
19 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
19 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
19 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (61 pages)
19 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (7 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (7 pages)
4 December 2016Statement of capital following an allotment of shares on 30 May 2016
  • GBP 20,259,068
(4 pages)
4 December 2016Statement of capital following an allotment of shares on 30 May 2016
  • GBP 20,259,068
(4 pages)
5 May 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 4,359,068
(4 pages)
5 May 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 4,359,068
(4 pages)
3 May 2016Change of share class name or designation (2 pages)
3 May 2016Change of share class name or designation (2 pages)
28 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
28 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
19 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 359,068.00
(4 pages)
19 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 359,068.00
(4 pages)
8 December 2015Incorporation
Statement of capital on 2015-12-08
  • GBP 1
(29 pages)
8 December 2015Incorporation
Statement of capital on 2015-12-08
  • GBP 1
(29 pages)